London
W2 3AA
Director Name | Mr Rohit Chandaria |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(59 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Edwin Sidney Burnham |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(27 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Leonard George Chivers |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(27 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 03 December 2003) |
Role | Company Director |
Correspondence Address | Luray 3 Harison Road Seaford East Sussex BN25 3PN |
Secretary Name | Mrs Ann Elizabeth Hancox |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 December 1991(27 years after company formation) |
Appointment Duration | 28 years, 9 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Dr Raghbir Singh Mamak |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2002(37 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 February 2024) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 24 Woodfall Street London SW3 4DJ |
Director Name | Mr Amish Mehta |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(50 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2021) |
Role | Director-Finance |
Country of Residence | England |
Correspondence Address | Flat 9 London View 211-213 Swakeleys Road Ickenham Uxbridge Middlesex UB10 8DP |
Secretary Name | Mrs Marina Fernandes |
---|---|
Status | Resigned |
Appointed | 01 October 2020(55 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2023) |
Role | Company Director |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Website | www.comcraftuk.net |
---|
Registered Address | 49 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
3.7m at £1 | Comcraft International Sa 100.00% Ordinary |
---|---|
34 at £1 | Ian D. Hilton 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,846,418 |
Net Worth | £3,525,330 |
Cash | £262,675 |
Current Liabilities | £2,169,975 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 21 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 25 December 2023 (4 months ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 2 weeks from now) |
5 August 1996 | Delivered on: 12 August 1996 Satisfied on: 25 February 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from mendisco limited to the chargee on any account whatsoever. Particulars: 49 queens gardens bayswater london. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 August 1991 | Delivered on: 13 September 1991 Satisfied on: 24 November 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 27, 100 lancaster gate, london borough of city of westminster t/n- NGL165506. Fully Satisfied |
26 February 1990 | Delivered on: 8 March 1990 Satisfied on: 1 October 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future. Fully Satisfied |
15 August 1989 | Delivered on: 23 August 1989 Satisfied on: 27 January 1993 Persons entitled: Purse International B.V. Classification: Legal charge Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: 41 gloucester square london WC2 t/no. Ngl 9495 9 hyde park street paddington london W.2 t/no. Ngl 147751. 23 radnor place london W2. T/no. Ln 17782. 2 sussex square paddington london W2 t/no nl 192390. Fully Satisfied |
27 June 1985 | Delivered on: 26 July 1985 Satisfied on: 16 July 2008 Persons entitled: State Bank of India Classification: Deed of subordination executed outside the united kingdom Secured details: All monies due or owing to from aluminium industries sdh.bdh to state. Bank of india under the terms of the guarantee facilities agreements. Dated 6/5/1985 the security documents referred to in that agreement & the deed of subordination dated 27/6/83. Particulars: The management fees payable to the company under clause 5.2 of the technical assistance agreement (see doc M50 for full details). Fully Satisfied |
23 July 1979 | Delivered on: 10 August 1979 Satisfied on: 31 January 2001 Persons entitled: Barclay Bank International Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 27, 100 lancaster gate, westminster, london w 2 title no. Ngl 165505. Fully Satisfied |
28 October 1971 | Delivered on: 8 November 1971 Satisfied on: 16 July 2008 Persons entitled: National & Grindlays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 hyde park st, london W.2 flat 27, 100 lancaster gate london W.2 (see doc 31 for details). Fully Satisfied |
16 March 1970 | Delivered on: 2 April 1970 Satisfied on: 16 July 2008 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 barrie house, lancaster gate, paddington london, W.2 together with all fixtures. Fully Satisfied |
27 August 1999 | Delivered on: 10 September 1999 Satisfied on: 31 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 27 lancaster court 100 lancaster gate london W2. Fully Satisfied |
5 August 1996 | Delivered on: 13 August 1996 Satisfied on: 5 December 2013 Persons entitled: Birmingham Midshires Building Society Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 August 1996 | Delivered on: 13 August 1996 Satisfied on: 5 December 2013 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land being 49 queens gardens london W2 3AA t/n 276356 and by way of floating charge all property and assets and goodwill of the business. Fully Satisfied |
16 March 1970 | Delivered on: 2 April 1970 Satisfied on: 16 July 2008 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, sussex square, paddington, london W.7 together with (in addition to any fixtures passing by reason of 'the demise' hereinbefore contained) all fixtures whatsoever. Fully Satisfied |
23 October 2008 | Delivered on: 25 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 queens gardens london assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
18 July 2008 | Delivered on: 26 July 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2021 | Confirmation statement made on 25 December 2020 with no updates (2 pages) |
---|---|
19 October 2020 | Termination of appointment of Ann Elizabeth Hancox as a secretary on 30 September 2020 (2 pages) |
19 October 2020 | Appointment of Mrs Marina Fernandes as a secretary on 1 October 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 25 December 2019 with no updates (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
10 January 2019 | Confirmation statement made on 25 December 2018 with no updates (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
12 January 2018 | Confirmation statement made on 25 December 2017 with updates (2 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
13 March 2017 | Director's details changed for Mr Amish Mehta on 8 February 2017 (3 pages) |
13 March 2017 | Director's details changed for Mr Amish Mehta on 8 February 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 25 December 2016 with updates (10 pages) |
13 January 2017 | Confirmation statement made on 25 December 2016 with updates (10 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 25 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
12 December 2015 | Appointment of Amish Mehta as a director on 1 December 2015 (3 pages) |
12 December 2015 | Appointment of Amish Mehta as a director on 1 December 2015 (3 pages) |
28 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 25 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
4 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 November 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 25 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
5 December 2013 | Satisfaction of charge 11 in full (4 pages) |
5 December 2013 | Satisfaction of charge 11 in full (4 pages) |
5 December 2013 | Satisfaction of charge 10 in full (4 pages) |
5 December 2013 | Satisfaction of charge 10 in full (4 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (14 pages) |
23 January 2013 | Annual return made up to 25 December 2012 with a full list of shareholders (14 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (14 pages) |
16 January 2012 | Annual return made up to 25 December 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (14 pages) |
19 January 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
14 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Annual return made up to 25 December 2009 with a full list of shareholders (14 pages) |
14 January 2010 | Secretary's details changed for Mrs Ann Elizabeth Hancox on 18 December 2009 (3 pages) |
14 January 2010 | Secretary's details changed for Mrs Ann Elizabeth Hancox on 18 December 2009 (3 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 January 2009 | Return made up to 25/12/08; no change of members (4 pages) |
16 January 2009 | Return made up to 25/12/08; no change of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
7 January 2008 | Return made up to 25/12/07; no change of members (6 pages) |
7 January 2008 | Return made up to 25/12/07; no change of members (6 pages) |
12 January 2007 | Return made up to 25/12/06; full list of members (6 pages) |
12 January 2007 | Return made up to 25/12/06; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 January 2006 | Return made up to 25/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 25/12/05; full list of members (6 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 December 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
17 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
11 January 2005 | Return made up to 25/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 25/12/04; full list of members (6 pages) |
3 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 March 2004 | Full accounts made up to 31 December 2002 (15 pages) |
24 March 2004 | Full accounts made up to 31 December 2002 (15 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 25/12/03; full list of members (7 pages) |
12 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 25/12/02; full list of members (7 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
30 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 25/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
24 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 25/12/99; full list of members (6 pages) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
17 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
17 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Return made up to 25/12/98; no change of members (5 pages) |
5 January 1999 | Return made up to 25/12/98; no change of members (5 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
12 January 1998 | Return made up to 25/12/97; full list of members (7 pages) |
12 January 1998 | Return made up to 25/12/97; full list of members (7 pages) |
24 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
24 June 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
10 February 1997 | Director's particulars changed (1 page) |
8 January 1997 | Return made up to 25/12/96; no change of members (5 pages) |
8 January 1997 | Return made up to 25/12/96; no change of members (5 pages) |
13 August 1996 | Particulars of mortgage/charge (7 pages) |
13 August 1996 | Particulars of mortgage/charge (7 pages) |
13 August 1996 | Particulars of mortgage/charge (7 pages) |
13 August 1996 | Particulars of mortgage/charge (7 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
11 August 1996 | Full accounts made up to 31 December 1995 (23 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (22 pages) |
6 February 1996 | Full accounts made up to 31 December 1994 (22 pages) |
4 January 1996 | Return made up to 25/12/95; no change of members (5 pages) |
4 January 1996 | Return made up to 25/12/95; no change of members (5 pages) |
4 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
4 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 31 lancaster gate london W2 3LP (1 page) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Secretary's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Director's particulars changed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 31 lancaster gate london W2 3LP (1 page) |
3 March 1979 | Memorandum and Articles of Association (12 pages) |
3 March 1979 | Memorandum and Articles of Association (12 pages) |