Company NameComet Catering Equipment Co. Limited
DirectorsJulian Richard Webb and Michael Anthony Webb
Company StatusActive
Company Number01415138
CategoryPrivate Limited Company
Incorporation Date15 February 1979(45 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Julian Richard Webb
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Director NameMr Michael Anthony Webb
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN
Secretary NameMr Julian Richard Webb
NationalityBritish
StatusCurrent
Appointed24 August 1991(12 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRamillies House 2 Ramillies Street
London
W1F 7LN

Contact

Websitecometcatering.com
Telephone020 88044779
Telephone regionLondon

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.3k at £1Clee & Webb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£859,184
Cash£321,673
Current Liabilities£454,557

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

5 January 1999Delivered on: 19 January 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: 45 lockfield avenue brimsdown industrial estate l/b of enfield t/no: EGL210324.
Outstanding
31 December 1997Delivered on: 20 January 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 45 lockfield avenue enfield t/no;-EGL210324.
Outstanding
17 August 1988Delivered on: 5 September 1988
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: Land and buildings lying to the north of green street, enfield L.B. of enfield title no ngl 240513.
Outstanding

Filing History

5 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
28 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 August 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 August 2017Director's details changed for Mr Michael Anthony Webb on 24 August 2017 (2 pages)
24 August 2017Secretary's details changed for Mr Julian Richard Webb on 24 August 2017 (1 page)
24 August 2017Director's details changed for Mr Michael Anthony Webb on 24 August 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
24 August 2017Director's details changed for Mr Julian Richard Webb on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Mr Julian Richard Webb on 24 August 2017 (2 pages)
24 August 2017Secretary's details changed for Mr Julian Richard Webb on 24 August 2017 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,250
(5 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,250
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,250
(5 pages)
28 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,250
(5 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,250
(5 pages)
30 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,250
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
8 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
25 August 2009Return made up to 24/08/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Return made up to 24/08/07; no change of members (7 pages)
15 September 2007Return made up to 24/08/07; no change of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
18 September 2006Return made up to 24/08/06; full list of members (7 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
6 September 2005Return made up to 24/08/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 October 2004Return made up to 24/08/04; full list of members (7 pages)
1 October 2004Return made up to 24/08/04; full list of members (7 pages)
10 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
10 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 10/09/03
(7 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 October 2002Full accounts made up to 31 March 2002 (9 pages)
4 October 2002Full accounts made up to 31 March 2002 (9 pages)
4 September 2002Return made up to 24/08/02; full list of members (7 pages)
4 September 2002Return made up to 24/08/02; full list of members (7 pages)
3 September 2001Full accounts made up to 31 March 2001 (9 pages)
3 September 2001Full accounts made up to 31 March 2001 (9 pages)
30 August 2001Return made up to 24/08/01; full list of members (6 pages)
30 August 2001Return made up to 24/08/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 March 2000 (9 pages)
31 October 2000Full accounts made up to 31 March 2000 (9 pages)
31 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
1 October 1999Full accounts made up to 31 March 1999 (10 pages)
2 September 1999Return made up to 24/08/99; full list of members (5 pages)
2 September 1999Return made up to 24/08/99; full list of members (5 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
23 November 1998Full accounts made up to 31 March 1998 (10 pages)
23 November 1998Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Return made up to 24/08/98; no change of members (4 pages)
1 September 1998Return made up to 24/08/98; no change of members (4 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
2 September 1996Return made up to 24/08/96; full list of members (5 pages)
2 September 1996Return made up to 24/08/96; full list of members (5 pages)
29 August 1996Full accounts made up to 31 March 1996 (8 pages)
29 August 1996Full accounts made up to 31 March 1996 (8 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)
25 September 1995Full accounts made up to 31 March 1995 (8 pages)