Company NameComeragh Road (81) Limited
Company StatusActive
Company Number01591085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1981(42 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSean Derick Brazier
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(19 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleTelevision
Country of ResidenceEngland
Correspondence AddressFlat 3
81 Comeragh Road
London
W14 9HS
Director NameMr Robert Charles Swann
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(30 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address81 Comeragh Road
London
W14 9HS
Secretary NameMr Robert Charles Swann
StatusCurrent
Appointed23 February 2012(30 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address81 Comeragh Road
London
W14 9HS
Director NameMiss Alice Diana Maltby
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(34 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleHeadhunter
Country of ResidenceEngland
Correspondence AddressFlat 1 81 Comeragh Road
London
W14 9HS
Director NameTara Francesca Brazier
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 January 2001)
RoleCompany Director
Correspondence Address81 Comeragh Road
London
W14 9HS
Director NameHanif Kureishi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 1999)
RoleWriter
Correspondence Address81 Comeragh Road
London
W14 9HS
Director NameDavid Richard Brazier
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 January 2001)
RoleStockbroker
Correspondence Address81 Comeragh Road
London
W14 9HS
Director NameMaria Ball
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address81 Comeragh Road
London
W14 9HS
Secretary NameMaria Ball
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 1993)
RoleCompany Director
Correspondence Address81 Comeragh Road
London
W14 9HS
Secretary NameTara Francesca Brazier
NationalityBritish
StatusResigned
Appointed03 March 1993(11 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 January 2001)
RoleHousewife
Correspondence Address81 Comeragh Road
London
W14 9HS
Director NamePatrick Woods Ballard
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(17 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 August 2005)
RoleStrategy Consultant
Correspondence Address81a Comeragh Road
London
W14 9HS
Secretary NamePatrick Woods Ballard
NationalityBritish
StatusResigned
Appointed10 January 2001(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 2005)
RoleStrategy Consultant
Correspondence Address81a Comeragh Road
London
W14 9HS
Director NameCaroline Elizabeth Evers
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(20 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 May 2004)
RoleAnalyst
Correspondence Address81 Comeragh Road
London
W14 9HS
Director NameMr Alex Godfrey Morley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Iffley Road
Hammersmith
London
W6 0PE
Director NamePiero Garello
Date of BirthOctober 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 August 2005(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2009)
RoleEnergy Trader
Correspondence Address81 Comeragh Road
London
W14 9HS
Secretary NameMr Alex Godfrey Morley
NationalityBritish
StatusResigned
Appointed19 August 2005(23 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 February 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address122 Iffley Road
Hammersmith
London
W6 0PE
Director NameMiss Emily Grace Cordelia Lyndon-Stanford
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2009(28 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1, 81
Comeragh Road
London
W14 9HS
Director NameMiss Verity Lyndon-Stanford
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2015(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address81 Comeragh Road
London
W14 9HS

Location

Registered Address81 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

6 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 September 2019Notification of Sean Derick Brazier as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 September 2019Notification of Alice Diana Maltby as a person with significant control on 11 September 2019 (2 pages)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 March 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 October 2016Appointment of Miss Alice Diana Maltby as a director on 26 September 2016 (2 pages)
5 October 2016Appointment of Miss Alice Diana Maltby as a director on 26 September 2016 (2 pages)
4 October 2016Termination of appointment of Verity Lyndon-Stanford as a director on 26 September 2016 (1 page)
4 October 2016Termination of appointment of Verity Lyndon-Stanford as a director on 26 September 2016 (1 page)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
12 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
2 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
2 January 2015Appointment of Miss Verity Lyndon-Stanford as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Emily Grace Cordelia Lyndon-Stanford as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Miss Verity Lyndon-Stanford as a director on 1 January 2015 (2 pages)
2 January 2015Termination of appointment of Emily Grace Cordelia Lyndon-Stanford as a director on 31 December 2014 (1 page)
2 January 2015Appointment of Miss Verity Lyndon-Stanford as a director on 1 January 2015 (2 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
8 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
4 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 February 2012Appointment of Mr Robert Charles Swann as a director (2 pages)
24 February 2012Appointment of Mr Robert Charles Swann as a director (2 pages)
24 February 2012Appointment of Mr Robert Charles Swann as a secretary (1 page)
24 February 2012Appointment of Mr Robert Charles Swann as a secretary (1 page)
23 February 2012Termination of appointment of Alexander Morley as a secretary (1 page)
23 February 2012Termination of appointment of Alexander Morley as a director (1 page)
23 February 2012Termination of appointment of Alexander Morley as a director (1 page)
23 February 2012Termination of appointment of Alexander Morley as a secretary (1 page)
16 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Termination of appointment of Piero Garello as a director (1 page)
21 January 2010Director's details changed for Sean Derick Brazier on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Sean Derick Brazier on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Alexander Godfrey Morley on 31 December 2009 (2 pages)
21 January 2010Termination of appointment of Piero Garello as a director (1 page)
21 January 2010Director's details changed for Alexander Godfrey Morley on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
21 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
20 January 2010Appointment of Miss Emily Grace Cordelia Lyndon-Stanford as a director (2 pages)
20 January 2010Appointment of Miss Emily Grace Cordelia Lyndon-Stanford as a director (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
12 January 2009Annual return made up to 31/12/08 (3 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
3 January 2008Annual return made up to 31/12/07 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Annual return made up to 31/12/06 (2 pages)
30 January 2007Annual return made up to 31/12/06 (2 pages)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
30 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 February 2006Annual return made up to 31/12/05 (2 pages)
1 February 2006Annual return made up to 31/12/05 (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Secretary resigned;director resigned (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 January 2005Annual return made up to 31/12/04 (4 pages)
6 January 2005Annual return made up to 31/12/04 (4 pages)
26 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
25 January 2004Annual return made up to 31/12/03 (4 pages)
25 January 2004Annual return made up to 31/12/03 (4 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 December 2002Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 2002Annual return made up to 31/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 February 2002Annual return made up to 31/12/01 (4 pages)
28 February 2002Annual return made up to 31/12/01 (4 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
25 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 February 2000Annual return made up to 31/12/99 (4 pages)
1 February 2000Annual return made up to 31/12/99 (4 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 December 1998Annual return made up to 31/12/98 (4 pages)
23 December 1998Annual return made up to 31/12/98 (4 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 March 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 March 1998Annual return made up to 31/12/97 (5 pages)
5 March 1998Annual return made up to 31/12/97 (5 pages)
31 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 January 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 January 1997Annual return made up to 31/12/96 (5 pages)
31 January 1997Annual return made up to 31/12/96 (5 pages)
1 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 February 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
1 February 1996Annual return made up to 31/12/95 (5 pages)
1 February 1996Annual return made up to 31/12/95 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 October 1981Incorporation (19 pages)
14 October 1981Incorporation (19 pages)