Company NameComcas Services Limited
Company StatusActive
Company Number01624734
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1982(42 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Mildon
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleKings Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Secretary NameMr Joseph Ferrigno
StatusCurrent
Appointed01 July 2018(36 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
Director NameMr Richard Millett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2022(40 years, 1 month after company formation)
Appointment Duration2 years
RoleKings Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Paul Stanley
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(41 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Director NameAnthony David Colman
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 December 1992)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressSarratt Mill House
Sarratt
Rickmansworth
Hertfordshire
WD3 6HB
Director NameAlan Gordon Seaton Pollock
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(9 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 21 June 2013)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressAldwinkle Lodge
Wadenhoe
Peterborough
Cambridgeshire
PE8 5SZ
Secretary NameMr David Adrian Grief
NationalityBritish
StatusResigned
Appointed11 August 1991(9 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressCrit Hall
Cranbrook Road Benenden
Cranbrook
Kent
TN17 4EU
Director NameMr Ian Gerald Adamson Hunter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(10 years, 8 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 June 2013)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1031 Point West
116 Cromwell Road
London
SW7 4XN
Director NameMr Graham Dunning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(31 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2017)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Gibson Square
London
N1 0RA
Director NameMr Richard David Jacobs
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(31 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 2017)
RoleQueens Counsel
Country of ResidenceEngland
Correspondence AddressNw8
Director NameDr David Foxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(35 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 January 2020)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Huw Davies
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(37 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2022)
RoleQueen's Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Joe Smouha
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(37 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 January 2024)
RoleKings Counsel
Country of ResidenceUnited Kingdom
Correspondence Address24 Lincoln's Inn Fields
London
WC2A 3EG

Contact

Websiteessexcourt.net
Telephone020 78138000
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£486,692
Cash£1,121,544
Current Liabilities£1,827,332

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

19 October 1990Delivered on: 31 October 1990
Persons entitled: Mepc PLC

Classification: Rent security deposit deed
Secured details: The tenant's oblgations to mepc PLC (the landlord) and all losses which the landlord may incur by reason of or consequent upon any breach of the tenant's oblgations.
Particulars: The deposit (see form 395 for full details).
Outstanding

Filing History

29 September 2020Accounts for a small company made up to 30 September 2019 (10 pages)
21 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
15 January 2020Appointment of Mr Huw Davies as a director on 10 January 2020 (2 pages)
15 January 2020Appointment of Mr Joe Smouha as a director on 10 January 2020 (2 pages)
15 January 2020Termination of appointment of David Foxton as a director on 10 January 2020 (1 page)
14 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
4 July 2018Termination of appointment of David Adrian Grief as a secretary on 1 July 2018 (1 page)
4 July 2018Appointment of Mr Joseph Ferrigno as a secretary on 1 July 2018 (2 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
16 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
8 August 2017Termination of appointment of Graham Dunning as a director on 21 July 2017 (1 page)
8 August 2017Appointment of Mr David Mildon as a director on 21 July 2017 (2 pages)
8 August 2017Appointment of Dr David Foxton as a director on 21 July 2017 (2 pages)
8 August 2017Termination of appointment of Richard David Jacobs as a director on 21 July 2017 (1 page)
8 August 2017Termination of appointment of Graham Dunning as a director on 21 July 2017 (1 page)
8 August 2017Termination of appointment of Richard David Jacobs as a director on 21 July 2017 (1 page)
8 August 2017Appointment of Dr David Foxton as a director on 21 July 2017 (2 pages)
8 August 2017Appointment of Mr David Mildon as a director on 21 July 2017 (2 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (6 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (4 pages)
9 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
17 March 2016All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
17 March 2016All of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
1 September 2015Annual return made up to 31 July 2015 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
1 September 2015Annual return made up to 31 July 2015 no member list (4 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
18 August 2014Annual return made up to 31 July 2014 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
18 August 2014Annual return made up to 31 July 2014 no member list (4 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 September 2013Annual return made up to 31 July 2013 no member list
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(4 pages)
6 September 2013Annual return made up to 31 July 2013 no member list (4 pages)
26 July 2013Appointment of Richard David Jacobs as a director (3 pages)
26 July 2013Termination of appointment of Ian Hunter as a director (2 pages)
26 July 2013Termination of appointment of Alan Pollock as a director (2 pages)
26 July 2013Termination of appointment of Alan Pollock as a director (2 pages)
26 July 2013Appointment of Graham Dunning as a director (3 pages)
26 July 2013Appointment of Richard David Jacobs as a director
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
26 July 2013Termination of appointment of Ian Hunter as a director (2 pages)
26 July 2013Appointment of Graham Dunning as a director (3 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (6 pages)
10 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
10 August 2012Annual return made up to 31 July 2012 no member list (4 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
12 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
12 August 2011Annual return made up to 31 July 2011 no member list (4 pages)
8 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
8 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (4 pages)
3 August 2010Annual return made up to 31 July 2010 no member list (4 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
9 September 2009Annual return made up to 31/07/09 (2 pages)
9 September 2009Annual return made up to 31/07/09 (2 pages)
17 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
17 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2008Annual return made up to 31/07/08 (2 pages)
31 July 2008Annual return made up to 31/07/08 (2 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 August 2007Annual return made up to 31/07/07 (4 pages)
11 August 2007Annual return made up to 31/07/07 (4 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
25 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 August 2006Annual return made up to 31/07/06 (4 pages)
14 August 2006Annual return made up to 31/07/06 (4 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
25 August 2005Annual return made up to 31/07/05 (4 pages)
25 August 2005Annual return made up to 31/07/05 (4 pages)
23 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
23 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 August 2004Annual return made up to 31/07/04 (4 pages)
12 August 2004Annual return made up to 31/07/04 (4 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
4 August 2004Full accounts made up to 30 September 2003 (17 pages)
13 August 2003Annual return made up to 31/07/03 (4 pages)
13 August 2003Annual return made up to 31/07/03 (4 pages)
6 August 2003Full accounts made up to 30 September 2002 (18 pages)
6 August 2003Full accounts made up to 30 September 2002 (18 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 September 2002Annual return made up to 11/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 2002Annual return made up to 11/08/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
19 September 2001Annual return made up to 11/08/01 (3 pages)
19 September 2001Annual return made up to 11/08/01 (3 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 September 2000Annual return made up to 11/08/00
  • 363(287) ‐ Registered office changed on 07/09/00
(3 pages)
7 September 2000Annual return made up to 11/08/00
  • 363(287) ‐ Registered office changed on 07/09/00
(3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
10 August 1999Annual return made up to 11/08/99 (4 pages)
10 August 1999Annual return made up to 11/08/99 (4 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
6 August 1998Annual return made up to 11/08/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 August 1998Annual return made up to 11/08/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 October 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 August 1997Annual return made up to 11/08/97 (4 pages)
12 August 1997Annual return made up to 11/08/97 (4 pages)
9 August 1996Annual return made up to 11/08/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 August 1996Annual return made up to 11/08/96
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
11 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
15 September 1995Annual return made up to 11/08/95 (4 pages)
15 September 1995Annual return made up to 11/08/95 (4 pages)
31 October 1990Particulars of mortgage/charge (5 pages)
31 October 1990Particulars of mortgage/charge (5 pages)
3 March 1983Articles of association (12 pages)
3 March 1983Articles of association (12 pages)
25 March 1982Incorporation (20 pages)
25 March 1982Certificate of incorporation (1 page)
25 March 1982Certificate of incorporation (1 page)
25 March 1982Incorporation (20 pages)