Monaco
98000
Director Name | Mr Brian Martin Comer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1986(1 year, 6 months after company formation) |
Appointment Duration | 37 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Harold Benjamin Solicitors Fourth Floor, Hygeia Ho 66 College Road Harrow HA1 1BE |
Director Name | Thomas Donnellan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 December 1986(1 year, 6 months after company formation) |
Appointment Duration | 37 years, 3 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Harold Benjamin Solicitors Fourth Floor, Hygeia Ho 66 College Road Harrow HA1 1BE |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2000(14 years, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Secretary Name | Luke Andrew Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 6 Leaf House 22 King Edward Road Barnet Hertfordshire EN5 5AP |
Registered Address | Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Luke Andrew Comer 50.00% Ordinary |
---|---|
300 at £1 | Brian Martin Comer 30.00% Ordinary |
200 at £1 | Thomas Donnellon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328 |
Current Liabilities | £27,192 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 3 weeks from now) |
23 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
1 January 2023 | Change of details for Mr Brian Martin Comer as a person with significant control on 26 December 2022 (2 pages) |
1 January 2023 | Change of details for Mr Luke Andrew Comer as a person with significant control on 26 December 2022 (2 pages) |
1 January 2023 | Confirmation statement made on 26 December 2022 with no updates (3 pages) |
26 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 January 2022 | Change of details for Mr Luke Andrew Comer as a person with significant control on 1 January 2022 (2 pages) |
29 December 2021 | Confirmation statement made on 26 December 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 January 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 December 2019 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
18 September 2019 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 26 December 2016 with updates (6 pages) |
22 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
22 March 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
9 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 26 December 2015 with a full list of shareholders Statement of capital on 2016-01-09
|
1 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
11 January 2015 | Annual return made up to 26 December 2014 with a full list of shareholders Statement of capital on 2015-01-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 26 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 October 2013 | Registered office address changed from 1 Comer House 19 Station Road Barnet Herts EN4 1QJ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 1 Comer House 19 Station Road Barnet Herts EN4 1QJ on 14 October 2013 (1 page) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 26 December 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 26 December 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 December 2010 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 26 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
14 January 2010 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 15 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 15 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 January 2010 (1 page) |
11 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 26 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Thomas Donnellan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Thomas Donnellan on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Thomas Donnellan on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
10 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
10 April 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
28 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 26/12/08; full list of members (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
29 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
28 March 2008 | Return made up to 26/12/07; no change of members
|
28 March 2008 | Return made up to 26/12/07; no change of members
|
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Return made up to 26/12/06; full list of members (3 pages) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
5 May 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
18 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
18 January 2006 | Return made up to 26/12/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
14 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 26/12/04; full list of members (7 pages) |
19 January 2004 | Return made up to 26/12/03; full list of members
|
19 January 2004 | Return made up to 26/12/03; full list of members
|
18 August 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
18 August 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
15 January 2003 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 January 2003 | Return made up to 26/12/02; full list of members
|
14 January 2003 | Return made up to 26/12/02; full list of members
|
2 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
1 April 2002 | Return made up to 26/12/01; full list of members (7 pages) |
1 April 2002 | Return made up to 26/12/01; full list of members (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
24 January 2001 | Return made up to 26/12/00; full list of members
|
24 January 2001 | Return made up to 26/12/00; full list of members
|
2 October 2000 | Return made up to 26/12/99; full list of members
|
2 October 2000 | Return made up to 26/12/99; full list of members
|
24 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 295 whitechapel road london E1 1BY (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: 295 whitechapel road london E1 1BY (1 page) |
14 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 June 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
14 June 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 June 1999 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 February 1999 | Return made up to 26/12/98; no change of members
|
5 February 1999 | Return made up to 26/12/98; no change of members
|
14 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 26/12/97; full list of members (6 pages) |
5 November 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
5 November 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
23 December 1996 | Return made up to 26/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 26/12/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 March 1996 | Return made up to 26/12/95; full list of members (6 pages) |
25 March 1996 | Return made up to 26/12/95; full list of members (6 pages) |
25 February 1996 | Full accounts made up to 31 December 1993 (9 pages) |
25 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
25 February 1996 | Full accounts made up to 31 December 1993 (9 pages) |
25 February 1996 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |