85 Comeragh Road
London
W14 9HS
Director Name | Richard Postins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2004(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | PR Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 85 Comeragh Road London W14 9HS |
Secretary Name | Edward Orlebar |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2004(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 85 Comeragh Road London W14 9HS |
Director Name | Ms Jane Williams |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 85 Comeragh Road London W14 9HS |
Director Name | Mrs Carla Senatore |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 January 2013(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Flat 4 85 Comeragh Road Barons Court London W14 9HS |
Director Name | Miss Bella Roupell |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2015(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 85 Comeragh Road London W14 9HS |
Director Name | Andrew Biglin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 December 2004) |
Role | Company Director |
Correspondence Address | 57a Abingdon Road London W8 6AN |
Director Name | Stephen Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 3 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | 85 Comeragh Road London W14 9HS |
Director Name | Mark Dexter Clark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 1992) |
Role | Stockbroker |
Correspondence Address | 85 Comeragh Road London W14 9HS |
Director Name | Shahriar Radpour |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 23 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 11 January 2013) |
Role | Bbc Producer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 85 Comeragh Road London W14 9HS |
Secretary Name | Mr Paul Michael Andrew Emerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 3 months after company formation) |
Appointment Duration | -2 years, 10 months (resigned 30 March 1990) |
Role | Company Director |
Correspondence Address | 95 St Georges Square London SW1V 3QW |
Director Name | Kerry Therese McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 April 1992(6 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 1998) |
Role | Banker |
Correspondence Address | 85 Comeragh Road Barons Court London W14 9HS |
Director Name | Frederick Michael George |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 December 2004) |
Role | Company Director |
Correspondence Address | Leith Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Secretary Name | Frederick Michael George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1993(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 December 2004) |
Role | Company Director |
Correspondence Address | Leith Cottage The Hildens Westcott Dorking Surrey RH4 3JX |
Director Name | John Christopher Rees |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2002) |
Role | P R Executive |
Correspondence Address | Flat 2 85 Comeragh Road London W14 9HS |
Director Name | Elizabeth Flora Kirwan Taylor |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2002(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2015) |
Role | Public Relations Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 85 Comeragh Road London W14 9HS |
Registered Address | Flat 5 85 Comeragh Road Barons Court London W14 9HS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
4 at £0.2 | Carla Senatore 20.00% Ordinary |
---|---|
4 at £0.2 | Edward Orlebar 20.00% Ordinary |
4 at £0.2 | Flora Taylor 20.00% Ordinary |
4 at £0.2 | Jane Williams 20.00% Ordinary |
4 at £0.2 | Richard Postins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,514 |
Current Liabilities | £15 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
7 December 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
---|---|
23 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
26 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
24 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
26 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
20 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
22 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
26 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 March 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
5 September 2015 | Appointment of Miss Bella Roupell as a director on 13 March 2015 (2 pages) |
5 September 2015 | Appointment of Miss Bella Roupell as a director on 13 March 2015 (2 pages) |
19 June 2015 | Termination of appointment of Elizabeth Flora Kirwan Taylor as a director on 1 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Elizabeth Flora Kirwan Taylor as a director on 1 April 2015 (1 page) |
19 June 2015 | Termination of appointment of Elizabeth Flora Kirwan Taylor as a director on 1 April 2015 (1 page) |
21 January 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
21 January 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
22 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-22
|
21 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
1 June 2013 | Appointment of Ms Carla Senatore as a director (2 pages) |
1 June 2013 | Termination of appointment of Shahriar Radpour as a director (1 page) |
1 June 2013 | Appointment of Ms Carla Senatore as a director (2 pages) |
1 June 2013 | Termination of appointment of Shahriar Radpour as a director (1 page) |
27 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
19 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (9 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (9 pages) |
8 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (9 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (9 pages) |
23 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 January 2010 | Director's details changed for Ms Jane Williams on 2 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
3 January 2010 | Director's details changed for Shahriar Radpour on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Postins on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Edward Orlebar on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Postins on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Elizabeth Flora Kirwan Taylor on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Richard Postins on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Ms Jane Williams on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Ms Jane Williams on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Edward Orlebar on 2 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
3 January 2010 | Director's details changed for Shahriar Radpour on 2 January 2010 (2 pages) |
3 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
3 January 2010 | Director's details changed for Edward Orlebar on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Elizabeth Flora Kirwan Taylor on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Shahriar Radpour on 2 January 2010 (2 pages) |
3 January 2010 | Director's details changed for Elizabeth Flora Kirwan Taylor on 2 January 2010 (2 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (5 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
12 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
12 May 2008 | Director's change of particulars / june williams / 09/05/2008 (1 page) |
12 May 2008 | Director's change of particulars / june williams / 09/05/2008 (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | S-div 29/06/07 (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | S-div 29/06/07 (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
16 July 2007 | Return made up to 11/05/07; full list of members (3 pages) |
24 November 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
24 November 2006 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
18 May 2006 | Director's particulars changed (1 page) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 May 2005 | Return made up to 11/05/05; full list of members
|
13 May 2005 | Return made up to 11/05/05; full list of members
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
6 April 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: leith cottage the hildens westcott dorking surrey (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: leith cottage the hildens westcott dorking surrey (1 page) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (9 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (9 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
3 June 2003 | Return made up to 23/05/03; full list of members (9 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 23/05/02; full list of members
|
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 23/05/02; full list of members
|
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
26 October 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
23 May 2001 | Return made up to 23/05/01; full list of members
|
23 May 2001 | Return made up to 23/05/01; full list of members
|
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 23/05/00; full list of members (8 pages) |
28 July 2000 | Return made up to 23/05/00; full list of members (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
12 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
12 July 1999 | Return made up to 23/05/99; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 May 1997 | Return made up to 23/05/97; no change of members
|
23 May 1997 | Return made up to 23/05/97; no change of members
|
24 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
4 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
26 July 1995 | Return made up to 23/05/95; no change of members (4 pages) |
26 July 1995 | Return made up to 23/05/95; no change of members (4 pages) |
8 December 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
8 December 1994 | Accounts for a small company made up to 31 March 1994 (11 pages) |
16 January 1994 | Full accounts made up to 31 March 1993 (8 pages) |
16 January 1994 | Full accounts made up to 31 March 1993 (8 pages) |
10 January 1994 | Director resigned;new director appointed (2 pages) |
10 January 1994 | Return made up to 23/05/93; full list of members
|
10 January 1994 | Return made up to 23/05/93; full list of members
|
10 January 1994 | Director resigned;new director appointed (2 pages) |
1 September 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 September 1992 | Full accounts made up to 31 March 1992 (8 pages) |
1 September 1992 | New secretary appointed;director resigned;new director appointed (2 pages) |
1 September 1992 | Full accounts made up to 31 March 1992 (8 pages) |
11 March 1992 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1992 | Return made up to 23/05/91; no change of members (6 pages) |
11 March 1992 | Compulsory strike-off action has been discontinued (1 page) |
11 March 1992 | Return made up to 23/05/91; no change of members (6 pages) |
11 March 1992 | Accounts for a small company made up to 31 March 1990 (5 pages) |
11 March 1992 | Accounts for a small company made up to 31 March 1990 (5 pages) |
21 January 1992 | First Gazette notice for compulsory strike-off (1 page) |
21 January 1992 | First Gazette notice for compulsory strike-off (1 page) |
7 November 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
7 November 1990 | Accounts for a small company made up to 31 March 1989 (6 pages) |
8 October 1990 | Return made up to 10/07/90; full list of members (4 pages) |
8 October 1990 | Return made up to 10/07/90; full list of members (4 pages) |
27 November 1989 | Return made up to 23/05/89; full list of members (4 pages) |
27 November 1989 | Return made up to 23/05/89; full list of members (4 pages) |
9 March 1988 | Return made up to 14/02/88; full list of members (4 pages) |
9 March 1988 | Return made up to 14/02/88; full list of members (4 pages) |
1 August 1986 | Memorandum and Articles of Association (14 pages) |
1 August 1986 | Gazettable document (14 pages) |
1 August 1986 | Gazettable document (14 pages) |
1 August 1986 | Memorandum and Articles of Association (14 pages) |
16 July 1986 | Company name changed swift 1751 LIMITED\certificate issued on 16/07/86 (2 pages) |
16 July 1986 | Company name changed swift 1751 LIMITED\certificate issued on 16/07/86 (2 pages) |