Company NameOpecprime Development Limited
Company StatusActive
Company Number02112592
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Director NameThomas Donnellan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1993(6 years after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed06 March 2000(12 years, 11 months after company formation)
Appointment Duration24 years
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameLuke Andrew Comer
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address6 Leaf House
22 King Edward Road
Barnet
Hertfordshire
EN5 5AP

Contact

Websitecomerhomes.co.uk
Telephone020 83612424
Telephone regionLondon

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Brian Martin Comer
50.00%
Ordinary
500 at £1Luke Andrew Comer
50.00%
Ordinary

Financials

Year2014
Net Worth£875,749
Cash£686,352
Current Liabilities£4,578,174

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: 22 king edward road new barnet (k/a as leaf house) t/no.NGL475653.
Outstanding
22 May 1987Delivered on: 3 June 1987
Satisfied on: 3 March 2011
Persons entitled: The Governor and Company of the Bank of Ireland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 king edward road new barnet, hertfordshire (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
25 May 2023Full accounts made up to 30 June 2022 (26 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 September 2022Change of details for Mr Luke Andrew Comer as a person with significant control on 30 September 2022 (2 pages)
30 September 2022Change of details for Mr Brian Martin Comer as a person with significant control on 30 September 2022 (2 pages)
29 June 2022Full accounts made up to 30 June 2021 (26 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
26 June 2021Full accounts made up to 30 June 2020 (27 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
31 March 2020Full accounts made up to 30 June 2019 (26 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 September 2019Registered 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)
27 March 2019Full accounts made up to 30 June 2018 (27 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (24 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 April 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
6 April 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
24 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
29 June 2016Satisfaction of charge 021125920002 in full (1 page)
29 June 2016Satisfaction of charge 021125920002 in full (1 page)
1 April 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
1 April 2016Accounts for a medium company made up to 30 June 2015 (19 pages)
31 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,000
(5 pages)
31 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1,000
(5 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Registration of charge 021125920002, created on 18 June 2015 (35 pages)
26 June 2015Registration of charge 021125920002, created on 18 June 2015 (35 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
7 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 October 2011Accounts for a small company made up to 30 June 2010 (6 pages)
14 July 2011Compulsory strike-off action has been suspended (1 page)
14 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Director's details changed for Mr Brian Martin Comer on 30 September 2010 (2 pages)
7 October 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 30 September 2010 (1 page)
7 October 2010Director's details changed for Mr Brian Martin Comer on 30 September 2010 (2 pages)
7 October 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 30 September 2010 (1 page)
7 October 2010Director's details changed for Thomas Donnellan on 30 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Thomas Donnellan on 30 September 2010 (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 30 June 2009 (18 pages)
3 October 2010Full accounts made up to 30 June 2009 (18 pages)
28 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
14 October 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
20 May 2009Registered 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 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
30 March 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
30 March 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
11 December 2008Location of register of members (1 page)
11 December 2008Location of register of members (1 page)
25 November 2008Return made up to 30/09/08; full list of members (4 pages)
25 November 2008Return made up to 30/09/08; full list of members (4 pages)
26 August 2008Accounts for a small company made up to 30 June 2007 (6 pages)
26 August 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
28 March 2008Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2008Return made up to 30/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 August 2007Accounts for a small company made up to 30 June 2006 (6 pages)
28 August 2007Accounts for a small company made up to 30 June 2006 (6 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
3 November 2006Return made up to 30/09/06; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 30/09/06; full list of members (3 pages)
3 November 2006Location of register of members (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Location of register of members (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
25 October 2005Return made up to 30/09/05; full list of members (7 pages)
25 October 2005Return made up to 30/09/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
12 November 2004Return made up to 30/09/04; full list of members (7 pages)
12 November 2004Return made up to 30/09/04; full list of members (7 pages)
21 June 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
21 June 2004Accounts for a medium company made up to 30 June 2003 (13 pages)
17 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 July 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
7 July 2003Accounts for a medium company made up to 30 June 2002 (11 pages)
10 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
8 July 2002Accounts for a medium company made up to 30 June 2001 (15 pages)
16 May 2002Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(7 pages)
16 May 2002Return made up to 30/09/01; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
(7 pages)
30 April 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
30 April 2001Accounts for a medium company made up to 30 June 2000 (15 pages)
18 December 2000Return made up to 30/09/00; full list of members (7 pages)
18 December 2000Return made up to 30/09/00; full list of members (7 pages)
8 September 2000Return made up to 30/09/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/00
(7 pages)
8 September 2000Return made up to 30/09/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/00
(7 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: 693 high road finchley london N12 0DA (1 page)
19 May 2000Registered office changed on 19/05/00 from: 693 high road finchley london N12 0DA (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned (1 page)
1 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 September 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 February 1999Return made up to 30/09/98; no change of members (7 pages)
5 February 1999Return made up to 30/09/98; no change of members (7 pages)
3 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
10 October 1997Return made up to 30/09/97; full list of members (8 pages)
10 October 1997Return made up to 30/09/97; full list of members (8 pages)
8 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
8 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 March 1997Accounts for a small company made up to 30 June 1995 (6 pages)
25 March 1997Accounts for a small company made up to 30 June 1995 (6 pages)
27 February 1997Registered office changed on 27/02/97 from: 20 friern park london N12 9DA (1 page)
27 February 1997Registered office changed on 27/02/97 from: 20 friern park london N12 9DA (1 page)
31 October 1996Return made up to 30/09/96; no change of members (4 pages)
31 October 1996Return made up to 30/09/96; no change of members (4 pages)
28 November 1995Return made up to 30/09/95; no change of members (4 pages)
28 November 1995Return made up to 30/09/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Incorporation (13 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Incorporation (13 pages)