66 College Road
Harrow
HA1 1BE
Director Name | Mr Luke Andrew Comer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Director Name | Thomas Donnellan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 March 1993(6 years after company formation) |
Appointment Duration | 31 years |
Role | Company 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(12 years, 11 months after company formation) |
Appointment Duration | 24 years |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Secretary Name | Luke Andrew Comer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 6 Leaf House 22 King Edward Road Barnet Hertfordshire EN5 5AP |
Website | comerhomes.co.uk |
---|---|
Telephone | 020 83612424 |
Telephone region | London |
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 | Brian Martin Comer 50.00% Ordinary |
---|---|
500 at £1 | Luke Andrew Comer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £875,749 |
Cash | £686,352 |
Current Liabilities | £4,578,174 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
18 June 2015 | Delivered 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 1987 | Delivered 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 |
4 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Full accounts made up to 30 June 2022 (26 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 September 2022 | Change of details for Mr Luke Andrew Comer as a person with significant control on 30 September 2022 (2 pages) |
30 September 2022 | Change of details for Mr Brian Martin Comer as a person with significant control on 30 September 2022 (2 pages) |
29 June 2022 | Full accounts made up to 30 June 2021 (26 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
26 June 2021 | Full accounts made up to 30 June 2020 (27 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 March 2020 | Full accounts made up to 30 June 2019 (26 pages) |
1 October 2019 | Confirmation statement made on 30 September 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) |
27 March 2019 | Full accounts made up to 30 June 2018 (27 pages) |
30 September 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 April 2017 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
6 April 2017 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
24 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 June 2016 | Satisfaction of charge 021125920002 in full (1 page) |
29 June 2016 | Satisfaction of charge 021125920002 in full (1 page) |
1 April 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
1 April 2016 | Accounts for a medium company made up to 30 June 2015 (19 pages) |
31 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
26 June 2015 | Registration of charge 021125920002, created on 18 June 2015 (35 pages) |
26 June 2015 | Registration of charge 021125920002, created on 18 June 2015 (35 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
14 October 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
14 July 2011 | Compulsory strike-off action has been suspended (1 page) |
14 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 October 2010 | Director's details changed for Mr Brian Martin Comer on 30 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 30 September 2010 (1 page) |
7 October 2010 | Director's details changed for Mr Brian Martin Comer on 30 September 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 30 September 2010 (1 page) |
7 October 2010 | Director's details changed for Thomas Donnellan on 30 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Thomas Donnellan on 30 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 30 June 2009 (18 pages) |
3 October 2010 | Full accounts made up to 30 June 2009 (18 pages) |
28 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
14 October 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
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) |
30 March 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
30 March 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
11 December 2008 | Location of register of members (1 page) |
11 December 2008 | Location of register of members (1 page) |
25 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
26 August 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
26 August 2008 | Accounts for a small company made up to 30 June 2007 (6 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) |
28 March 2008 | Return made up to 30/09/07; no change of members
|
28 March 2008 | Return made up to 30/09/07; no change of members
|
28 August 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 August 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
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) |
3 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Location of register of members (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (6 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) |
25 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
12 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
12 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
21 June 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
21 June 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members
|
17 October 2003 | Return made up to 30/09/03; full list of members
|
7 July 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
7 July 2003 | Accounts for a medium company made up to 30 June 2002 (11 pages) |
10 October 2002 | Return made up to 30/09/02; full list of members
|
10 October 2002 | Return made up to 30/09/02; full list of members
|
8 July 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
8 July 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
16 May 2002 | Return made up to 30/09/01; full list of members
|
16 May 2002 | Return made up to 30/09/01; full list of members
|
30 April 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
30 April 2001 | Accounts for a medium company made up to 30 June 2000 (15 pages) |
18 December 2000 | Return made up to 30/09/00; full list of members (7 pages) |
18 December 2000 | Return made up to 30/09/00; full list of members (7 pages) |
8 September 2000 | Return made up to 30/09/99; no change of members
|
8 September 2000 | Return made up to 30/09/99; no change of members
|
18 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 693 high road finchley london N12 0DA (1 page) |
19 May 2000 | Registered office changed on 19/05/00 from: 693 high road finchley london N12 0DA (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
1 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 September 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 February 1999 | Return made up to 30/09/98; no change of members (7 pages) |
5 February 1999 | Return made up to 30/09/98; no change of members (7 pages) |
3 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 September 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
10 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
8 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 March 1997 | Accounts for a small company made up to 30 June 1995 (6 pages) |
27 February 1997 | Registered office changed on 27/02/97 from: 20 friern park london N12 9DA (1 page) |
27 February 1997 | Registered office changed on 27/02/97 from: 20 friern park london N12 9DA (1 page) |
31 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
31 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
28 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
28 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
19 March 1987 | Certificate of Incorporation (1 page) |
19 March 1987 | Incorporation (13 pages) |
19 March 1987 | Certificate of Incorporation (1 page) |
19 March 1987 | Incorporation (13 pages) |