Company NameComicel Limited
Company StatusDissolved
Company Number02152831
CategoryPrivate Limited Company
Incorporation Date5 August 1987(36 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Dharmi Himansurai Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(5 years, 7 months after company formation)
Appointment Duration29 years, 9 months (closed 13 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Pangbourne Drive
Stanmore
Middlesex
HA7 4QT
Director NameHimansurai Patel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 November 1992)
RoleExporter
Correspondence Address31 Sidmouth Drive
Ruislip
Middlesex
HA4 0DT
Secretary NameMrs Dharmi Himansurai Patel
NationalityBritish
StatusResigned
Appointed28 September 1991(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address31 Sidmouth Drive
Ruislip
Middx
HA4 0DT
Secretary NameChandrakant Patel
NationalityBritish
StatusResigned
Appointed12 March 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address17 Neeld Crescent
Wembley
Middlesex
HA9 6LW
Secretary NameChandrakant Patel
NationalityBritish
StatusResigned
Appointed01 June 1995(7 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 21 July 2014)
RoleCompany Director
Correspondence Address59 Westfield Gardens
Kenton
Harrow
Middlesex
HA3 9EH

Contact

Websitecomicel.com
Email address[email protected]
Telephone020 89053904
Telephone regionLondon

Location

Registered AddressBentinck House, Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Dharmi H. Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£39,110
Cash£550,914
Current Liabilities£780,133

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 November 2012Delivered on: 17 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re comicel limited base rate reward account, account number 43934608.
Outstanding
5 November 2012Delivered on: 8 November 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re comicel limited. Euro currency account. Account number 86086877.
Outstanding
8 February 2011Delivered on: 11 February 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re comicel limited us dollar tracker account. Account number 63441555.
Outstanding
23 April 2008Delivered on: 29 April 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re comicel limited us dollar account - deposit account, account number 63441555.
Outstanding
26 September 1999Delivered on: 7 October 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding
19 January 1998Delivered on: 9 February 1998
Satisfied on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 3 terminable indemnities in favour of kenya agricultural research institute for £10,020.28 £27,570.30 and £2,245.68.
Particulars: The sum of £39,750 and interest accrued now or to be held by the bank on account number 45241740.
Fully Satisfied
3 February 1998Delivered on: 9 February 1998
Satisfied on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 January 1998Delivered on: 2 February 1998
Satisfied on: 18 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 9 55-57 park royal road london borough of ealing t/no;-NLG591424. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 April 1990Delivered on: 9 April 1990
Satisfied on: 6 October 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

1 February 2021Satisfaction of charge 9 in full (2 pages)
1 February 2021Satisfaction of charge 5 in full (1 page)
1 February 2021Satisfaction of charge 6 in full (2 pages)
1 February 2021Satisfaction of charge 8 in full (2 pages)
1 February 2021Satisfaction of charge 7 in full (2 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(3 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 10,000
(3 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(3 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 10,000
(3 pages)
3 September 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Termination of appointment of Chandrakant Patel as a secretary on 21 July 2014 (1 page)
21 July 2014Termination of appointment of Chandrakant Patel as a secretary on 21 July 2014 (1 page)
18 July 2014Satisfaction of charge 2 in full (2 pages)
18 July 2014Satisfaction of charge 4 in full (1 page)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Satisfaction of charge 2 in full (2 pages)
18 July 2014Satisfaction of charge 3 in full (1 page)
18 July 2014Satisfaction of charge 4 in full (1 page)
18 July 2014Satisfaction of charge 3 in full (1 page)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(4 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Director's details changed for Mrs Dharmi Himansurai Patel on 28 September 2010 (2 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Mrs Dharmi Himansurai Patel on 28 September 2010 (2 pages)
1 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
1 October 2009Return made up to 28/09/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
29 September 2008Return made up to 28/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
1 October 2007Return made up to 28/09/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 October 2006Registered office changed on 10/10/06 from: 44 pangbourne drive stanmore middlesex HA7 4QT (1 page)
10 October 2006Registered office changed on 10/10/06 from: 44 pangbourne drive stanmore middlesex HA7 4QT (1 page)
10 October 2006Return made up to 28/09/06; full list of members (3 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 28/09/06; full list of members (3 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Location of debenture register (1 page)
10 October 2006Location of register of members (1 page)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Registered office changed on 10/11/05 from: audit house 260 field end road eastcote middlesex HA4 9LT (1 page)
10 November 2005Registered office changed on 10/11/05 from: audit house 260 field end road eastcote middlesex HA4 9LT (1 page)
2 November 2005Registered office changed on 02/11/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
2 November 2005Registered office changed on 02/11/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
21 September 2005Return made up to 28/09/05; full list of members (6 pages)
21 September 2005Return made up to 28/09/05; full list of members (6 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
5 October 2004Return made up to 28/09/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 October 2003Return made up to 28/09/03; full list of members (6 pages)
8 October 2003Return made up to 28/09/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
15 October 2002Return made up to 28/09/02; full list of members (6 pages)
15 October 2002Return made up to 28/09/02; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
9 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
3 October 2001Return made up to 28/09/01; full list of members (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (10 pages)
11 December 2000Full accounts made up to 31 March 2000 (10 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
4 October 2000Return made up to 28/09/00; full list of members (6 pages)
23 February 2000Return made up to 28/09/99; full list of members (6 pages)
23 February 2000Return made up to 28/09/99; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
20 December 1999Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
7 October 1999Particulars of mortgage/charge (4 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Full accounts made up to 31 March 1998 (10 pages)
12 October 1998Return made up to 28/09/98; no change of members (7 pages)
12 October 1998Return made up to 28/09/98; no change of members (7 pages)
12 October 1998Location of register of members (1 page)
12 October 1998Location of register of members (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Declaration of satisfaction of mortgage/charge (1 page)
16 February 1998Registered office changed on 16/02/98 from: 44 pangbourne drive stanmore middlesex HA7 4QT (1 page)
16 February 1998Registered office changed on 16/02/98 from: 44 pangbourne drive stanmore middlesex HA7 4QT (1 page)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Registered office changed on 10/10/97 from: unit 9 55-57 park royal road london NW10 7LP (1 page)
10 October 1997Return made up to 28/09/97; full list of members (6 pages)
10 October 1997Registered office changed on 10/10/97 from: unit 9 55-57 park royal road london NW10 7LP (1 page)
10 October 1997Return made up to 28/09/97; full list of members (6 pages)
22 November 1996Director's particulars changed (1 page)
22 November 1996Director's particulars changed (1 page)
24 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
24 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
16 October 1996Return made up to 28/09/96; no change of members (4 pages)
16 October 1996Return made up to 28/09/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (10 pages)