Stanmore
Middlesex
HA7 4QT
Director Name | Himansurai Patel |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 1992) |
Role | Exporter |
Correspondence Address | 31 Sidmouth Drive Ruislip Middlesex HA4 0DT |
Secretary Name | Mrs Dharmi Himansurai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 31 Sidmouth Drive Ruislip Middx HA4 0DT |
Secretary Name | Chandrakant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 17 Neeld Crescent Wembley Middlesex HA9 6LW |
Secretary Name | Chandrakant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 21 July 2014) |
Role | Company Director |
Correspondence Address | 59 Westfield Gardens Kenton Harrow Middlesex HA3 9EH |
Website | comicel.com |
---|---|
Email address | [email protected] |
Telephone | 020 89053904 |
Telephone region | London |
Registered Address | Bentinck House, Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Dharmi H. Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,110 |
Cash | £550,914 |
Current Liabilities | £780,133 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 November 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 |
1 February 2021 | Satisfaction of charge 9 in full (2 pages) |
---|---|
1 February 2021 | Satisfaction of charge 5 in full (1 page) |
1 February 2021 | Satisfaction of charge 6 in full (2 pages) |
1 February 2021 | Satisfaction of charge 8 in full (2 pages) |
1 February 2021 | Satisfaction of charge 7 in full (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 September 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Termination of appointment of Chandrakant Patel as a secretary on 21 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Chandrakant Patel as a secretary on 21 July 2014 (1 page) |
18 July 2014 | Satisfaction of charge 2 in full (2 pages) |
18 July 2014 | Satisfaction of charge 4 in full (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Satisfaction of charge 2 in full (2 pages) |
18 July 2014 | Satisfaction of charge 3 in full (1 page) |
18 July 2014 | Satisfaction of charge 4 in full (1 page) |
18 July 2014 | Satisfaction of charge 3 in full (1 page) |
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 October 2010 | Director's details changed for Mrs Dharmi Himansurai Patel on 28 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mrs Dharmi Himansurai Patel on 28 September 2010 (2 pages) |
1 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 28/09/09; full list of members (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 28/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 44 pangbourne drive stanmore middlesex HA7 4QT (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 44 pangbourne drive stanmore middlesex HA7 4QT (1 page) |
10 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
10 October 2006 | Location of register of members (1 page) |
10 October 2006 | Location of debenture register (1 page) |
10 October 2006 | Location of register of members (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: audit house 260 field end road eastcote middlesex HA4 9LT (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: audit house 260 field end road eastcote middlesex HA4 9LT (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
21 September 2005 | Return made up to 28/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 28/09/05; full list of members (6 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
8 October 2003 | Return made up to 28/09/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
15 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
15 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
4 October 2000 | Return made up to 28/09/00; full list of members (6 pages) |
23 February 2000 | Return made up to 28/09/99; full list of members (6 pages) |
23 February 2000 | Return made up to 28/09/99; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Particulars of mortgage/charge (4 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
12 October 1998 | Return made up to 28/09/98; no change of members (7 pages) |
12 October 1998 | Return made up to 28/09/98; no change of members (7 pages) |
12 October 1998 | Location of register of members (1 page) |
12 October 1998 | Location of register of members (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 44 pangbourne drive stanmore middlesex HA7 4QT (1 page) |
16 February 1998 | Registered office changed on 16/02/98 from: 44 pangbourne drive stanmore middlesex HA7 4QT (1 page) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: unit 9 55-57 park royal road london NW10 7LP (1 page) |
10 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
10 October 1997 | Registered office changed on 10/10/97 from: unit 9 55-57 park royal road london NW10 7LP (1 page) |
10 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
22 November 1996 | Director's particulars changed (1 page) |
22 November 1996 | Director's particulars changed (1 page) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
16 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
16 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |