Company NameCometville Limited
DirectorsAaron Halpern and Pardes House & Beis Yaacov Primary Schools Foundation
Company StatusActive
Company Number02524333
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1990(33 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Alexander Strom
NationalityBritish
StatusCurrent
Appointed01 April 2007(16 years, 8 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastville Avenue
London
NW11 0HD
Director NameMr Aaron Halpern
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(29 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address44 Warwick Avenue
Edgware
HA8 8UJ
Director NamePardes House & Beis Yaacov Primary Schools Foundation (Corporation)
StatusCurrent
Appointed03 November 1995(5 years, 3 months after company formation)
Appointment Duration28 years, 6 months
Correspondence Address1075 Finchley Road New Burlington House
London
NW11 0PU
Director NameMr Isidore Horowitz
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 24 September 2001)
RoleRabbi
Country of ResidenceEngland
Correspondence Address9 Grosvenor Gardens
London
NW11 0HL
Director NameMr Samuel Maurice Itzinger
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 03 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bridge Lane
London
NW11 0ED
Director NameWilliam George Stern
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 West Heath Avenue
London
NW11 7QS
Secretary NameRuth Kusmierski
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 24 September 2001)
RoleCompany Director
Correspondence Address37 Woodstock Road
London
NW11 8ES
Director NameMr Alexander Strom
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(9 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eastville Avenue
London
NW11 0HD
Director NameRabbi Elchuny Halpern
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 February 2015)
RoleRabbi
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Yehuda Halpern
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(24 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed24 September 2001(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2007)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Location

Registered Address44 Warwick Avenue
Edgware
HA8 8UJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£55,555
Net Worth£1,719,298
Cash£335
Current Liabilities£1,913,762

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End29 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

29 October 2021Delivered on: 1 November 2021
Persons entitled:
Gerald Brian Halibard
Miriam Halibard

Classification: A registered charge
Particulars: All that freehold property known as pardes house primary and grammar schools, hendon lane, college terrace and regent's park road, finchley, london N3 1SA. Title number NGL702519.
Outstanding
4 March 1999Delivered on: 12 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a pardes house school hendon lane finchley london t/n NGL702519. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 July 1995Delivered on: 7 July 1995
Persons entitled: Mayfair Charities Limited

Classification: Deed of variation and further charge
Secured details: £15,000 plus £10,000 and vat in respect of bank legal fees plus £40 in respect of land registry fees due or to become due from the company to the chargee subsequent to a legal charge dated 11 may 1994.
Particulars: 9/13 hendon lane,finchley.
Outstanding
6 February 1995Delivered on: 21 February 1995
Satisfied on: 19 June 2007
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Christs college and 37 hendon lane 287 & 291 regents park road finchley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1994Delivered on: 20 May 1994
Satisfied on: 13 August 1997
Persons entitled: Mayfair Charities Limited

Classification: Legal charge
Secured details: £1,501,040.00 due or to become due from the company to the chargee.
Particulars: Christs college and 37 hendon lane, 287 and 291 regents park road, finchley, barnet, greater london and 9, 11 and 13 hendon lane, finchley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 February 2021Full accounts made up to 31 July 2020 (17 pages)
15 February 2021Registered office address changed from 5 North End Road London NW11 7RJ to 44 Warwick Avenue Edgware HA8 8UJ on 15 February 2021 (1 page)
22 October 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Yehuda Halpern as a director on 1 June 2020 (1 page)
24 July 2020Appointment of Mr Aaron Halpern as a director on 1 June 2020 (2 pages)
18 June 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
24 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
8 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
24 November 2017Total exemption full accounts made up to 31 July 2017 (13 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 December 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
31 December 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
13 September 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
13 September 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
20 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
20 May 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
20 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
18 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Appointment of Mr Yehuda Halpern as a director on 18 February 2015 (2 pages)
17 November 2015Annual return made up to 20 July 2015 no member list (3 pages)
17 November 2015Termination of appointment of Elchuny Halpern as a director on 18 February 2015 (1 page)
17 November 2015Appointment of Mr Yehuda Halpern as a director on 18 February 2015 (2 pages)
17 November 2015Annual return made up to 20 July 2015 no member list (3 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015Termination of appointment of Elchuny Halpern as a director on 18 February 2015 (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
15 August 2014Annual return made up to 20 July 2014 no member list (4 pages)
15 August 2014Annual return made up to 20 July 2014 no member list (4 pages)
27 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
21 August 2013Annual return made up to 20 July 2013 no member list (4 pages)
21 August 2013Annual return made up to 20 July 2013 no member list (4 pages)
8 January 2013Full accounts made up to 31 July 2012 (10 pages)
8 January 2013Full accounts made up to 31 July 2012 (10 pages)
31 August 2012Annual return made up to 20 July 2012 no member list (4 pages)
31 August 2012Annual return made up to 20 July 2012 no member list (4 pages)
25 April 2012Full accounts made up to 31 July 2011 (10 pages)
25 April 2012Full accounts made up to 31 July 2011 (10 pages)
9 February 2012Appointment of Rabbi Elchuny Halpern as a director (2 pages)
9 February 2012Appointment of Rabbi Elchuny Halpern as a director (2 pages)
21 July 2011Annual return made up to 20 July 2011 no member list (3 pages)
21 July 2011Annual return made up to 20 July 2011 no member list (3 pages)
30 November 2010Full accounts made up to 31 July 2010 (10 pages)
30 November 2010Full accounts made up to 31 July 2010 (10 pages)
19 August 2010Annual return made up to 20 July 2010 no member list (3 pages)
19 August 2010Director's details changed for Pardes House & Beis Yaacov Primary Schools Foundation on 2 March 2010 (2 pages)
19 August 2010Director's details changed for Pardes House & Beis Yaacov Primary Schools Foundation on 2 March 2010 (2 pages)
19 August 2010Director's details changed for Pardes House & Beis Yaacov Primary Schools Foundation on 2 March 2010 (2 pages)
19 August 2010Annual return made up to 20 July 2010 no member list (3 pages)
17 November 2009Full accounts made up to 31 July 2009 (11 pages)
17 November 2009Full accounts made up to 31 July 2009 (11 pages)
4 August 2009Annual return made up to 20/07/09 (2 pages)
4 August 2009Annual return made up to 20/07/09 (2 pages)
2 July 2009Full accounts made up to 31 July 2008 (12 pages)
2 July 2009Full accounts made up to 31 July 2008 (12 pages)
5 February 2009Full accounts made up to 31 July 2007 (10 pages)
5 February 2009Full accounts made up to 31 July 2007 (10 pages)
25 September 2008Annual return made up to 20/07/08 (2 pages)
25 September 2008Annual return made up to 20/07/08 (2 pages)
27 February 2008Annual return made up to 20/07/07 (2 pages)
27 February 2008Annual return made up to 20/07/07 (2 pages)
26 February 2008Location of register of members (1 page)
26 February 2008Location of register of members (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
11 May 2007Full accounts made up to 31 July 2006 (14 pages)
11 May 2007Full accounts made up to 31 July 2006 (14 pages)
19 December 2006Registered office changed on 19/12/06 from: 5 north end road golders green london NW11 7RJ (1 page)
19 December 2006Registered office changed on 19/12/06 from: 5 north end road golders green london NW11 7RJ (1 page)
23 August 2006Annual return made up to 20/07/06 (2 pages)
23 August 2006Annual return made up to 20/07/06 (2 pages)
3 April 2006Registered office changed on 03/04/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
3 April 2006Registered office changed on 03/04/06 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
26 September 2005Full accounts made up to 31 July 2004 (15 pages)
26 September 2005Full accounts made up to 31 July 2004 (15 pages)
28 July 2005Annual return made up to 20/07/05 (4 pages)
28 July 2005Annual return made up to 20/07/05 (4 pages)
23 July 2004Annual return made up to 20/07/04 (4 pages)
23 July 2004Annual return made up to 20/07/04 (4 pages)
28 May 2004Full accounts made up to 31 July 2003 (15 pages)
28 May 2004Full accounts made up to 31 July 2003 (15 pages)
12 September 2003Full accounts made up to 31 July 2002 (16 pages)
12 September 2003Full accounts made up to 31 July 2002 (16 pages)
28 July 2003Annual return made up to 20/07/03 (4 pages)
28 July 2003Annual return made up to 20/07/03 (4 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
27 February 2003Secretary's particulars changed (1 page)
27 February 2003Secretary's particulars changed (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
25 July 2002Annual return made up to 20/07/02 (4 pages)
25 July 2002Annual return made up to 20/07/02 (4 pages)
17 July 2002Location of register of members (1 page)
17 July 2002Full accounts made up to 31 July 2001 (16 pages)
17 July 2002Location of register of members (1 page)
17 July 2002Full accounts made up to 31 July 2001 (16 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Annual return made up to 20/07/01 (3 pages)
20 December 2001New secretary appointed (2 pages)
20 December 2001Annual return made up to 20/07/01 (3 pages)
20 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: c/o pardes house school hendon lane finchley london N3 1SA (1 page)
8 August 2001Registered office changed on 08/08/01 from: c/o pardes house school hendon lane finchley london N3 1SA (1 page)
29 June 2001Location of register of members (1 page)
29 June 2001Location of register of members (1 page)
29 June 2001Registered office changed on 29/06/01 from: finance house 19 craven road london W2 3BP (1 page)
29 June 2001Registered office changed on 29/06/01 from: finance house 19 craven road london W2 3BP (1 page)
11 June 2001Auditor's resignation (2 pages)
11 June 2001Auditor's resignation (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
12 October 2000Annual return made up to 20/07/00 (5 pages)
12 October 2000Annual return made up to 20/07/00 (5 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
8 September 1999Annual return made up to 20/07/99 (5 pages)
8 September 1999Annual return made up to 20/07/99 (5 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
12 March 1999Particulars of mortgage/charge (4 pages)
14 July 1998Annual return made up to 20/07/98 (8 pages)
14 July 1998Annual return made up to 20/07/98 (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
1 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
17 July 1997Annual return made up to 20/07/97 (8 pages)
17 July 1997Annual return made up to 20/07/97 (8 pages)
2 December 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 December 1996Accounts for a small company made up to 31 July 1995 (7 pages)
7 August 1996Annual return made up to 20/07/96 (8 pages)
7 August 1996Annual return made up to 20/07/96 (8 pages)
6 August 1996Accounts for a small company made up to 31 July 1994 (5 pages)
6 August 1996Accounts for a small company made up to 31 July 1994 (5 pages)
13 December 1995Memorandum and Articles of Association (20 pages)
13 December 1995Memorandum and Articles of Association (20 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 November 1995Memorandum and Articles of Association (10 pages)
10 November 1995Memorandum and Articles of Association (10 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 July 1995Particulars of mortgage/charge (3 pages)
7 April 1995Registered office changed on 07/04/95 from: 370/386 high road wembley middlesex. HA9 6AX (1 page)
7 April 1995Registered office changed on 07/04/95 from: 370/386 high road wembley middlesex. HA9 6AX (1 page)
14 March 1995Auditor's resignation (2 pages)
14 March 1995Auditor's resignation (2 pages)
19 April 1993Compulsory strike-off action has been discontinued (1 page)
19 April 1993Compulsory strike-off action has been discontinued (1 page)
30 November 1992Secretary resigned (2 pages)
30 November 1992Secretary resigned (2 pages)
8 September 1992First Gazette notice for compulsory strike-off (1 page)
8 September 1992First Gazette notice for compulsory strike-off (1 page)
22 August 1991Director resigned;new director appointed (2 pages)
22 August 1991Director resigned;new director appointed (2 pages)
22 August 1991Director resigned;new director appointed (2 pages)
22 August 1991Director resigned;new director appointed (2 pages)
22 August 1991Secretary resigned;new secretary appointed (2 pages)
22 August 1991Director resigned;new director appointed (2 pages)
22 August 1991Director resigned;new director appointed (2 pages)
22 August 1991Secretary resigned;new secretary appointed (2 pages)
6 August 1991Secretary resigned (2 pages)
6 August 1991Director resigned (2 pages)
6 August 1991Secretary resigned (2 pages)
6 August 1991Director resigned (2 pages)
12 April 1991Director resigned (2 pages)
12 April 1991Director resigned (2 pages)
20 July 1990Incorporation (18 pages)
20 July 1990Incorporation (18 pages)