Company Name34 Comyn Road Residents Association Company Limited
Company StatusActive
Company Number03219864
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Natalie Mary Duffy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2008(12 years, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Comyn Road Battersea
London
SW11 1QD
Director NameMr Aurelio Martegani
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address33 Sloane Gardens
London
SW1W 8EB
Secretary NameMrs Natalie Duffy
StatusCurrent
Appointed25 November 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address34 Comyn Road Battersea
London
SW11 1QD
Director NameMr Gordon Corbett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(16 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Flat 1, 34 Comyn Road
Sw11 1qd
London
SW11 1QD
Director NameMichael William Mackinnon Fyfe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleBusiness Consultant
Correspondence Address34 Comyn Road
Battersea
London
SW11 1QD
Director NameCatherine Boross Toby
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleTeacher
Correspondence AddressFlat 2 34 Comyn Road
London
SW11 1QD
Secretary NamePhilippa Charlotte Hemming Robeson
NationalityBritish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleFinancial PR Exec
Correspondence AddressFlat 3 34 Comyn Road
London
SW11 1QD
Secretary NameMichael William Mackinnon Fyfe
NationalityBritish
StatusResigned
Appointed31 March 1998(1 year, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 2003)
RoleBusiness Consultant
Correspondence Address34 Comyn Road
Battersea
London
SW11 1QD
Director NameSarah Callender Ferrier
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2000)
RoleNursery Nurse
Correspondence Address4 Macgregor House
Thornton Road
London
SW12 0LE
Director NameWendy Werth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2000)
RoleShop Proprietor
Correspondence Address63a Harcourt Terrace
London
SW10 9JP
Director NameIsobel Gaily Oram
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(3 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2007)
RoleManager
Correspondence AddressFlat 2, 34 Comyn Road
London
SW11 1QD
Director NameCharles Andrew Lawrence Isaac
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 September 2004)
RoleMarketing Executive
Correspondence AddressFlat 3 34 Comyn Road
London
SW11 1QD
Director NameTania Astor
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 May 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 34 Comyn Road
London
SW11 1QD
Secretary NameCharles Andrew Lawrence Isaac
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 2004)
RoleStudent
Correspondence AddressFlat 3 34 Comyn Road
London
SW11 1QD
Director NameRobert Graham Easton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2008)
RoleIT Sales
Correspondence AddressFlat 3
34 Comyn Road
London
SW11 1QD
Director NameRebecca Le Gresley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 2008)
RolePrivate Banker
Correspondence Address34 Comyn Road
Flat 3
London
SW11 1QD
Secretary NameIsobel Gaily Oram
NationalityBritish
StatusResigned
Appointed01 October 2004(8 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2007)
RoleTV Producer
Correspondence AddressFlat 2, 34 Comyn Road
London
SW11 1QD
Director NameMiss Victoria Fraser
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Comyn Road
Flat 2
London
SW11 1QD
Secretary NameRobert Graham Easton
NationalityBritish
StatusResigned
Appointed28 November 2007(11 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 August 2008)
RoleIT Sales
Correspondence AddressFlat 3
34 Comyn Road
London
SW11 1QD
Secretary NameMiss Victoria Fraser
NationalityBritish
StatusResigned
Appointed08 August 2008(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Comyn Road
Flat 2
London
SW11 1QD
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address34 Comyn Road Battersea
London
SW11 1QD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Aurelio Martegani
33.33%
Ordinary
1 at £1Gordon Corbett
33.33%
Ordinary
1 at £1Natalie Duffy
33.33%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

13 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
29 April 2019Director's details changed for Mrs Natalie Mary Duffy on 27 April 2019 (2 pages)
29 April 2019Secretary's details changed for Mrs Natalie Duffy on 27 April 2019 (1 page)
28 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 July 2018Elect to keep the directors' register information on the public register (1 page)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
11 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
23 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(6 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(6 pages)
16 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3
(6 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 3
(6 pages)
13 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 3
(6 pages)
13 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 3
(6 pages)
6 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 March 2014Director's details changed for Mrs Natalie Mary Duffy on 9 March 2014 (2 pages)
9 March 2014Secretary's details changed for Mrs Natalie Duffy on 9 March 2014 (1 page)
9 March 2014Secretary's details changed for Mrs Natalie Duffy on 9 March 2014 (1 page)
9 March 2014Director's details changed for Mrs Natalie Mary Duffy on 9 March 2014 (2 pages)
9 March 2014Secretary's details changed for Mrs Natalie Duffy on 9 March 2014 (1 page)
9 March 2014Director's details changed for Mrs Natalie Mary Duffy on 9 March 2014 (2 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
10 June 2013Appointment of Mr Gordon Corbett as a director (2 pages)
10 June 2013Appointment of Mr Gordon Corbett as a director (2 pages)
5 June 2013Termination of appointment of Tania Astor as a director (1 page)
5 June 2013Termination of appointment of Tania Astor as a director (1 page)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
14 April 2012Director's details changed for Mrs Natalie Mary Duffy on 4 February 2012 (2 pages)
14 April 2012Director's details changed for Mrs Natalie Mary Duffy on 4 February 2012 (2 pages)
14 April 2012Secretary's details changed for Mrs Natalie Duffy on 4 February 2012 (1 page)
14 April 2012Secretary's details changed for Mrs Natalie Duffy on 4 February 2012 (1 page)
14 April 2012Secretary's details changed for Mrs Natalie Duffy on 4 February 2012 (1 page)
14 April 2012Director's details changed for Mrs Natalie Mary Duffy on 4 February 2012 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 March 2012Director's details changed for Mrs Natalie Mary Duffy on 1 March 2012 (2 pages)
11 March 2012Director's details changed for Mrs Natalie Mary Duffy on 1 March 2012 (2 pages)
11 March 2012Director's details changed for Mrs Natalie Mary Duffy on 1 March 2012 (2 pages)
11 March 2012Secretary's details changed for Mrs Natalie Duffy on 1 March 2012 (2 pages)
11 March 2012Secretary's details changed for Mrs Natalie Duffy on 1 March 2012 (2 pages)
11 March 2012Secretary's details changed for Mrs Natalie Duffy on 1 March 2012 (2 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Ms Natalie Mary Fry on 3 July 2011 (2 pages)
6 July 2011Secretary's details changed for Ms Natalie Fry on 3 July 2011 (1 page)
6 July 2011Director's details changed for Tania Astor on 3 July 2011 (2 pages)
6 July 2011Director's details changed for Ms Natalie Mary Fry on 3 July 2011 (2 pages)
6 July 2011Secretary's details changed for Ms Natalie Fry on 3 July 2011 (1 page)
6 July 2011Director's details changed for Tania Astor on 3 July 2011 (2 pages)
6 July 2011Secretary's details changed for Ms Natalie Fry on 3 July 2011 (1 page)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
6 July 2011Director's details changed for Tania Astor on 3 July 2011 (2 pages)
6 July 2011Director's details changed for Ms Natalie Mary Fry on 3 July 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 December 2010Appointment of Mr Aurelio Martegani as a director (2 pages)
22 December 2010Appointment of Mr Aurelio Martegani as a director (2 pages)
28 November 2010Appointment of Ms Natalie Fry as a secretary (1 page)
28 November 2010Termination of appointment of Victoria Fraser as a secretary (1 page)
28 November 2010Appointment of Ms Natalie Fry as a secretary (1 page)
28 November 2010Termination of appointment of Victoria Fraser as a secretary (1 page)
28 November 2010Termination of appointment of Victoria Fraser as a director (1 page)
28 November 2010Termination of appointment of Victoria Fraser as a director (1 page)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Ms Natalie Mary Fry on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Tania Astor on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Miss Victoria Fraser on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Tania Astor on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Miss Victoria Fraser on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Ms Natalie Mary Fry on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Tania Astor on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Miss Victoria Fraser on 3 July 2010 (2 pages)
21 July 2010Director's details changed for Ms Natalie Mary Fry on 3 July 2010 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
20 July 2009Appointment terminated director robert easton (1 page)
20 July 2009Appointment terminated secretary robert easton (1 page)
20 July 2009Secretary appointed miss victoria anne fraser (1 page)
20 July 2009Return made up to 03/07/09; full list of members (4 pages)
20 July 2009Appointment terminated director robert easton (1 page)
20 July 2009Appointment terminated director rebecca le gresley (1 page)
20 July 2009Director appointed ms natalie mary fry (1 page)
20 July 2009Secretary appointed miss victoria anne fraser (1 page)
20 July 2009Director appointed ms natalie mary fry (1 page)
20 July 2009Appointment terminated director rebecca le gresley (1 page)
20 July 2009Appointment terminated secretary robert easton (1 page)
20 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 July 2008Return made up to 03/07/08; full list of members (5 pages)
22 July 2008Return made up to 03/07/08; full list of members (5 pages)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
18 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
31 July 2007Return made up to 03/07/07; no change of members (8 pages)
31 July 2007Return made up to 03/07/07; no change of members (8 pages)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 July 2006Return made up to 03/07/06; full list of members (9 pages)
31 July 2006Return made up to 03/07/06; full list of members (9 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
16 August 2005Return made up to 03/07/05; full list of members (8 pages)
16 August 2005Return made up to 03/07/05; full list of members (8 pages)
14 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
13 July 2004Return made up to 03/07/04; full list of members (7 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New secretary appointed (2 pages)
15 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2003Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
29 July 2002Return made up to 03/07/02; full list of members (7 pages)
29 July 2002Return made up to 03/07/02; full list of members (7 pages)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
30 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
25 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
26 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(7 pages)
26 July 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 26/07/00
(7 pages)
19 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
19 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director's particulars changed (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Director's particulars changed (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
3 August 1999Return made up to 03/07/99; change of members (6 pages)
3 August 1999Return made up to 03/07/99; change of members (6 pages)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
3 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
13 August 1998Return made up to 03/07/98; change of members (8 pages)
13 August 1998Return made up to 03/07/98; change of members (8 pages)
30 July 1998New secretary appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
22 July 1997Return made up to 03/07/97; full list of members (6 pages)
22 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 1997Return made up to 03/07/97; full list of members (6 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996Secretary resigned (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996New director appointed (1 page)
3 July 1996Incorporation (17 pages)
3 July 1996Incorporation (17 pages)