Company NameComefri U.K. Limited
DirectorsRoland Braun and Sylvie Braun
Company StatusActive
Company Number03319037
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoland Braun
Date of BirthMay 1938 (Born 86 years ago)
NationalityGerman
StatusCurrent
Appointed29 May 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Dei Pini 30 Pagnacco
Udine
Italy
Director NameSylvie Braun
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed09 December 1997(9 months, 3 weeks after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address410 McAllister Circle
Hopkinsville
Kentucky
42240
Secretary NameMilton Secretaries Ltd (Corporation)
StatusCurrent
Appointed29 May 2014(17 years, 3 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address218 Downs Barn Boulevard Downs Barn
Milton Keynes
Buckinghamshire
MK14 7QH
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameSt James's Services Limited (Corporation)
StatusResigned
Appointed29 May 1997(3 months, 1 week after company formation)
Appointment Duration17 years (resigned 28 May 2014)
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websitecomefri.com

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £1Comefri Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£566,012
Cash£10,423
Current Liabilities£565,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

18 December 2000Delivered on: 29 December 2000
Persons entitled: Ubs Asset Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of premises dated 18 december 2000.
Particulars: The company's interest in an interest bearing account maintained at the bank by the landlord's agents in which to hold the sum of (initially £18,562.50).
Outstanding
18 December 2000Delivered on: 22 December 2000
Persons entitled: Ubs Asset Management Limited

Classification: Rent deposit deed
Secured details: £18,562.50 due or to become due from the company to the chargee.
Particulars: The amount standing to the credit of the deposit account as defined in the rent deposit deed.
Outstanding
28 December 1999Delivered on: 17 January 2000
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.
Outstanding
9 January 1998Delivered on: 23 January 1998
Persons entitled: Industrial Partnership Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £6,187.50.
Outstanding

Filing History

17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
18 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
22 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
14 March 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
14 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(5 pages)
3 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(5 pages)
10 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
10 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 May 2015Appointment of Milton Secretaries Ltd as a secretary on 29 May 2014 (2 pages)
6 May 2015Appointment of Milton Secretaries Ltd as a secretary on 29 May 2014 (2 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
(4 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,000
(4 pages)
24 February 2015Director's details changed for Roland Braun on 17 February 2015 (2 pages)
24 February 2015Director's details changed for Roland Braun on 17 February 2015 (2 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 May 2014Termination of appointment of St James's Services Limited as a secretary (1 page)
29 May 2014Termination of appointment of St James's Services Limited as a secretary (1 page)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(5 pages)
13 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(5 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Sylvie Braun on 16 February 2013 (2 pages)
13 March 2013Director's details changed for Sylvie Braun on 16 February 2013 (2 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
27 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 17/02/09; full list of members (3 pages)
20 May 2009Return made up to 17/02/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 March 2008Return made up to 17/02/08; full list of members (4 pages)
14 March 2008Return made up to 17/02/08; full list of members (4 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 17/02/07; full list of members; amend (7 pages)
12 June 2007Return made up to 17/02/07; full list of members; amend (7 pages)
14 March 2007Return made up to 17/02/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 17/02/07; full list of members (2 pages)
14 March 2007Director's particulars changed (1 page)
23 February 2007Return made up to 17/02/06; full list of members (2 pages)
23 February 2007Return made up to 17/02/06; full list of members (2 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 March 2005Return made up to 17/02/05; full list of members (5 pages)
23 March 2005Return made up to 17/02/05; full list of members (5 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 February 2004Return made up to 17/02/04; full list of members (5 pages)
23 February 2004Return made up to 17/02/04; full list of members (5 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 March 2003Return made up to 17/02/03; full list of members (5 pages)
25 March 2003Return made up to 17/02/03; full list of members (5 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 March 2002Auditor's resignation (1 page)
22 March 2002Auditor's resignation (1 page)
9 March 2002Return made up to 17/02/02; full list of members (6 pages)
9 March 2002Return made up to 17/02/02; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Return made up to 17/02/01; full list of members (5 pages)
28 June 2001Return made up to 17/02/01; full list of members (5 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
25 May 2000Return made up to 17/02/00; full list of members (6 pages)
25 May 2000Return made up to 17/02/00; full list of members (6 pages)
17 January 2000Particulars of mortgage/charge (4 pages)
17 January 2000Particulars of mortgage/charge (4 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 April 1999Return made up to 17/02/99; no change of members (4 pages)
9 April 1999Return made up to 17/02/99; no change of members (4 pages)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
25 June 1998Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
23 June 1998Return made up to 17/02/98; full list of members (6 pages)
23 June 1998Return made up to 17/02/98; full list of members (6 pages)
23 January 1998Particulars of mortgage/charge (4 pages)
23 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 January 1998£ nc 100/50000 09/12/97 (1 page)
6 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 January 1998£ nc 100/50000 09/12/97 (1 page)
6 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997Registered office changed on 16/06/97 from: sceptre court 40 tower hill london EC3N 4BB (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (1 page)
16 June 1997New secretary appointed (2 pages)
2 June 1997Memorandum and Articles of Association (8 pages)
2 June 1997Memorandum and Articles of Association (8 pages)
29 May 1997Company name changed karies LIMITED\certificate issued on 29/05/97 (2 pages)
29 May 1997Company name changed karies LIMITED\certificate issued on 29/05/97 (2 pages)
17 February 1997Incorporation (40 pages)
17 February 1997Incorporation (40 pages)