Company NameCOM 11 Limited
DirectorsPhilip James Deverell Langford and Caroline Isabelle Bader
Company StatusActive
Company Number03456548
CategoryPrivate Limited Company
Incorporation Date22 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip James Deverell Langford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighfield 90 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP
Director NameCaroline Isabelle Bader
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed08 July 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial Director
Country of ResidenceFrance
Correspondence Address97 Boulevard Haussmann 97 Boulevard Haussman
75008 Paris
France
Secretary NameLCS Consulting (London) Llp (Corporation)
StatusCurrent
Appointed19 July 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address55 North Cross Road
East-Dulwich
London
SE22 9ET
Secretary NamePhilip James Deverell Langford
StatusResigned
Appointed30 August 2017(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2021)
RoleCompany Director
Correspondence Address15th Floor, Aldgate Tpwer, 2 Leman Street, 15th F
2 Leman Street
London
E1 8QN
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1997(same day as company formation)
Correspondence Address10 St Bride Street
London
EC4A 4AD

Location

Registered Address55 North Cross Road
London
SE22 9ET
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Gd Secretarial Services LTD A/c A
50.00%
Ordinary
2k at £1Gd Secretarial Services LTD A/c B
50.00%
Ordinary

Financials

Year2014
Net Worth£226,325
Cash£26,781
Current Liabilities£12,396

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

18 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
2 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
31 October 2018Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page)
16 May 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
30 August 2017Appointment of Philip James Deverell Langford as a secretary on 30 August 2017 (2 pages)
30 August 2017Notification of Caroline Gilliume Bader as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Cessation of Francis Charles Bader as a person with significant control on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Gd Secretarial Services Limited as a secretary on 30 August 2017 (1 page)
30 August 2017Notification of Katia Yves, Zoe, Jeanine, Claudine Bader as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Cessation of Francis Charles Bader as a person with significant control on 30 August 2017 (1 page)
30 August 2017Notification of Katia Yves, Zoe, Jeanine, Claudine Bader as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Cessation of Frederique-Sophie De Buron-Brun as a person with significant control on 30 August 2017 (1 page)
30 August 2017Appointment of Philip James Deverell Langford as a secretary on 30 August 2017 (2 pages)
30 August 2017Notification of Caroline Gilliume Bader as a person with significant control on 30 August 2017 (2 pages)
30 August 2017Cessation of Frederique-Sophie De Buron-Brun as a person with significant control on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Gd Secretarial Services Limited as a secretary on 30 August 2017 (1 page)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
31 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 4,000
(4 pages)
31 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 4,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,000
(4 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4,000
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4,000
(4 pages)
4 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4,000
(4 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
7 June 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
5 November 2012Secretary's details changed for Gd Secretarial Services Limited on 17 January 2012 (2 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
5 November 2012Secretary's details changed for Gd Secretarial Services Limited on 17 January 2012 (2 pages)
5 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
2 November 2012Registered office address changed from 90 Fetter Lane London C/O Goodman Derrick EC4A 1EQ on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 90 Fetter Lane London C/O Goodman Derrick EC4A 1EQ on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 90 Fetter Lane London C/O Goodman Derrick EC4A 1EQ on 2 November 2012 (1 page)
25 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
16 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
16 May 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
4 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Secretary's details changed for Gd Secretarial Services Limited on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Philip James Deverell Langford on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Philip James Deverell Langford on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Gd Secretarial Services Limited on 17 November 2009 (2 pages)
8 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
8 September 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 October 2008Return made up to 22/10/08; full list of members (3 pages)
28 October 2008Return made up to 22/10/08; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
2 November 2007Return made up to 22/10/07; full list of members (5 pages)
2 November 2007Return made up to 22/10/07; full list of members (5 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
22 November 2006Return made up to 22/10/06; full list of members (5 pages)
22 November 2006Return made up to 22/10/06; full list of members (5 pages)
30 October 2006Full accounts made up to 31 October 2005 (12 pages)
30 October 2006Full accounts made up to 31 October 2005 (12 pages)
20 February 2006Full accounts made up to 31 October 2004 (12 pages)
20 February 2006Full accounts made up to 31 October 2004 (12 pages)
2 November 2005Return made up to 22/10/05; full list of members (5 pages)
2 November 2005Return made up to 22/10/05; full list of members (5 pages)
23 July 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
23 July 2005Delivery ext'd 3 mth 31/10/04 (2 pages)
1 November 2004Return made up to 22/10/04; full list of members (5 pages)
1 November 2004Return made up to 22/10/04; full list of members (5 pages)
30 July 2004Full accounts made up to 31 October 2003 (13 pages)
30 July 2004Full accounts made up to 31 October 2003 (13 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
11 November 2003Return made up to 22/10/03; full list of members (5 pages)
11 November 2003Return made up to 22/10/03; full list of members (5 pages)
4 November 2003Full accounts made up to 31 October 2002 (14 pages)
4 November 2003Full accounts made up to 31 October 2002 (14 pages)
29 August 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
29 August 2003Delivery ext'd 3 mth 31/10/02 (2 pages)
4 November 2002Return made up to 22/10/02; full list of members (5 pages)
4 November 2002Return made up to 22/10/02; full list of members (5 pages)
8 May 2002Full accounts made up to 31 October 2001 (11 pages)
8 May 2002Full accounts made up to 31 October 2001 (11 pages)
7 November 2001Full accounts made up to 31 October 2000 (12 pages)
7 November 2001Full accounts made up to 31 October 2000 (12 pages)
3 November 2001Return made up to 22/10/01; full list of members (6 pages)
3 November 2001Return made up to 22/10/01; full list of members (6 pages)
6 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
6 June 2001Delivery ext'd 3 mth 31/10/00 (1 page)
6 June 2001Full accounts made up to 31 October 1999 (12 pages)
6 June 2001Full accounts made up to 31 October 1999 (12 pages)
13 December 2000Return made up to 22/10/00; full list of members (6 pages)
13 December 2000Return made up to 22/10/00; full list of members (6 pages)
24 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
24 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
22 November 1999Return made up to 22/10/99; full list of members (6 pages)
22 November 1999Return made up to 22/10/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 October 1998 (10 pages)
5 November 1999Accounts for a small company made up to 31 October 1998 (10 pages)
28 January 1999Return made up to 22/10/98; full list of members (7 pages)
28 January 1999Return made up to 22/10/98; full list of members (7 pages)
7 November 1997Ad 27/10/97--------- £ si 1999@1=1999 £ ic 2001/4000 (1 page)
7 November 1997Ad 27/10/97--------- £ si 2000@1=2000 £ ic 1/2001 (1 page)
7 November 1997Ad 27/10/97--------- £ si 1999@1=1999 £ ic 2001/4000 (1 page)
7 November 1997Ad 27/10/97--------- £ si 2000@1=2000 £ ic 1/2001 (1 page)
22 October 1997Incorporation (26 pages)
22 October 1997Incorporation (26 pages)