Company Name97 Comeragh Road Management Company Limited
DirectorJulie Wendy Millar
Company StatusActive
Company Number03458360
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 5 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

Secretary NameMs Julie Wendy Millar
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address97b Comeragh Road
London
W14 9HS
Director NameMs Julie Wendy Millar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(1 year, 8 months after company formation)
Appointment Duration24 years, 9 months
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address97b Comeragh Road
London
W14 9HS
Director NameMr Harold Randall Barnard
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleRetired
Correspondence Address97 Comeragh Road
Barons Court
London
W14 9HS
Director NameHideaki Hirako
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed03 August 1999(1 year, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 November 2006)
RoleGeneral Manager
Correspondence Address97c Comeragh Road
London
W14 9HS
Director NameDr Mayu Hirako
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed11 November 2006(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 26 October 2012)
RoleRegulatory Executive
Country of ResidenceUnited Kingdom
Correspondence Address97c Comeragh Road
London
W14 9HS
Director NameMr Andrew Ian Macgowan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed03 March 2010(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address97d Comeragh Road
London
W14 9HS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address97 Comeragh Road
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

3 at £1Julie Wendy Millar
75.00%
Ordinary
1 at £1Andrew Macgowan
25.00%
Ordinary

Financials

Year2014
Net Worth£4,646
Cash£5,616
Current Liabilities£1,170

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Filing History

4 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
20 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
5 November 2022Micro company accounts made up to 31 October 2022 (3 pages)
10 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 October 2021 (3 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
2 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 January 2019Micro company accounts made up to 31 October 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
29 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Andrew Ian Macgowan as a director on 10 February 2018 (1 page)
6 March 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(5 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(5 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4
(5 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 4
(5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
9 December 2012Termination of appointment of Mayu Hirako as a director (1 page)
9 December 2012Termination of appointment of Mayu Hirako as a director (1 page)
6 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
6 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
12 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 June 2010Director's details changed for Dr Mayu Hirako on 12 June 2010 (2 pages)
13 June 2010Director's details changed for Dr Mayu Hirako on 12 June 2010 (2 pages)
9 May 2010Registered office address changed from 97 Comeragh Road Flat C London W14 9HS on 9 May 2010 (1 page)
9 May 2010Registered office address changed from 97 Comeragh Road Flat C London W14 9HS on 9 May 2010 (1 page)
9 May 2010Registered office address changed from 97 Comeragh Road Flat C London W14 9HS on 9 May 2010 (1 page)
9 May 2010Appointment of Mr Andrew Ian Macgowan as a director (2 pages)
9 May 2010Appointment of Mr Andrew Ian Macgowan as a director (2 pages)
13 September 2009Return made up to 13/09/09; full list of members (4 pages)
13 September 2009Return made up to 13/09/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 January 2009Appointment terminated director harold barnard (1 page)
21 January 2009Appointment terminated director harold barnard (1 page)
5 November 2008Return made up to 13/10/08; no change of members (7 pages)
5 November 2008Return made up to 13/10/08; no change of members (7 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
27 October 2007Return made up to 13/10/07; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/10/07
(8 pages)
27 October 2007Return made up to 13/10/07; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 27/10/07
(8 pages)
3 October 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
3 October 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
24 October 2006Return made up to 13/10/06; full list of members (7 pages)
24 October 2006Return made up to 13/10/06; full list of members (7 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
18 October 2005Return made up to 13/10/05; full list of members (7 pages)
18 October 2005Return made up to 13/10/05; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
11 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
21 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
3 November 2003Return made up to 30/10/03; full list of members (7 pages)
3 November 2003Return made up to 30/10/03; full list of members (7 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
27 August 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
11 November 2002Return made up to 30/10/02; full list of members (7 pages)
11 November 2002Return made up to 30/10/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
12 December 2001Return made up to 30/10/01; full list of members (7 pages)
12 December 2001Return made up to 30/10/01; full list of members (7 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
14 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
2 January 2001Return made up to 30/10/00; full list of members (8 pages)
2 January 2001Return made up to 30/10/00; full list of members (8 pages)
10 August 2000Full accounts made up to 31 October 1999 (6 pages)
10 August 2000Full accounts made up to 31 October 1999 (6 pages)
7 January 2000Amended accounts made up to 31 October 1998 (6 pages)
7 January 2000Amended accounts made up to 31 October 1998 (6 pages)
9 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (1 page)
27 August 1999Accounts for a small company made up to 31 October 1998 (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
11 December 1998Return made up to 30/10/98; full list of members (6 pages)
11 December 1998Return made up to 30/10/98; full list of members (6 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Secretary resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New director appointed (2 pages)
5 November 1997Registered office changed on 05/11/97 from: 31 corsham street london N1 6DR (1 page)
5 November 1997Registered office changed on 05/11/97 from: 31 corsham street london N1 6DR (1 page)
30 October 1997Incorporation (20 pages)
30 October 1997Incorporation (20 pages)