Perivale Lane
Greenford
Middlesex
UB6 8TZ
Director Name | Amir Houssein Milani-Sabzevar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Little Grange Perivale Lane Greenford Middlesex UB6 8TZ |
Secretary Name | Sharon Elizabeth Boys |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Little Grange Perivale Lane Greenford Middlesex UB6 8TZ |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | comesh.com |
---|
Registered Address | 77 Avery Hill Road London SE9 2BJ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Amir Houssein Milani-sabzevar 75.00% Ordinary |
---|---|
25 at £1 | Sharon Elizabeth Boys 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,178 |
Cash | £6,823 |
Current Liabilities | £29,001 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 22 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 8 March 2025 (10 months from now) |
17 April 2002 | Delivered on: 24 April 2002 Persons entitled: National Westminster 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 |
---|---|
15 May 2001 | Delivered on: 26 May 2001 Persons entitled: Standard Bank London Limited Classification: Corporate cash collateral agreement over cash held by bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums including interest standing to the credit of the company in any accounts opened by the bank for the company at any time and all rights and proceeds thereof. Outstanding |
17 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
12 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
8 January 2020 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
27 November 2019 | Registered office address changed from 82 st John Street London EC1M 4JN to 77 Avery Hill Road London SE9 2BJ on 27 November 2019 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
4 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
21 March 2007 | Return made up to 03/02/07; full list of members (3 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
7 February 2006 | Return made up to 03/02/06; full list of members (3 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
17 March 2005 | Return made up to 03/02/05; full list of members (2 pages) |
17 March 2005 | Return made up to 03/02/05; full list of members (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Return made up to 03/02/04; full list of members (5 pages) |
27 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2004 | Return made up to 03/02/04; full list of members (5 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
11 February 2004 | Registered office changed on 11/02/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (5 pages) |
8 February 2003 | Return made up to 03/02/03; full list of members (5 pages) |
30 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
30 January 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
2 February 2002 | Return made up to 03/02/02; full list of members (5 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
2 January 2002 | Total exemption full accounts made up to 28 February 2001 (8 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
20 March 2001 | Accounts for a small company made up to 29 February 2000 (5 pages) |
28 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
9 February 2000 | Return made up to 03/02/00; full list of members (5 pages) |
21 November 1999 | Accounting reference date extended from 31/10/99 to 29/02/00 (1 page) |
21 November 1999 | Accounting reference date extended from 31/10/99 to 29/02/00 (1 page) |
29 October 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
29 October 1999 | Accounting reference date shortened from 28/02/00 to 31/10/99 (1 page) |
25 October 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
25 October 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
9 February 1999 | Return made up to 03/02/99; full list of members (5 pages) |
9 February 1999 | Return made up to 03/02/99; full list of members (5 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | Ad 03/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1998 | Ad 03/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 31-33 bondway london SW8 1SJ (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: 31-33 bondway london SW8 1SJ (1 page) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
24 March 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Incorporation (14 pages) |
3 February 1998 | Incorporation (14 pages) |