66 College Road
Harrow
HA1 1BE
Director Name | Mr Luke Andrew Comer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 May 1998(2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1998(2 months after company formation) |
Appointment Duration | 26 years |
Correspondence Address | 19 Coombehurst Close Hadley Wood Hertfordshire EN4 0JU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,841,197 |
Cash | £1,046 |
Current Liabilities | £1,127,248 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
18 June 2015 | Delivered on: 26 June 2015 Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Northampton house wellington street northampton t/no.NN21324. Outstanding |
---|---|
6 June 2002 | Delivered on: 11 June 2002 Satisfied on: 7 April 2011 Persons entitled: Irish Nationwide Building Society 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. Fully Satisfied |
6 June 2002 | Delivered on: 11 June 2002 Satisfied on: 7 April 2011 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over freehold property at northampton house, wellington street, northampton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 February 2000 | Delivered on: 22 February 2000 Satisfied on: 7 April 2011 Persons entitled: Intercontinental Finance Irish Intercontinental Bank Limited Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facilities letter 2ND june 1999 or a facilities letter dated 6TH december 1999 a debenture dated 22ND june 1999 and the supplemental debenture. Particulars: All the company's right title and interest in and to the development works to be carried out on the property known as northampton house wellington street northampton. Fully Satisfied |
22 June 1999 | Delivered on: 2 July 1999 Satisfied on: 7 April 2011 Persons entitled: Intercontinental Finance Irish Intercontinental Bank Limited Intercontinental Finance Irish Intercontinental Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 2ND june 1999. 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. See the mortgage charge document for full details. Fully Satisfied |
16 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
13 March 2023 | Change of details for Mr Brian Martin Comer as a person with significant control on 13 March 2023 (2 pages) |
13 March 2023 | Change of details for Mr Luke Andrew Comer as a person with significant control on 13 March 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 March 2022 | Change of details for Mr Luke Andrew Comer as a person with significant control on 17 March 2022 (2 pages) |
18 March 2022 | Director's details changed for Mr Luke Andrew Comer on 18 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
9 July 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
5 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
18 September 2019 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
26 June 2015 | Registration of charge 035180440005, created on 18 June 2015 (44 pages) |
26 June 2015 | Registration of charge 035180440005, created on 18 June 2015 (44 pages) |
26 June 2015 | Resolutions
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2011 | Compulsory strike-off action has been suspended (1 page) |
29 July 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2011 | Amended accounts made up to 30 June 2009 (4 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 April 2011 | Amended accounts made up to 30 June 2009 (4 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Mr Brian Martin Comer on 26 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Brian Martin Comer on 26 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 10 February 2010 (1 page) |
6 May 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 10 February 2010 (1 page) |
6 May 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
22 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
22 April 2009 | Return made up to 26/02/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
30 March 2009 | Director's change of particulars / luke comer / 01/07/2004 (1 page) |
11 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
31 July 2008 | Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page) |
4 April 2008 | Return made up to 26/02/08; no change of members
|
4 April 2008 | Return made up to 26/02/08; no change of members
|
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page) |
18 May 2007 | Return made up to 26/02/07; full list of members (3 pages) |
18 May 2007 | Return made up to 26/02/07; full list of members (3 pages) |
18 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
2 August 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page) |
24 March 2006 | Return made up to 26/02/06; full list of members
|
24 March 2006 | Return made up to 26/02/06; full list of members
|
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
24 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
13 July 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
25 June 2004 | Return made up to 26/02/04; full list of members
|
25 June 2004 | Return made up to 26/02/04; full list of members
|
7 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
7 July 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 March 2003 | Return made up to 26/02/03; full list of members
|
19 March 2003 | Return made up to 26/02/03; full list of members
|
8 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 July 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
29 April 2002 | Return made up to 26/02/02; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Return made up to 26/02/00; no change of members
|
26 April 2000 | Return made up to 26/02/00; no change of members
|
22 February 2000 | Particulars of mortgage/charge (5 pages) |
22 February 2000 | Particulars of mortgage/charge (5 pages) |
2 July 1999 | Particulars of mortgage/charge (7 pages) |
2 July 1999 | Particulars of mortgage/charge (7 pages) |
24 March 1999 | Return made up to 26/02/99; full list of members (8 pages) |
24 March 1999 | Return made up to 26/02/99; full list of members (8 pages) |
26 February 1998 | Incorporation (12 pages) |
26 February 1998 | Incorporation (12 pages) |