Company NameCom-Net (London) Limited
DirectorJames Daniel Pelton
Company StatusActive
Company Number03800542
CategoryPrivate Limited Company
Incorporation Date5 July 1999(24 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Daniel Pelton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary NameMrs Sonia Pelton
NationalityBritish
StatusCurrent
Appointed05 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1James Pelton
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,128
Cash£626
Current Liabilities£12,527

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

24 February 2021Delivered on: 2 March 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 31 willoughby road, slough SL3 8JH registered at hm land registry with title number BK361368.
Outstanding
18 January 2018Delivered on: 29 January 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 31 willoughby road, slough SL3 8JH registered at the land registry under title number BK361368.
Outstanding
18 January 2018Delivered on: 29 January 2018
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 31 willoughby road, slough SL3 8JH registered at the land registry under title number BK361368.
Outstanding
29 July 2016Delivered on: 4 August 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: F/H 31 willoughby road slough t/no BK361368.
Outstanding
2 November 2005Delivered on: 3 November 2005
Persons entitled: Commercial First Business Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 31 willoughby road, slough and the related rights and the goodwill of any business conducted from the property by way of fixed charge, by way of floating charge all present and future assets of the company.
Outstanding
25 October 2004Delivered on: 5 November 2004
Persons entitled: Cheval Finance Limited

Classification: Debenture
Secured details: £173,000.00 and all other monies due or to become due from the company to the chargee.
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
29 May 2000Delivered on: 5 June 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
24 February 2021Delivered on: 2 March 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 31 willoughby road, slough SL3 8JH registered at hm land registry with title number BK361368.
Outstanding
25 October 2004Delivered on: 29 October 2004
Satisfied on: 9 January 2010
Persons entitled: Cheval Finance Limited

Classification: Charge
Secured details: £173,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 31 willoughby road langley slough.
Fully Satisfied
3 April 2000Delivered on: 8 April 2000
Satisfied on: 9 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 31 willoughby rd,langley,slough,berkshire SL3 8JH.
Fully Satisfied

Filing History

9 May 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 February 2023Director's details changed for Mr James Daniel Pelton on 11 February 2023 (2 pages)
11 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
2 August 2022Compulsory strike-off action has been discontinued (1 page)
31 July 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Registration of charge 038005420009, created on 24 February 2021 (24 pages)
2 March 2021Registration of charge 038005420010, created on 24 February 2021 (25 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
10 March 2020Compulsory strike-off action has been discontinued (1 page)
8 March 2020Registered office address changed from C/O Delta House Limited Phoenix Business Centre Rosslyn Crecent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 8 March 2020 (1 page)
8 March 2020Confirmation statement made on 10 January 2020 with updates (3 pages)
8 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
30 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 January 2019Secretary's details changed for Mrs Sonia Pelton on 30 January 2019 (1 page)
30 January 2019Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Phoenix Business Centre Rosslyn Crecent Harrow Middlesex HA1 2SP on 30 January 2019 (1 page)
30 January 2019Director's details changed for Mr James Daniel Pelton on 30 January 2019 (2 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2019Change of details for Mr James Daniel Pelton as a person with significant control on 30 January 2019 (2 pages)
30 March 2018Current accounting period extended from 29 March 2018 to 31 March 2018 (1 page)
30 March 2018Director's details changed for Mr James Daniel Pelton on 30 March 2018 (2 pages)
30 March 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 29 March 2017 (2 pages)
23 February 2018Registered office address changed from C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 23 February 2018 (1 page)
23 February 2018Change of details for Mr James Daniel Pelton as a person with significant control on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Mr James Daniel Pelton on 23 February 2018 (2 pages)
29 January 2018Registration of charge 038005420008, created on 18 January 2018 (24 pages)
29 January 2018Registration of charge 038005420007, created on 18 January 2018 (25 pages)
30 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
18 December 2017Satisfaction of charge 4 in full (1 page)
18 December 2017Satisfaction of charge 2 in full (1 page)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
4 March 2017Secretary's details changed for Sonia Pelton on 4 March 2017 (1 page)
4 March 2017Director's details changed for Mr James Daniel Pelton on 4 March 2017 (2 pages)
4 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 (1 page)
4 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 March 2017Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to C/O Delta House Limited Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 4 March 2017 (1 page)
4 March 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 March 2017Secretary's details changed for Sonia Pelton on 4 March 2017 (1 page)
4 March 2017Director's details changed for Mr James Daniel Pelton on 4 March 2017 (2 pages)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
31 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
4 August 2016Registration of charge 038005420006, created on 29 July 2016 (18 pages)
4 August 2016Registration of charge 038005420006, created on 29 July 2016 (18 pages)
3 August 2016Registered office address changed from 31 Willoughby Road Slough SL3 8JH England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 31 Willoughby Road Slough SL3 8JH England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 3 August 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
8 March 2016Secretary's details changed for Sonia Pelton on 8 March 2016 (1 page)
8 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Director's details changed for Mr James Daniel Pelton on 8 March 2016 (2 pages)
8 March 2016Registered office address changed from 31 Willoughby Road Slough Berkshire SL3 8JH to 31 Willoughby Road Slough SL3 8JH on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 31 Willoughby Road Slough Berkshire SL3 8JH to 31 Willoughby Road Slough SL3 8JH on 8 March 2016 (1 page)
8 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Secretary's details changed for Sonia Pelton on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr James Daniel Pelton on 8 March 2016 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 October 2010Director's details changed for James Pelton on 5 July 2010 (2 pages)
20 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for James Pelton on 5 July 2010 (2 pages)
20 October 2010Director's details changed for James Pelton on 5 July 2010 (2 pages)
20 October 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 August 2010Compulsory strike-off action has been suspended (1 page)
21 August 2010Compulsory strike-off action has been suspended (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 5 July 2009 with a full list of shareholders (3 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Return made up to 05/07/08; full list of members (3 pages)
27 May 2009Return made up to 05/07/08; full list of members (3 pages)
9 April 2009Return made up to 05/07/07; full list of members (3 pages)
9 April 2009Return made up to 05/07/07; full list of members (3 pages)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
14 March 2009Compulsory strike-off action has been discontinued (1 page)
13 March 2009Return made up to 05/07/06; full list of members (3 pages)
13 March 2009Return made up to 05/07/06; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
1 May 2007Registered office changed on 01/05/07 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page)
1 May 2007Registered office changed on 01/05/07 from: the summit 2 castle hill terrace maidenhead berkshire SL6 4JP (1 page)
16 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
16 January 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
1 September 2005Return made up to 05/07/05; full list of members (6 pages)
1 September 2005Return made up to 05/07/05; full list of members (6 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (4 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
4 September 2003Return made up to 05/07/03; full list of members (6 pages)
4 September 2003Return made up to 05/07/03; full list of members (6 pages)
13 November 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
13 November 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
27 October 2002Return made up to 05/07/02; full list of members (6 pages)
27 October 2002Return made up to 05/07/02; full list of members (6 pages)
16 July 2001Return made up to 05/07/01; full list of members (6 pages)
16 July 2001Return made up to 05/07/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 July 2000 (10 pages)
22 May 2001Full accounts made up to 31 July 2000 (10 pages)
27 July 2000Return made up to 05/07/00; full list of members (6 pages)
27 July 2000Return made up to 05/07/00; full list of members (6 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
5 June 2000Particulars of mortgage/charge (4 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
20 September 1999Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1999Ad 05/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
5 July 1999Incorporation (14 pages)
5 July 1999Incorporation (14 pages)