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 | 19 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN4 0JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | £1,475,027 |
Cash | £1,619 |
Current Liabilities | £138,024 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
28 June 2002 | Delivered on: 18 July 2002 Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|
13 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 13 July 2023 (2 pages) |
16 June 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
10 July 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
7 July 2020 | Confirmation statement made on 7 July 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) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
14 August 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 August 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 7 July 2016 with updates (5 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) |
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
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) |
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
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) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ 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 on 14 October 2013 (1 page) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 7 July 2012 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 | Amended accounts made up to 30 June 2010 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Amended 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) |
14 September 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
30 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 July 2010 (1 page) |
30 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 July 2010 (1 page) |
30 August 2010 | Director's details changed for Mr Brian Martin Comer on 7 July 2010 (2 pages) |
30 August 2010 | Secretary's details changed for Grosvenor Financial Nominees Limited on 7 July 2010 (1 page) |
30 August 2010 | Director's details changed for Mr Brian Martin Comer on 7 July 2010 (2 pages) |
30 August 2010 | Director's details changed for Mr Brian Martin Comer on 7 July 2010 (2 pages) |
30 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 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) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page) |
30 March 2009 | Director's change of particulars / luke comer / 01/04/2007 (1 page) |
30 March 2009 | Director's change of particulars / luke comer / 01/04/2007 (1 page) |
31 July 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 | 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) |
21 July 2008 | Return made up to 07/07/08; no change of members
|
21 July 2008 | Return made up to 07/07/08; no change of members
|
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 07/07/07; full list of members (2 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) |
30 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
16 August 2006 | Director's particulars changed (1 page) |
16 August 2006 | Director's particulars changed (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 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) |
28 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members
|
22 July 2004 | Return made up to 07/07/04; full list of members
|
28 June 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 June 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
26 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
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) |
22 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
18 July 2002 | Particulars of mortgage/charge (9 pages) |
18 July 2002 | Particulars of mortgage/charge (9 pages) |
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) |
3 September 2001 | Return made up to 07/07/01; full list of members
|
3 September 2001 | Return made up to 07/07/01; full list of members
|
2 May 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 693 high road london N12 0DA (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 693 high road london N12 0DA (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 July 2000 | Incorporation (18 pages) |
7 July 2000 | Incorporation (18 pages) |