Company Name26 Comyn Road Management Company Limited
Company StatusDissolved
Company Number04123908
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 4 months ago)
Dissolution Date30 March 2021 (3 years 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

Director NameRobert John Evan Michael Delargy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2002(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 30 March 2021)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address26a Comyn Road
Battersea
London
SW11 1QD
Director NameMrs Emily Jean Perry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(9 years after company formation)
Appointment Duration11 years, 2 months (closed 30 March 2021)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address26 Comyn Road
Battersea
London
SW11 1QD
Director NameMr Benjamin Fung
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed03 June 2013(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 30 March 2021)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address26 Comyn Road
Battersea
London
SW11 1QD
Secretary NameMr Benjamin Fung
StatusClosed
Appointed03 June 2013(12 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 30 March 2021)
RoleCompany Director
Correspondence Address26 Comyn Road
Battersea
London
SW11 1QD
Director NamePatricia Mary Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RolePersonal Assistant
Correspondence Address26a Comyn Road
Battersea
London
SW11 1QD
Director NameKaren Lesley Taylor
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address35 Montholme Road
London
SW11 6HX
Secretary NameKaren Lesley Taylor
NationalityBritish
StatusResigned
Appointed13 December 2000(same day as company formation)
RoleChartered Surveyor
Correspondence Address35 Montholme Road
London
SW11 6HX
Director NameClaire Natalie Adaway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2003(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2005)
RoleFlorist
Correspondence Address26c Comyn Road
London
SW11 1QD
Director NameAlice Elizabeth Jane Pearl Muddiman
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2013)
RoleTeaching
Country of ResidenceUnited Kingdom
Correspondence Address26 Comyn Road
Battersea
London
SW11 1QD
Secretary NameAlice Elizabeth Jane Pearl Muddiman
NationalityBritish
StatusResigned
Appointed03 May 2005(4 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Comyn Road
Battersea
London
SW11 1QD

Location

Registered Address26 Comyn Road
Battersea
London
SW11 1QD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Fung
33.33%
Ordinary
1 at £1Emily Jean Perry
33.33%
Ordinary
1 at £1Robert John Evan Michael Delargy
33.33%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
24 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 3
(4 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-15
  • GBP 3
(5 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 June 2013Appointment of Mr Benjamin Fung as a director (2 pages)
3 June 2013Termination of appointment of Alice Muddiman as a secretary (1 page)
3 June 2013Appointment of Mr Benjamin Fung as a secretary (1 page)
3 June 2013Termination of appointment of Alice Muddiman as a director (1 page)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
23 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Alice Elizabeth Jane Pearl Muddiman on 19 December 2011 (2 pages)
11 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
5 January 2011Appointment of Mrs Emily Jean Perry as a director (2 pages)
7 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 January 2010Director's details changed for Alice Elizabeth Jane Pearl Muddiman on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Robert John Evan Michael Delargy on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Robert John Evan Michael Delargy on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Alice Elizabeth Jane Pearl Muddiman on 5 January 2010 (2 pages)
17 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 August 2009Director and secretary's change of particulars / alice pearl / 05/08/2009 (1 page)
8 March 2009Return made up to 13/12/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 December 2007Return made up to 13/12/07; full list of members (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 January 2007Return made up to 13/12/06; full list of members (7 pages)
4 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
15 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 August 2005Director resigned (1 page)
29 July 2005New secretary appointed;new director appointed (2 pages)
15 December 2004New director appointed (2 pages)
30 November 2004Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
5 January 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 December 2003Return made up to 13/12/03; full list of members (7 pages)
10 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2003New director appointed (2 pages)
16 January 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2002Accounts for a dormant company made up to 2 January 2002 (1 page)
4 January 2002Accounts for a dormant company made up to 2 January 2002 (1 page)
13 December 2000Incorporation (15 pages)