Company NameComer (New Southgate) No 1 Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number04235797
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Previous Names3248th Single Member Shelf Trading Company Limited and Nortel Networks (New Southgate) No.1 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2002(1 year after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed31 October 2002(1 year, 4 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameSimon John Freemantle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2002)
RoleTreasurer
Correspondence Address10 Lingfield Close
Old Basing
Hampshire
RG24 7ED
Director NameMichael Jerard Gollogly
Date of BirthMay 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed10 September 2001(2 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 May 2002)
RoleChartered Accountant
Correspondence Address23 William Hunt Mansion
4 Somerville Avenue Harrods Village
Barnes
London
SW13 8HS
Director NameWilliam Joseph Lasalle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2001(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2002)
RoleGeneral Counsel
Correspondence AddressSutherland Hartwell Drive
Beaconsfield
Buckinghamshire
HP9 1JA
Secretary NameWilliam Joseph Lasalle
NationalityAmerican
StatusResigned
Appointed10 September 2001(2 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 June 2002)
RoleGeneral Counsel
Correspondence AddressSutherland Hartwell Drive
Beaconsfield
Buckinghamshire
HP9 1JA
Director NameGordon Allan Davies
Date of BirthApril 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2002(8 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 28 June 2002)
RoleLawyer
Correspondence AddressThe Shielings
Heathfield Avenue
Sunninghill
Berkshire
SL5 0AL
Director NameGareth Alan David Pugh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(11 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 28 June 2002)
RoleChartered Accountant
Correspondence Address4 Hyde Green
Marlow
Buckinghamshire
SL7 1QL
Secretary NameBrian Martin Comer
NationalityIrish
StatusResigned
Appointed28 June 2002(1 year after company formation)
Appointment Duration4 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address1526 High Road
Whetstone
London
N20 9PT
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ridgeland Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Land lying to the north of brunswick avenue london (k/a north london business park) t/no.NGL517736.
Outstanding
28 June 2002Delivered on: 18 July 2002
Satisfied on: 23 June 2015
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 ridgeland properties limited 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.
Fully Satisfied

Filing History

18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 September 2019Registered 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)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Registration of charge 042357970002, created on 18 June 2015 (44 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Registration of charge 042357970002, created on 18 June 2015 (44 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Satisfaction of charge 1 in full (4 pages)
1 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 October 2013Registered 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 2013Registered 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)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
16 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
31 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
30 August 2010Director's details changed for Mr Brian Martin Comer on 15 June 2010 (2 pages)
30 August 2010Director's details changed for Mr Brian Martin Comer on 15 June 2010 (2 pages)
30 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 15 June 2010 (1 page)
30 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 15 June 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 July 2009Return made up to 15/06/09; full list of members (3 pages)
23 July 2009Return made up to 15/06/09; full list of members (3 pages)
20 May 2009Registered 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 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
6 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
16 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
21 July 2008Return made up to 15/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2008Return made up to 15/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
29 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
21 September 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Return made up to 15/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
20 September 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
29 June 2006Secretary's particulars changed (1 page)
29 June 2006Secretary's particulars changed (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
28 July 2005Return made up to 15/06/05; full list of members (7 pages)
28 July 2005Return made up to 15/06/05; full list of members (7 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
12 October 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 August 2003Return made up to 15/06/03; full list of members (7 pages)
4 August 2003Return made up to 15/06/03; full list of members (7 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
13 May 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
13 May 2003Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
28 August 2002Return made up to 15/06/02; full list of members (8 pages)
28 August 2002Return made up to 15/06/02; full list of members (8 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New secretary appointed;new director appointed (3 pages)
30 July 2002New secretary appointed;new director appointed (3 pages)
22 July 2002Company name changed nortel networks (new southgate) no.1 LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed nortel networks (new southgate) no.1 LIMITED\certificate issued on 22/07/02 (2 pages)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
18 July 2002Particulars of mortgage/charge (9 pages)
18 July 2002Particulars of mortgage/charge (9 pages)
15 July 2002Registered office changed on 15/07/02 from: maidenhead office park westacott way maidenhead berkshire SL6 3QH (1 page)
15 July 2002Registered office changed on 15/07/02 from: maidenhead office park westacott way maidenhead berkshire SL6 3QH (1 page)
3 July 2002Memorandum and Articles of Association (11 pages)
3 July 2002Memorandum and Articles of Association (11 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (3 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (3 pages)
22 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 March 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
21 February 2002Director resigned (2 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Secretary resigned (1 page)
21 February 2002Director resigned (2 pages)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 21 holborn viaduct london EC1A 2DY (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 21 holborn viaduct london EC1A 2DY (2 pages)
21 February 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
17 December 2001New secretary appointed;new director appointed (2 pages)
17 December 2001Memorandum and Articles of Association (6 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
17 December 2001Memorandum and Articles of Association (6 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New secretary appointed;new director appointed (2 pages)
18 September 2001Company name changed 3248TH single member shelf tradi ng company LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed 3248TH single member shelf tradi ng company LIMITED\certificate issued on 18/09/01 (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2001Incorporation (23 pages)
15 June 2001Incorporation (23 pages)