Company Name103/105 Comeragh Road (London W14) Limited
Company StatusActive
Company Number04785955
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2003(20 years, 10 months 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 NameDavid William Harry Dunnett
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenacres Drive
Winchester
Hampshire
SO21 2HE
Director NameMiss Jane Michelle Whiting
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2005(1 year, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address105a Comeragh Road
West Kensington
London
W14 9HS
Director NameDr Agapi Leda Glyptis
Date of BirthMay 1978 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed22 October 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCorporate Affairs Manager
Country of ResidenceEngland
Correspondence Address103a Comeragh Road
London
W14 9HS
Secretary NameMiss Jane Michelle Whiting
StatusCurrent
Appointed19 January 2012(8 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address103-105 Comeragh Road
West Kensington
London
W14 9HS
Director NameMr Michael John Ramsay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHandpost Basingstoke Road
Swallowfield
Reading
RG7 1PU
Director NameDesmond Harper McElney
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleRetired Ca
Correspondence AddressHillcrest
Earlswood
Chepstow
Monmouthshire
NP16 6AN
Wales
Director NameThomas Richard Sykes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleActor
Correspondence AddressTop Flat 105 Comeragh Road
London
W14 9HS
Secretary NameThomas Richard Sykes
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleActor
Correspondence AddressTop Flat 105 Comeragh Road
London
W14 9HS
Secretary NameDesmond Harper McElney
NationalityBritish
StatusResigned
Appointed12 March 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2006)
RoleRetired Ca
Correspondence AddressHillcrest
Earlswood
Chepstow
Monmouthshire
NP16 6AN
Wales
Secretary NameWilliam Harry David Dunnett
NationalityBritish
StatusResigned
Appointed18 July 2006(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 19 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenacres Drive
Otterbourne
Hampshire
SO21 2HE
Director NameDr Rose King Hang Mak
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 September 2014)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 103-105 Comeragh Road
London
W14 9HS

Location

Registered Address103-105 Comeragh Road
West Kensington
London
W14 9HS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,820
Net Worth£14,122
Cash£6,508
Current Liabilities£201

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (2 weeks, 6 days from now)

Filing History

9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
9 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 June 2021 (4 pages)
25 June 2021Secretary's details changed for Ms Jane Whiting on 25 June 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
21 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 June 2019 (3 pages)
10 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 30 June 2017 (8 pages)
6 September 2017Micro company accounts made up to 30 June 2017 (8 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 July 2016Annual return made up to 2 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 2 June 2016 no member list (5 pages)
19 November 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
19 November 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
2 July 2015Annual return made up to 2 June 2015 no member list (5 pages)
2 July 2015Annual return made up to 2 June 2015 no member list (5 pages)
2 July 2015Annual return made up to 2 June 2015 no member list (5 pages)
1 December 2014Appointment of Mr Michael John Ramsay as a director on 18 September 2014 (2 pages)
1 December 2014Appointment of Mr Michael John Ramsay as a director on 18 September 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 November 2014Termination of appointment of Rose King Hang Mak as a director on 18 September 2014 (1 page)
6 November 2014Termination of appointment of Rose King Hang Mak as a director on 18 September 2014 (1 page)
19 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
19 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
19 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 June 2013Director's details changed for Agapi Leda Glypzis on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Agapi Leda Glypzis on 12 June 2013 (2 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
11 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
15 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
15 June 2012Annual return made up to 2 June 2012 no member list (5 pages)
13 March 2012Termination of appointment of William Dunnett as a secretary (1 page)
13 March 2012Appointment of Ms Jane Whiting as a secretary (1 page)
13 March 2012Termination of appointment of William Dunnett as a secretary (1 page)
13 March 2012Appointment of Ms Jane Whiting as a secretary (1 page)
21 February 2012Director's details changed for Jane Whitting on 19 January 2012 (2 pages)
21 February 2012Director's details changed for Jane Whitting on 19 January 2012 (2 pages)
8 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
8 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
7 July 2011Annual return made up to 2 June 2011 no member list (6 pages)
7 July 2011Annual return made up to 2 June 2011 no member list (6 pages)
7 July 2011Annual return made up to 2 June 2011 no member list (6 pages)
8 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
8 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
29 July 2010Annual return made up to 2 June 2010 no member list (6 pages)
29 July 2010Director's details changed for Jane Whitting on 2 June 2010 (2 pages)
29 July 2010Director's details changed for David William Harry Dunnett on 2 June 2010 (2 pages)
29 July 2010Director's details changed for Doctor Rose Mak on 2 June 2010 (2 pages)
29 July 2010Annual return made up to 2 June 2010 no member list (6 pages)
29 July 2010Director's details changed for Doctor Rose Mak on 2 June 2010 (2 pages)
29 July 2010Director's details changed for Agapi Leda Glypzis on 2 June 2010 (2 pages)
29 July 2010Director's details changed for David William Harry Dunnett on 2 June 2010 (2 pages)
29 July 2010Director's details changed for Doctor Rose Mak on 2 June 2010 (2 pages)
29 July 2010Annual return made up to 2 June 2010 no member list (6 pages)
29 July 2010Director's details changed for Agapi Leda Glypzis on 2 June 2010 (2 pages)
29 July 2010Director's details changed for Agapi Leda Glypzis on 2 June 2010 (2 pages)
29 July 2010Director's details changed for Jane Whitting on 2 June 2010 (2 pages)
29 July 2010Director's details changed for Jane Whitting on 2 June 2010 (2 pages)
29 July 2010Director's details changed for David William Harry Dunnett on 2 June 2010 (2 pages)
21 December 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
21 December 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
2 July 2009Annual return made up to 02/06/09 (3 pages)
2 July 2009Annual return made up to 02/06/09 (3 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
3 December 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
27 June 2008Annual return made up to 02/06/08 (3 pages)
27 June 2008Annual return made up to 02/06/08 (3 pages)
26 June 2008Director appointed doctor rose mak (1 page)
26 June 2008Director appointed doctor rose mak (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
5 December 2007Total exemption full accounts made up to 30 June 2007 (5 pages)
25 June 2007Annual return made up to 02/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 2007Annual return made up to 02/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
26 July 2006Registered office changed on 26/07/06 from: hillcrest earlswood nr chepstow monmouthshire NP16 6AN (1 page)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Total exemption small company accounts made up to 30 June 2006 (1 page)
26 July 2006Registered office changed on 26/07/06 from: hillcrest earlswood nr chepstow monmouthshire NP16 6AN (1 page)
20 June 2006Annual return made up to 02/06/06 (5 pages)
20 June 2006Annual return made up to 02/06/06 (5 pages)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
9 January 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
20 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Secretary resigned
(5 pages)
20 June 2005Annual return made up to 02/06/05
  • 363(288) ‐ Secretary resigned
(5 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Registered office changed on 21/03/05 from: top flat 103 comeragh road london W14 9HS (1 page)
21 March 2005Registered office changed on 21/03/05 from: top flat 103 comeragh road london W14 9HS (1 page)
21 June 2004Annual return made up to 03/06/04 (4 pages)
21 June 2004Annual return made up to 03/06/04 (4 pages)
3 June 2003Incorporation (14 pages)
3 June 2003Incorporation (14 pages)