Company NameComer Group Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number04797639
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 2003(2 days after company formation)
Appointment Duration20 years, 9 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
Appointed14 June 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed14 June 2003(2 days after company formation)
Appointment Duration20 years, 9 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

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 £1Granville Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

12 June 2020Confirmation statement made on 12 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)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 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 12 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 12 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)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(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 12 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 12 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 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 on 14 October 2013 (1 page)
4 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 12 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 12 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 12 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)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 12 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 12 June 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 12 June 2010 (1 page)
30 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 12 June 2010 (1 page)
30 August 2010Director's details changed for Mr Brian Martin Comer on 12 June 2010 (2 pages)
30 August 2010Director's details changed for Mr Brian Martin Comer on 12 June 2010 (2 pages)
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)
27 July 2009Return made up to 12/06/09; full list of members (3 pages)
27 July 2009Return made up to 12/06/09; full list of members (3 pages)
22 May 2009Registered 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 2009Registered office changed on 22/05/2009 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 12/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2008Return made up to 12/06/08; 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 12/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
5 July 2006Return made up to 12/06/06; full list of members (2 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Director'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)
31 August 2005Return made up to 12/06/05; full list of members (7 pages)
31 August 2005Return made up to 12/06/05; full list of members (7 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New director appointed (3 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003Registered office changed on 05/09/03 from: 8/10 stamford hill london N16 6XZ (1 page)
5 September 2003New director appointed (3 pages)
5 September 2003Director resigned (1 page)
5 September 2003New director appointed (3 pages)
5 September 2003New director appointed (3 pages)
5 September 2003Registered office changed on 05/09/03 from: 8/10 stamford hill london N16 6XZ (1 page)
12 June 2003Incorporation (15 pages)
12 June 2003Incorporation (15 pages)