Company Name49 Comeragh Road Limited
DirectorsCaroline De Penning and James De Penning
Company StatusActive
Company Number05210107
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 7 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 NameMrs Caroline De Penning
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2007(2 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Comeragh Road
London
W14 9HT
Director NameMr James De Penning
Date of BirthNovember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 March 2015(10 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Comeragh Road
London
W14 9HT
Secretary NameMr James De Penning
StatusCurrent
Appointed05 October 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address49 Comeragh Road
London
W14 9HT
Director NameEdward William Campbell Campbell Johnston
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2006)
RoleInvestment Manager
Correspondence Address49a Comeragh Road
London
W14 9HT
Secretary NameSarah Alexandra Glasgow
NationalityBritish
StatusResigned
Appointed02 April 2005(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2006)
RoleJewellery Valuer
Correspondence Address49 Comeragh Road
London
W14 9HT
Secretary NameMatthew Glasgow
NationalityBritish
StatusResigned
Appointed23 June 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleInsurance Broker
Correspondence Address49 Comeragh Road
London
W14 9HT
Director NameAntony Kula
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 March 2015)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address49 Comeragh Road
London
W14 9HT
Secretary NameCaroline Speers
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 August 2012)
RoleCompany Director
Correspondence Address49 Comeragh Road
London
W14 9HT
Secretary NameMr John McCulloch
StatusResigned
Appointed27 August 2012(8 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Correspondence Address49 Comeragh Road
London
W14 9HT
Director NameMr John McCulloch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 October 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Comeragh Road
London
W14 9HT
Director NameMr William David Rose
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Jemmett Close
Oswestry
Shropshire
SY11 2TR
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Caroline De Penning
25.00%
Ordinary
10 at £1David Rose
25.00%
Ordinary
10 at £1James De Penning
25.00%
Ordinary
10 at £1John Mcculloch
25.00%
Ordinary

Financials

Year2014
Net Worth£40
Cash£3,129
Current Liabilities£5,894

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

6 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
22 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
25 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
28 May 2020Termination of appointment of John Mcculloch as a director on 5 October 2018 (1 page)
28 May 2020Appointment of Mr James De Penning as a secretary on 5 October 2018 (2 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
28 May 2020Termination of appointment of John Mcculloch as a secretary on 5 October 2018 (1 page)
28 May 2020Cessation of John Mcculloch as a person with significant control on 5 October 2018 (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
27 June 2018Cessation of William David Rose as a person with significant control on 16 March 2018 (1 page)
27 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
26 June 2018Termination of appointment of William David Rose as a director on 16 March 2018 (1 page)
3 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
14 July 2017Notification of William David Rose as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of James William De Penning as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Caroline Emily De Penning as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of John Mcculloch as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of James William De Penning as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of William David Rose as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Caroline Emily De Penning as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of John Mcculloch as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Cessation of Caroline Emily De Penning as a person with significant control on 27 June 2017 (1 page)
30 June 2017Cessation of Aroline Emily De Penning as a person with significant control on 30 June 2017 (1 page)
27 June 2017Notification of Caroline Emily De Penning as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Caroline Emily De Penning as a person with significant control on 6 April 2016 (2 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40
(7 pages)
7 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 September 2015Director's details changed for Mr David Rose on 30 September 2015 (2 pages)
30 September 2015Director's details changed for Mr David Rose on 30 September 2015 (2 pages)
29 June 2015Director's details changed for Mr David Rose on 16 June 2015 (2 pages)
29 June 2015Appointment of Mr James De Penning as a director on 31 March 2015 (2 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 40
(8 pages)
29 June 2015Termination of appointment of Antony Kula as a director on 24 March 2015 (1 page)
29 June 2015Termination of appointment of Antony Kula as a director on 24 March 2015 (1 page)
29 June 2015Director's details changed for Mr David Rose on 16 June 2015 (2 pages)
29 June 2015Appointment of Mr James De Penning as a director on 31 March 2015 (2 pages)
29 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 40
(8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (7 pages)
12 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (7 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
20 September 2013Termination of appointment of Caroline Speers as a secretary (1 page)
20 September 2013Director's details changed for Caroline Speers on 1 August 2013 (2 pages)
20 September 2013Director's details changed for Caroline Speers on 1 August 2013 (2 pages)
20 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 40
(7 pages)
20 September 2013Appointment of Mr David Rose as a director (2 pages)
20 September 2013Appointment of Mr John Mcculloch as a secretary (2 pages)
20 September 2013Termination of appointment of Caroline Speers as a secretary (1 page)
20 September 2013Appointment of Mr John Mcculloch as a secretary (2 pages)
20 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 40
(7 pages)
20 September 2013Appointment of Mr David Rose as a director (2 pages)
31 May 2013Appointment of Mr John Mcculloch as a director (2 pages)
31 May 2013Appointment of Mr John Mcculloch as a director (2 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 January 2012Registered office address changed from 49 Comeragh Road London W14 9HT on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 49 Comeragh Road London W14 9HT on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from 49 Comeragh Road London W14 9HT on 6 January 2012 (2 pages)
26 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Caroline Speers on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Caroline Speers on 1 October 2009 (2 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Caroline Speers on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
9 October 2009Termination of appointment of Matthew Glasgow as a secretary (1 page)
9 October 2009Termination of appointment of Matthew Glasgow as a secretary (1 page)
9 October 2009Appointment of Caroline Speers as a secretary (2 pages)
9 October 2009Appointment of Caroline Speers as a secretary (2 pages)
27 August 2009Return made up to 19/08/09; full list of members (4 pages)
27 August 2009Return made up to 19/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
21 August 2008Return made up to 19/08/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 December 2007Return made up to 19/08/07; full list of members (7 pages)
7 December 2007Return made up to 19/08/07; full list of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
3 October 2006Return made up to 19/08/06; full list of members (6 pages)
3 October 2006Return made up to 19/08/06; full list of members (6 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 September 2005Return made up to 19/08/05; full list of members (6 pages)
6 September 2005Return made up to 19/08/05; full list of members (6 pages)
6 September 2005Ad 26/08/05--------- £ si 39@1=39 £ ic 1/40 (2 pages)
6 September 2005Ad 26/08/05--------- £ si 39@1=39 £ ic 1/40 (2 pages)
22 April 2005New secretary appointed (2 pages)
22 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004Incorporation (9 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Incorporation (9 pages)