Company Name32 Comyn Road Limited
Company StatusActive
Company Number05657397
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePhilip James Le Pelley
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2006(4 weeks after company formation)
Appointment Duration18 years, 3 months
RoleFinancial Consultant
Country of ResidenceGuernsey
Correspondence AddressLes Joannets
Rue Des Boulains
St Saviour
Guernsey
GY7 9XN
Director NameMr David Gordon Salmon
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(2 years, 2 months after company formation)
Appointment Duration16 years, 1 month
RoleFinancial Controller
Country of ResidenceSouth Africa
Correspondence Address45 Grosvenor Crescent Durban North
Durban
Kzn
South Africa
Secretary NameMr David Gordon Salmon
StatusCurrent
Appointed21 December 2012(7 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address45 Grosvenor Crescent Durban North
Durban
Kzn
South Africa
Director NameMiss Emma Jane Maguire
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2013(7 years, 4 months after company formation)
Appointment Duration11 years
RoleBallerina
Country of ResidenceEngland
Correspondence Address32b Comyn Road
London
SW11 1QD
Director NameFiona Clare Bourne
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2008)
RoleSecurities Advisor
Correspondence AddressGround Floor Flat
32 Comyn Road
London
SW11 1QD
Director NameSally Ann Catherine Poole
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2012)
RoleAdministrator
Country of ResidenceAustralia
Correspondence AddressLexton House Main Road
Middleton Cheney
Nr Banbury
OX17 2LT
Secretary NameSally Ann Catherine Poole
NationalityBritish
StatusResigned
Appointed16 January 2006(4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2012)
RoleAdministrator
Country of ResidenceAustralia
Correspondence AddressLexton House Main Road
Middleton Cheney
Nr Banbury
OX17 2LT
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
East Yorkshire
HU1 1PH

Location

Registered Address32 Comyn Road
Clapham Junction
London
SW11 1QD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Emma Jane Maguire
33.33%
Ordinary
1 at £1Mr David Gordon Salmon
33.33%
Ordinary
1 at £1Philip James Le Pelley
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

12 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
4 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(6 pages)
23 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3
(6 pages)
7 January 2015Director's details changed for Mr David Gordon Salmon on 1 May 2014 (2 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Director's details changed for Mr David Gordon Salmon on 1 May 2014 (2 pages)
7 January 2015Secretary's details changed for Mr David Gordon Salmon on 1 May 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 January 2015Director's details changed for Mr David Gordon Salmon on 1 May 2014 (2 pages)
7 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(6 pages)
7 January 2015Secretary's details changed for Mr David Gordon Salmon on 1 May 2014 (1 page)
1 January 2014Director's details changed for Mr David Gordon Salmon on 5 May 2013 (2 pages)
1 January 2014Secretary's details changed for Mr David Gordon Salmon on 5 May 2013 (1 page)
1 January 2014Director's details changed for Mr David Gordon Salmon on 5 May 2013 (2 pages)
1 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 3
(6 pages)
1 January 2014Secretary's details changed for Mr David Gordon Salmon on 5 May 2013 (1 page)
1 January 2014Secretary's details changed for Mr David Gordon Salmon on 5 May 2013 (1 page)
1 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 January 2014Director's details changed for Mr David Gordon Salmon on 5 May 2013 (2 pages)
1 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 3
(6 pages)
21 April 2013Appointment of Miss Emma Jane Maguire as a director (2 pages)
21 April 2013Appointment of Miss Emma Jane Maguire as a director (2 pages)
14 February 2013Termination of appointment of Sally Poole as a secretary (1 page)
14 February 2013Termination of appointment of Sally Poole as a secretary (1 page)
14 February 2013Termination of appointment of Sally Poole as a director (1 page)
14 February 2013Termination of appointment of Sally Poole as a director (1 page)
14 February 2013Termination of appointment of Sally Poole as a director (1 page)
14 February 2013Appointment of Mr David Gordon Salmon as a secretary (2 pages)
14 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 February 2013Termination of appointment of Sally Poole as a director (1 page)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
14 February 2013Termination of appointment of Sally Poole as a secretary (1 page)
14 February 2013Termination of appointment of Sally Poole as a secretary (1 page)
14 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 February 2013Appointment of Mr David Gordon Salmon as a secretary (2 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 February 2010Director's details changed for Mr David Gordon Salmon on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr David Gordon Salmon on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Sally Ann Catherine Poole on 31 January 2010 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
1 February 2010Register inspection address has been changed (1 page)
1 February 2010Director's details changed for Sally Ann Catherine Poole on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Philip James Le Pelley on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Philip James Le Pelley on 31 January 2010 (2 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 January 2009Director and secretary's change of particulars / sally poole / 01/01/2008 (1 page)
29 January 2009Return made up to 19/12/08; full list of members (4 pages)
29 January 2009Director and secretary's change of particulars / sally poole / 01/01/2008 (1 page)
29 January 2009Return made up to 19/12/08; full list of members (4 pages)
22 January 2009Appointment terminated director fiona bourne (1 page)
22 January 2009Appointment terminated director fiona bourne (1 page)
22 January 2009Director appointed mr david gordon salmon (1 page)
22 January 2009Director appointed mr david gordon salmon (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2006 (1 page)
14 January 2009Accounts for a dormant company made up to 31 December 2006 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
19 December 2007Return made up to 19/12/07; full list of members (3 pages)
11 January 2007Return made up to 19/12/06; full list of members (3 pages)
11 January 2007Return made up to 19/12/06; full list of members (3 pages)
22 September 2006Ad 16/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 September 2006Ad 16/01/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New secretary appointed;new director appointed (2 pages)
20 January 2006New director appointed (2 pages)
19 December 2005Incorporation (14 pages)
19 December 2005Incorporation (14 pages)