Company Name30 Comyn Road Management Company Limited
DirectorsClarisse Monique Cornuau and Laura Jessica Plant
Company StatusActive
Company Number05678009
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Clarisse Monique Cornuau
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed24 September 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address30b Comyn Road
London
SW11 1QD
Director NameMs Laura Jessica Plant
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2016(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleSustainability Consultant
Country of ResidenceEngland
Correspondence Address30 Comyn Road
Battersea
London
SW11 1QD
Secretary NameMiss Clarisse Monique Cornuau
StatusCurrent
Appointed13 March 2016(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address30 Comyn Road
Battersea
London
SW11 1QD
Director NamePatrick David Whitehouse
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleLecturer (Retired)
Correspondence Address30 Comyn Road
London
SW11 1QD
Secretary NameDr Julia Marbeth Whitehouse
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleUniversity Lecturer
Correspondence Address30 Comyn Road
London
SW11 1QD
Director NameIan Stuart Dunning
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2016)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address30a Comyn Road
London
SW11 1QD
Secretary NameIan Stuart Dunning
NationalityBritish
StatusResigned
Appointed24 September 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 March 2016)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence Address30a Comyn Road
London
SW11 1QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Comyn Road
Battersea
London
SW11 1QD
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Shareholders

1 at £1Clarisse Corneau
50.00%
Ordinary
1 at £1Ian Dunning
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
8 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 March 2016Termination of appointment of Ian Stuart Dunning as a director on 13 March 2016 (1 page)
13 March 2016Termination of appointment of Ian Stuart Dunning as a secretary on 13 March 2016 (1 page)
13 March 2016Termination of appointment of Ian Stuart Dunning as a secretary on 13 March 2016 (1 page)
13 March 2016Appointment of Ms Laura Jessica Plant as a director on 13 March 2016 (2 pages)
13 March 2016Appointment of Miss Clarisse Monique Cornuau as a secretary on 13 March 2016 (2 pages)
13 March 2016Termination of appointment of Ian Stuart Dunning as a director on 13 March 2016 (1 page)
13 March 2016Appointment of Miss Clarisse Monique Cornuau as a secretary on 13 March 2016 (2 pages)
13 March 2016Appointment of Ms Laura Jessica Plant as a director on 13 March 2016 (2 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(5 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2
(5 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(5 pages)
18 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 2
(5 pages)
21 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
4 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
6 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
6 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 February 2010Director's details changed for Clarisse Monique Cornuau on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Stuart Dunning on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Stuart Dunning on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Ian Stuart Dunning on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Clarisse Monique Cornuau on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Clarisse Monique Cornuau on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
9 February 2009Return made up to 17/01/09; full list of members (4 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007New secretary appointed;new director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
22 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 February 2007Return made up to 17/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New director appointed (1 page)
17 January 2006Incorporation (18 pages)
17 January 2006Incorporation (18 pages)