Great West Road
Brentford
TW8 0GP
Director Name | Mr Ross Arthur Finegan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Castelnau London SW13 9EU |
Secretary Name | Sheila Finegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 12 months (resigned 04 June 2019) |
Role | Company Director |
Correspondence Address | 94 Castelnau London SW13 9EU |
Director Name | Gary Lionel Beglin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hawley Grove Blackwater Camberley Surrey GU17 9JY |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | communicoruk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8409533 |
Telephone region | Freephone |
Registered Address | C/O Agp Consulting Q West Great West Road Brentford TW8 0GP |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6k at £0.01 | Ross Finegan 60.00% Ordinary |
---|---|
2k at £0.01 | Gary Lionel Beglin 20.00% Ordinary |
2k at £0.01 | Marta Isabel Ferreira 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,728,734 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
19 June 2006 | Delivered on: 30 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
9 December 2020 | Resolutions
|
---|---|
18 September 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
23 July 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
23 August 2019 | Cessation of Ross Arthur Finegan as a person with significant control on 4 June 2019 (1 page) |
13 August 2019 | Purchase of own shares. (3 pages) |
13 August 2019 | Cancellation of shares. Statement of capital on 4 June 2019
|
18 June 2019 | Termination of appointment of Ross Arthur Finegan as a director on 4 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Sheila Finegan as a secretary on 4 June 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
18 February 2019 | Satisfaction of charge 1 in full (1 page) |
7 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 January 2019 | Change of details for Ms Marta Isabel Ferreira as a person with significant control on 21 January 2019 (2 pages) |
21 January 2019 | Change of details for Mr Ross Arthur Finegan as a person with significant control on 21 January 2019 (2 pages) |
9 August 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
10 July 2018 | Notification of Marta Isabel Ferreira as a person with significant control on 10 July 2018 (2 pages) |
10 July 2018 | Notification of Ross Arthur Finegan as a person with significant control on 10 July 2018 (2 pages) |
9 July 2018 | Withdrawal of a person with significant control statement on 9 July 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
27 October 2017 | Registered office address changed from Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD England to Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB on 27 October 2017 (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 June 2017 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to Pinnacle House 1st Floor 31 Cross Lances Road Hounslow TW3 2AD on 8 June 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 21 July 2016 (1 page) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 November 2015 | Statement by Directors (1 page) |
30 November 2015 | Resolutions
|
30 November 2015 | Statement of capital on 30 November 2015
|
30 November 2015 | Resolutions
|
30 November 2015 | Solvency Statement dated 23/11/15 (1 page) |
30 November 2015 | Statement of capital on 30 November 2015
|
30 November 2015 | Statement by Directors (1 page) |
30 November 2015 | Solvency Statement dated 23/11/15 (1 page) |
9 September 2015 | Termination of appointment of Gary Lionel Beglin as a director on 12 August 2015 (1 page) |
9 September 2015 | Termination of appointment of Gary Lionel Beglin as a director on 12 August 2015 (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
23 December 2014 | Director's details changed for Ross Arthur Finegan on 23 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Ross Arthur Finegan on 23 December 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Sheila Finegan on 23 December 2014 (1 page) |
23 December 2014 | Secretary's details changed for Sheila Finegan on 23 December 2014 (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Appointment of Ms Marta Isabel Ferreira as a director (2 pages) |
10 December 2012 | Appointment of Ms Marta Isabel Ferreira as a director (2 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 June 2012 | Registered office address changed from 21 Upper Brook Street London W1K 7PY on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 21 Upper Brook Street London W1K 7PY on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 21 Upper Brook Street London W1K 7PY on 7 June 2012 (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
18 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 18/01/08; full list of members (4 pages) |
8 January 2009 | Return made up to 18/01/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 48 charles street london W1J 5EN (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 48 charles street london W1J 5EN (1 page) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 18/01/07; full list of members (2 pages) |
12 April 2007 | Return made up to 18/01/07; full list of members (2 pages) |
31 July 2006 | Ad 19/06/06--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
31 July 2006 | Ad 19/06/06--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
31 July 2006 | Statement of affairs (55 pages) |
31 July 2006 | Statement of affairs (55 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Resolutions
|
30 June 2006 | Particulars of mortgage/charge (7 pages) |
30 June 2006 | Particulars of mortgage/charge (7 pages) |
22 June 2006 | Director resigned (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Director resigned (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Ad 07/06/06--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | Secretary resigned (1 page) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Ad 07/06/06--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ (1 page) |
22 June 2006 | Secretary resigned (1 page) |
18 January 2006 | Incorporation (25 pages) |
18 January 2006 | Incorporation (25 pages) |