Park Royal
London
NW10 6QD
Secretary Name | Mr Rieg Van Waveren |
---|---|
Status | Current |
Appointed | 16 October 2014(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Rieg Van Waveren |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Bhupinder Singh Sidhu |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 The Chase Centre Chase Road London NW10 6QD |
Director Name | Mr Kenneth William Brooks |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Baldwin Avenue Eastbourne East Sussex BN21 1UP |
Director Name | Mr Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selacourt Heathfield Close Woking Surrey GU22 7JQ |
Director Name | Mr Kenneth William Brooks |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Baldwin Avenue Eastbourne East Sussex BN21 1UP |
Director Name | Mr Adrian Howard Mundy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Harracott House Harracott Nr Barnstaple Devon EX31 3JT |
Secretary Name | Mr Kenneth William Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Baldwin Avenue Eastbourne East Sussex BN21 1UP |
Website | londoncomms.com |
---|---|
Telephone | 020 89519820 |
Telephone region | London |
Registered Address | Unit 3 The Chase Centre 8 Chase Road Park Royal London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £450,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
3 July 2023 | Group of companies' accounts made up to 30 September 2022 (32 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
31 May 2023 | Director's details changed for Mr Kenneth William Brooks on 30 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Rieg Van Waveren on 30 May 2023 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 May 2022 | Director's details changed for Mr Mark James Blythe on 19 May 2022 (2 pages) |
17 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
28 May 2021 | Director's details changed for Mr Bhupinder Singh Sidhu on 26 May 2021 (2 pages) |
13 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
3 August 2020 | Appointment of Mr Kenneth William Brooks as a director on 28 July 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 June 2020 | Appointment of Mr Rieg Van Waveren as a director on 4 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Bhupinder Singh Sidhu as a director on 4 June 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 June 2020 | Termination of appointment of Adrian Howard Mundy as a director on 30 March 2020 (1 page) |
18 December 2019 | Termination of appointment of Kenneth William Brooks as a director on 28 November 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
12 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (7 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (7 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 April 2016 | Secretary's details changed for Mr Rieg Van Waveren on 8 January 2016 (1 page) |
28 April 2016 | Secretary's details changed for Mr Rieg Van Waveren on 8 January 2016 (1 page) |
3 February 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
3 February 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
4 July 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
4 July 2015 | Group of companies' accounts made up to 30 September 2014 (24 pages) |
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 December 2014 | Appointment of Mr Mark James Blythe as a director on 16 October 2014 (2 pages) |
10 December 2014 | Appointment of Mr Mark James Blythe as a director on 16 October 2014 (2 pages) |
26 November 2014 | Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page) |
26 November 2014 | Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page) |
26 November 2014 | Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages) |
26 November 2014 | Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages) |
4 August 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
4 August 2014 | Group of companies' accounts made up to 30 September 2013 (24 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
1 August 2013 | Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages) |
31 July 2013 | Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 May 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 17 May 2011 (1 page) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Purchase of own shares. (3 pages) |
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
21 December 2010 | Cancellation of shares. Statement of capital on 21 December 2010
|
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
7 July 2008 | Director and secretary's change of particulars / kenneth brooks / 14/06/2008 (1 page) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / adrian mundy / 14/06/2008 (1 page) |
7 July 2008 | Director and secretary's change of particulars / kenneth brooks / 14/06/2008 (1 page) |
7 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 July 2008 | Director's change of particulars / adrian mundy / 14/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / adrian mundy / 01/06/2008 (2 pages) |
27 June 2008 | Director's change of particulars / adrian mundy / 01/06/2008 (2 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 June 2008 | Return made up to 14/06/07; full list of members; amend (7 pages) |
4 June 2008 | Return made up to 14/06/07; full list of members; amend (7 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
26 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
7 August 2006 | Resolutions
|
7 August 2006 | Registered office changed on 07/08/06 from: 110 cannon street london EC4N 6AR (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 110 cannon street london EC4N 6AR (1 page) |
7 August 2006 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
7 August 2006 | Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
7 August 2006 | Resolutions
|
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
14 June 2006 | Incorporation (17 pages) |
14 June 2006 | Incorporation (17 pages) |