Cricklewood
London
NW2 6JP
Director Name | Mr Siak Kian Cheng |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 February 2022(14 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Mr Philip Sanders |
---|---|
Status | Current |
Appointed | 16 December 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Edward Sabu Thomas |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 January 2024(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Kevyn Francis Jones |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Self Employed |
Country of Residence | Wales |
Correspondence Address | 6 Clos Y Mynydd Morganstown Cardiff CF15 8FH Wales |
Secretary Name | Mrs Kathryn Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Clos Y Mynydd Morganstown Cardiff CF15 8FH Wales |
Director Name | Mr Adam Thomas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 03 March 2014(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 February 2018) |
Role | Chartered Certified Accountant |
Country of Residence | Wales |
Correspondence Address | Nat House Coaster Place Cardiff CF10 4XZ Wales |
Director Name | Mr Ishai Eliezer Novick |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Secretary Name | Mr Ishai Novick |
---|---|
Status | Resigned |
Appointed | 07 February 2018(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 August 2022) |
Role | Company Director |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Ian Geoffrey Foster |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 14 January 2022(13 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
Website | www.natgroup.co.uk |
---|---|
Telephone | 029 20442040 |
Telephone region | Cardiff |
Registered Address | Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,096,647 |
Net Worth | £1,322,096 |
Cash | £6,424 |
Current Liabilities | £2,059,734 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
21 October 2016 | Delivered on: 21 October 2016 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
27 July 2012 | Delivered on: 3 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a coaster place, rover way, cardiff t/no's WA952527 and CYM37785 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
27 June 2012 | Delivered on: 29 June 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 May 2012 | Delivered on: 28 May 2012 Persons entitled: Glasgow City Council Classification: Rent deposit deed Secured details: £8,750 and all monies due or to become due from the company to the chargee. Particulars: The rents or other money including interest payable under a lease dated 23 may 2012 see image for full details. Outstanding |
29 December 2008 | Delivered on: 3 January 2009 Satisfied on: 29 July 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
17 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
20 April 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
17 February 2020 | Satisfaction of charge 4 in full (2 pages) |
29 November 2019 | Full accounts made up to 28 February 2019 (27 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page) |
11 October 2018 | Appointment of Mr Ian Geoffrey Foster as a director on 1 October 2018 (2 pages) |
10 October 2018 | Full accounts made up to 28 February 2018 (26 pages) |
16 March 2018 | Satisfaction of charge 065079240005 in full (1 page) |
26 February 2018 | Appointment of Mr Ishai Novick as a secretary on 7 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
26 February 2018 | Termination of appointment of Ishai Eliezer Novick as a director on 7 February 2018 (1 page) |
13 February 2018 | Notification of Braddell Limited as a person with significant control on 7 February 2018 (2 pages) |
8 February 2018 | Appointment of Jaspal Singh as a director on 7 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Kevyn Francis Jones as a director on 7 February 2018 (1 page) |
8 February 2018 | Appointment of Mr Ishai Eliezer Novick as a director on 7 February 2018 (2 pages) |
8 February 2018 | Registered office address changed from Nat House Coaster Place Cardiff CF10 4XZ to Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP on 8 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Adam Thomas as a director on 7 February 2018 (1 page) |
8 February 2018 | Appointment of Mr Sean Poul O'shea as a director on 7 February 2018 (2 pages) |
8 February 2018 | Cessation of Kevyn Francis Jones as a person with significant control on 7 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Kathryn Anne Jones as a secretary on 7 February 2018 (1 page) |
14 November 2017 | Full accounts made up to 28 February 2017 (27 pages) |
14 November 2017 | Full accounts made up to 28 February 2017 (27 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (29 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (29 pages) |
21 October 2016 | Registration of charge 065079240005, created on 21 October 2016 (13 pages) |
21 October 2016 | Registration of charge 065079240005, created on 21 October 2016 (13 pages) |
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
7 December 2015 | Accounts for a medium company made up to 28 February 2015 (21 pages) |
7 December 2015 | Accounts for a medium company made up to 28 February 2015 (21 pages) |
7 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 December 2014 | Accounts for a medium company made up to 28 February 2014 (20 pages) |
2 December 2014 | Accounts for a medium company made up to 28 February 2014 (20 pages) |
29 July 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Satisfaction of charge 1 in full (1 page) |
13 March 2014 | Appointment of Mr Adam Thomas as a director (2 pages) |
13 March 2014 | Appointment of Mr Adam Thomas as a director (2 pages) |
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 November 2013 | Accounts for a medium company made up to 28 February 2013 (19 pages) |
28 November 2013 | Accounts for a medium company made up to 28 February 2013 (19 pages) |
19 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Registered office address changed from Unit 1 Excelsior Road Cardiff CF14 3AT on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Unit 1 Excelsior Road Cardiff CF14 3AT on 18 February 2013 (1 page) |
30 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
30 November 2012 | Accounts for a small company made up to 29 February 2012 (8 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 April 2012 | Secretary's details changed for Kathryn Anne Mapp on 1 February 2012 (1 page) |
2 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Secretary's details changed for Kathryn Anne Mapp on 1 February 2012 (1 page) |
2 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Secretary's details changed for Kathryn Anne Mapp on 1 February 2012 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mr Kevyn Francis Jones on 9 September 2010 (2 pages) |
3 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Director's details changed for Mr Kevyn Francis Jones on 9 September 2010 (2 pages) |
3 March 2011 | Secretary's details changed for Kathryn Anne Mapp on 9 September 2010 (2 pages) |
3 March 2011 | Secretary's details changed for Kathryn Anne Mapp on 9 September 2010 (2 pages) |
3 March 2011 | Secretary's details changed for Kathryn Anne Mapp on 9 September 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Kevyn Francis Jones on 9 September 2010 (2 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Kevyn Francis Jones on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Kevyn Francis Jones on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
1 May 2009 | Registered office changed on 01/05/2009 from 45, maes y gwenyn barry glamorgan CF62 3LA (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 45, maes y gwenyn barry glamorgan CF62 3LA (1 page) |
10 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 February 2008 | Incorporation (14 pages) |
19 February 2008 | Incorporation (14 pages) |