66 College Road
Harrow
HA1 1BE
Director Name | Mr Luke Andrew Comer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years |
Correspondence Address | 19 Coombehurst Close Barnet Hertfordshire EN4 0JU |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Registered Address | Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £16,087 |
Cash | £1 |
Current Liabilities | £2,500 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
25 November 2015 | Delivered on: 1 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
9 April 2015 | Delivered on: 16 April 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
28 November 2012 | Delivered on: 1 December 2012 Persons entitled: Deutsche Bank Ag, London Branch Classification: A security assignment Secured details: All monies due or to become due from the company and the borrower or any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Full title guarantee as continuing security for the payment and discharge of the secured liabilities the assigned rights including assignments, transfers, mortgages, charges, notices and instructions see image for full details. Outstanding |
30 March 2012 | Delivered on: 19 April 2012 Persons entitled: Galveston Investments Sa 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 see image for full details. Outstanding |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Accounts for a small company made up to 30 June 2019 (7 pages) |
14 February 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
18 September 2019 | Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (7 pages) |
28 March 2018 | Registration of charge 079297290005, created on 23 March 2018 (21 pages) |
14 February 2018 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
21 March 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
12 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 December 2015 | Registration of charge 079297290004, created on 25 November 2015 (23 pages) |
1 December 2015 | Registration of charge 079297290004, created on 25 November 2015 (23 pages) |
16 April 2015 | Registration of charge 079297290003, created on 9 April 2015 (22 pages) |
16 April 2015 | Registration of charge 079297290003, created on 9 April 2015 (22 pages) |
16 April 2015 | Registration of charge 079297290003, created on 9 April 2015 (22 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
31 March 2013 | Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page) |
31 March 2013 | Previous accounting period shortened from 30 June 2013 to 30 June 2012 (1 page) |
13 February 2013 | Director's details changed for Mr Luke Andrew Comer on 31 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Luke Andrew Comer on 31 January 2013 (2 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
1 December 2012 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 23 March 2012 (1 page) |
23 March 2012 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
23 March 2012 | Appointment of Mr Brian Martin Comer as a director (2 pages) |
23 March 2012 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 23 March 2012 (1 page) |
22 March 2012 | Appointment of Mr Luke Andrew Comer as a director (2 pages) |
22 March 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
22 March 2012 | Appointment of Mr Luke Andrew Comer as a director (2 pages) |
22 March 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
22 March 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
22 March 2012 | Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages) |
22 March 2012 | Termination of appointment of Michael Holder as a director (1 page) |
22 March 2012 | Termination of appointment of Michael Holder as a director (1 page) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|