Company NameBancrest Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number08466935
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco 98000
Monaco
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed14 October 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
Correspondence Address19 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Granville Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return28 March 2024 (3 weeks, 5 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

27 November 2014Delivered on: 1 December 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Ground floor commercial premises and 16 basement parking spaces at bradstowe house headstone road harrow middlesex HA1 1NL under title numbers MX294302, NGL692153 and NGL855614.
Outstanding

Filing History

1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
18 September 2019Registered 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)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
17 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 January 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 December 2014Registration of charge 084669350001, created on 27 November 2014 (59 pages)
1 December 2014Registration of charge 084669350001, created on 27 November 2014 (59 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(4 pages)
14 October 2013Appointment of Mr Brian Martin Comer as a director (2 pages)
14 October 2013Appointment of Mr Brian Martin Comer as a director (2 pages)
14 October 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 14 October 2013 (1 page)
14 October 2013Termination of appointment of Michael Holder as a director (1 page)
14 October 2013Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
14 October 2013Appointment of Mr Luke Andrew Comer as a director (2 pages)
14 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
14 October 2013Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 14 October 2013 (1 page)
14 October 2013Appointment of Grosvenor Financial Nominees Limited as a secretary (2 pages)
14 October 2013Termination of appointment of Michael Holder as a director (1 page)
14 October 2013Appointment of Mr Luke Andrew Comer as a director (2 pages)
14 October 2013Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)