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 | 13 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Rue Grimaldi Monaco 98000 |
Secretary Name | Grosvenor Financial Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2013(same day as company formation) |
Correspondence Address | 19 Coombehurst Close Hadley Wood Herts EN5 1QJ |
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 |
1 at £1 | Granville Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (6 months from now) |
21 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 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) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 September 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Luke Andrew Comer on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Luke Andrew Comer on 17 October 2016 (2 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
1 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (4 pages) |
7 January 2014 | Company name changed comer homes (group) LIMITED\certificate issued on 07/01/14
|
7 January 2014 | Company name changed comer homes (group) LIMITED\certificate issued on 07/01/14
|
6 January 2014 | Director's details changed for Mr Brian Martin Comer on 5 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Luke Andrew Comer on 5 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Brian Martin Comer on 5 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Brian Martin Comer on 5 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Luke Andrew Comer on 5 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Luke Andrew Comer on 5 January 2014 (2 pages) |
4 November 2013 | Registered office address changed from 1 Comer House 19 Station Road Barnet Herts EN5 1QJ England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 1 Comer House 19 Station Road Barnet Herts EN5 1QJ England on 4 November 2013 (1 page) |
4 November 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
4 November 2013 | Registered office address changed from 1 Comer House 19 Station Road Barnet Herts EN5 1QJ England on 4 November 2013 (1 page) |
4 November 2013 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
13 September 2013 | Incorporation
|
13 September 2013 | Incorporation
|