Company NameFangold Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number10702387
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)

Business Activity

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

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 2017(6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House Lowlands Road
Harrow
HA1 3EQ
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 2017(6 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed27 September 2017(6 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address19 Coombehurst Close
Barnet
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR

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

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

1 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 September 2019Registered office address changed from Hill House Lowlands Road Harrow HA1 3EQ England to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
6 October 2017Director's details changed for Mr Luke Andrew Comer on 27 September 2017 (2 pages)
6 October 2017Director's details changed for Mr Luke Andrew Comer on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Brian Martin Comer as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Grosvenor Financial Nominees Limited as a secretary on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Luke Andrew Comer as a director on 27 September 2017 (2 pages)
5 October 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Hill House Lowlands Road Harrow HA1 3EQ on 5 October 2017 (1 page)
5 October 2017Appointment of Mr Luke Andrew Comer as a director on 27 September 2017 (2 pages)
5 October 2017Termination of appointment of Michael Holder as a director on 27 September 2017 (1 page)
5 October 2017Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 27 September 2017 (2 pages)
5 October 2017Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 27 September 2017 (2 pages)
5 October 2017Cessation of Michael Holder as a person with significant control on 27 September 2017 (1 page)
5 October 2017Appointment of Mr Brian Martin Comer as a director on 27 September 2017 (2 pages)
5 October 2017Termination of appointment of Michael Holder as a director on 27 September 2017 (1 page)
5 October 2017Appointment of Grosvenor Financial Nominees Limited as a secretary on 27 September 2017 (2 pages)
5 October 2017Cessation of Michael Holder as a person with significant control on 27 September 2017 (1 page)
5 October 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Hill House Lowlands Road Harrow HA1 3EQ on 5 October 2017 (1 page)
4 October 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
4 October 2017Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
31 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-31
  • GBP 1
(22 pages)
31 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-31
  • GBP 1
(22 pages)