About

Registered Number: 03855325
Date of Incorporation: 08/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Flat 2 28 Comyn Road, London, SW11 1QD

 

Based in London, 28 Comyn Road Management Company Ltd was setup in 1999, it has a status of "Active". The companies directors are listed as Pike, Sarah Louise, Booth, Nicholas Alex, Brown, Alexandra Charlotte, Goatly, Gemma Louise, Ali, Shahnawaz, Glover, Melanie Louise, Goatly, Gemma Louise, Goldman, Karina Francesca, Merriman, Richard Thomas, Philips, Lucy Ann, Queen, Julia Elizabeth, Stainton James, Mark at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Nicholas Alex 12 February 2016 - 1
BROWN, Alexandra Charlotte 27 July 2018 - 1
ALI, Shahnawaz 08 October 1999 19 April 2002 1
GLOVER, Melanie Louise 08 October 2012 14 January 2015 1
GOATLY, Gemma Louise 15 March 2008 13 May 2014 1
GOLDMAN, Karina Francesca 19 April 2002 15 March 2008 1
MERRIMAN, Richard Thomas 08 October 1999 12 February 2016 1
PHILIPS, Lucy Ann 10 October 2000 01 June 2004 1
QUEEN, Julia Elizabeth 07 October 2014 27 July 2018 1
STAINTON JAMES, Mark 07 October 2004 08 October 2012 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Sarah Louise 29 July 2014 - 1
GOATLY, Gemma Louise 15 March 2008 28 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 July 2020
CS01 - N/A 13 October 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 08 October 2018
PSC07 - N/A 08 October 2018
PSC01 - N/A 08 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 10 July 2016
TM01 - Termination of appointment of director 20 February 2016
AP01 - Appointment of director 12 February 2016
AR01 - Annual Return 04 November 2015
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 31 July 2014
TM02 - Termination of appointment of secretary 31 July 2014
AD01 - Change of registered office address 31 July 2014
AP01 - Appointment of director 31 July 2014
CH03 - Change of particulars for secretary 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
AP03 - Appointment of secretary 29 July 2014
AD01 - Change of registered office address 29 July 2014
CH01 - Change of particulars for director 27 July 2014
CH01 - Change of particulars for director 27 July 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 04 September 2013
AAMD - Amended Accounts 10 June 2013
CH01 - Change of particulars for director 06 November 2012
AR01 - Annual Return 05 November 2012
CH01 - Change of particulars for director 05 November 2012
CH01 - Change of particulars for director 03 November 2012
CH03 - Change of particulars for secretary 03 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 31 October 2012
CH01 - Change of particulars for director 15 October 2012
CH03 - Change of particulars for secretary 15 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 18 September 2012
AR01 - Annual Return 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AP03 - Appointment of secretary 18 September 2012
AP01 - Appointment of director 18 September 2012
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 18 September 2012
RT01 - Application for administrative restoration to the register 18 September 2012
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2008
GAZ1 - First notification of strike-off action in London Gazette 30 July 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 22 May 2007
GAZ1 - First notification of strike-off action in London Gazette 03 April 2007
363s - Annual Return 10 October 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 06 January 2000
NEWINC - New incorporation documents 08 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.