53 Comeragh Road Limited


Founded in 1994, 53 Comeragh Road, classified under reg no. 02957584 is an active company. Currently registered at 53 Comeragh Road W14 9HT, the company has been in the business for thirty years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Anna L., Mayuko K. and Feifei H. and others. In addition one secretary - Simon P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stephen B. who worked with the the company until 18 September 2010.

53 Comeragh Road Limited Address / Contact

Office Address 53 Comeragh Road
Office Address2 London
Town
Post code W14 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957584
Date of Incorporation Thu, 11th Aug 1994
Industry Non-trading company
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Anna L.

Position: Director

Appointed: 20 September 2023

Mayuko K.

Position: Director

Appointed: 27 January 2014

Simon P.

Position: Secretary

Appointed: 18 September 2010

Feifei H.

Position: Director

Appointed: 17 September 2010

Simon P.

Position: Director

Appointed: 01 December 2009

Laura M.

Position: Director

Appointed: 06 August 2004

Resigned: 20 September 2023

Mandip G.

Position: Director

Appointed: 19 September 2003

Resigned: 09 November 2007

Jennifer C.

Position: Director

Appointed: 10 November 2000

Resigned: 06 August 2004

Elizabeth J.

Position: Director

Appointed: 22 April 1999

Resigned: 18 September 2003

Megan S.

Position: Director

Appointed: 14 January 1999

Resigned: 27 January 2014

Helen C.

Position: Director

Appointed: 18 July 1996

Resigned: 10 November 2000

Nicola H.

Position: Director

Appointed: 28 November 1995

Resigned: 22 April 1999

Lance H.

Position: Director

Appointed: 11 August 1994

Resigned: 14 January 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1994

Resigned: 11 August 1994

Mark J.

Position: Director

Appointed: 11 August 1994

Resigned: 28 November 1995

Joanna M.

Position: Director

Appointed: 11 August 1994

Resigned: 18 July 1996

Stephen B.

Position: Secretary

Appointed: 11 August 1994

Resigned: 18 September 2010

Stephen B.

Position: Director

Appointed: 11 August 1994

Resigned: 17 September 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth444     
Balance Sheet
Current Assets44444444
Net Assets Liabilities  444444
Cash Bank In Hand444     
Net Assets Liabilities Including Pension Asset Liability444     
Tangible Fixed Assets4 4864 4864 486     
Reserves/Capital
Called Up Share Capital444     
Shareholder Funds444     
Other
Creditors  4 4864 4864 4864 4864 4864 486
Fixed Assets4 4864 4864 4864 4864 4864 4864 4864 486
Net Current Assets Liabilities44444444
Total Assets Less Current Liabilities4 4904 4904 4904 4904 4904 4904 4904 490
Creditors Due After One Year4 4864 4864 486     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, March 2023
Free Download (3 pages)

Company search

Advertisements