Company number 03116680
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 2 in full; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of COMDART LIMITED are www.comdart.co.uk, and www.comdart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Comdart Limited is a Private Limited Company.
The company registration number is 03116680. Comdart Limited has been working since 20 October 1995.
The present status of the company is Active. The registered address of Comdart Limited is 10 Upper Berkeley Street London W1h 7pe. . DE BARR, Richard Jeremy is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Secretary MAURICE, Paul Gary has been resigned. Secretary MELLISH, Richard Paul has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANKERS, Neil Murray has been resigned. Director DAGUL, Malcolm has been resigned. Director JACKSON, Graeme has been resigned. Director JAYE, Andrew Ian has been resigned. Director LEAVER, Brian Ivan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAURICE, Paul Gary has been resigned. Director NADLER, Robert Arthur has been resigned. Director ROSS, Nigel Keith has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 October 1995
Appointed Date: 20 October 1995
Director
DAGUL, Malcolm
Resigned: 16 January 1996
Appointed Date: 27 October 1995
72 years old
Director
JACKSON, Graeme
Resigned: 29 April 1996
Appointed Date: 16 January 1996
82 years old
Director
JAYE, Andrew Ian
Resigned: 08 July 2003
Appointed Date: 18 July 1997
71 years old
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 October 1995
Appointed Date: 20 October 1995
Director
ROSS, Nigel Keith
Resigned: 08 July 2003
Appointed Date: 27 October 1995
75 years old
Persons With Significant Control
Haigside Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COMDART LIMITED Events
12 Apr 2017
Satisfaction of charge 3 in full
12 Apr 2017
Satisfaction of charge 2 in full
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 20 October 2016 with updates
15 Nov 2016
Director's details changed for Mr Mark Neil Steinberg on 17 August 2016
...
... and 82 more events
22 Dec 1995
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
29 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Nov 1995
New director appointed
29 Nov 1995
Registered office changed on 29/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
20 Oct 1995
Incorporation
26 March 2012
Debenture
Delivered: 11 April 2012
Status: Satisfied
on 12 April 2017
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")
Description: L/H 13-23 military road chatham t/nos K560673 and K700134…
5 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied
on 12 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
29 April 1996
Third party legal charge
Delivered: 3 May 1996
Status: Satisfied
on 31 May 2001
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: F/H property at adelaide road briary close brocas close…