Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMCREST LIMITED
Company Information for

COMCREST LIMITED

144 -146 KING'S CROSS ROAD, LONDON, WC1X 9DU,
Company Registration Number
01436234
Private Limited Company
Active

Company Overview

About Comcrest Ltd
COMCREST LIMITED was founded on 1979-07-11 and has its registered office in London. The organisation's status is listed as "Active". Comcrest Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMCREST LIMITED
 
Legal Registered Office
144 -146 KING'S CROSS ROAD
LONDON
WC1X 9DU
Other companies in SW7
 
Filing Information
Company Number 01436234
Company ID Number 01436234
Date formed 1979-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMCREST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMCREST LIMITED
The following companies were found which have the same name as COMCREST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMCREST HOLDINGS PTY LTD WA 6054 Dissolved Company formed on the 1994-07-01

Company Officers of COMCREST LIMITED

Current Directors
Officer Role Date Appointed
ALYKHAN KASSAM
Company Secretary 2015-10-06
NAVROZ NURMOHAMED DARVESH BANDALI
Director 2015-10-06
ALYKHAN KASSAM
Director 2015-10-06
KARIM SHIRAZ KASSAM
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PANKAJ MAGANBHAI PATEL
Company Secretary 1993-12-31 2015-10-06
HARISH ISHWERBHAI PATEL
Director 1992-12-31 2015-10-06
PANKAJ MAGANBHAI PATEL
Director 1992-12-31 2015-10-06
PYARELAL RAMLAL PATEL
Director 1992-12-31 2015-10-06
RAMESH SOMABHAI PATEL
Director 1992-12-31 2015-08-17
RAMESH SOMABHAI PATEL
Company Secretary 1992-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
NAVROZ NURMOHAMED DARVESH BANDALI LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.7 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.8 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
NAVROZ NURMOHAMED DARVESH BANDALI LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
NAVROZ NURMOHAMED DARVESH BANDALI LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
NAVROZ NURMOHAMED DARVESH BANDALI CRIMSON HOTELS LIMITED Director 2009-12-21 CURRENT 2005-01-19 Active
NAVROZ NURMOHAMED DARVESH BANDALI RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
NAVROZ NURMOHAMED DARVESH BANDALI BLOOMSBURY HOTEL LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
NAVROZ NURMOHAMED DARVESH BANDALI PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
NAVROZ NURMOHAMED DARVESH BANDALI PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
NAVROZ NURMOHAMED DARVESH BANDALI ACRELANE SERVICES LTD Director 2005-04-06 CURRENT 2002-08-08 Active - Proposal to Strike off
NAVROZ NURMOHAMED DARVESH BANDALI SAL HOTELS LIMITED Director 2005-04-06 CURRENT 2002-08-13 Active
NAVROZ NURMOHAMED DARVESH BANDALI CROWNBAY DEVELOPMENTS LIMITED Director 2005-04-06 CURRENT 2000-05-31 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS NO.2 LIMITED Director 2005-04-06 CURRENT 2004-12-14 Active
NAVROZ NURMOHAMED DARVESH BANDALI MILLCROFT MANAGEMENT LIMITED Director 2005-04-06 CURRENT 1998-11-12 Active
NAVROZ NURMOHAMED DARVESH BANDALI KAS HOLDINGS LIMITED Director 2005-04-06 CURRENT 2002-08-13 Active
NAVROZ NURMOHAMED DARVESH BANDALI GRANGEBROOK LIMITED Director 2005-04-06 CURRENT 2003-10-30 Active - Proposal to Strike off
NAVROZ NURMOHAMED DARVESH BANDALI PRINCETON HOTELS & LEISURE LIMITED Director 2005-01-11 CURRENT 1990-06-14 Active
NAVROZ NURMOHAMED DARVESH BANDALI PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-01-11 CURRENT 1994-12-23 Active
NAVROZ NURMOHAMED DARVESH BANDALI GATWICK INVESTMENT LIMITED Director 2004-07-19 CURRENT 2002-04-02 Active
NAVROZ NURMOHAMED DARVESH BANDALI TENBASE LIMITED Director 2004-05-25 CURRENT 2004-05-05 Active
ALYKHAN KASSAM KAS NO.12 LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALYKHAN KASSAM LONDON KENSINGTON HOTEL LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
ALYKHAN KASSAM KAS NO.10 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-16
ALYKHAN KASSAM KAS NO.11 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
ALYKHAN KASSAM KAS NO.9 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-02-02
ALYKHAN KASSAM NOOR INVESTMENTS LIMITED Director 2014-07-17 CURRENT 2014-07-17 Dissolved 2016-11-15
ALYKHAN KASSAM KAS NO.7 LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
ALYKHAN KASSAM KAS NO.8 LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active
ALYKHAN KASSAM LONDON VICTORIA HOTEL NO.2 LIMITED Director 2011-10-10 CURRENT 1996-09-20 Active
ALYKHAN KASSAM KAS NO.6 LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ALYKHAN KASSAM LONDON VICTORIA HOTEL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
ALYKHAN KASSAM RUSSELL SQUARE HOTEL LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-05-22
ALYKHAN KASSAM BLOOMSBURY HOTEL LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 2 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS INVESTMENTS NO. 1 LIMITED Director 2005-10-07 CURRENT 2005-03-08 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE LIMITED Director 2005-04-06 CURRENT 1990-06-14 Active
ALYKHAN KASSAM PRINCETON HOTELS & LEISURE (1994) LIMITED Director 2005-04-06 CURRENT 1994-12-23 Active
ALYKHAN KASSAM SEACASTLE LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active
ALYKHAN KASSAM CRIMSON HOTELS LIMITED Director 2005-02-01 CURRENT 2005-01-19 Active
ALYKHAN KASSAM KAS NO.2 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.3 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM KAS NO.1 LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
ALYKHAN KASSAM GATWICK INVESTMENT LIMITED Director 2004-06-14 CURRENT 2002-04-02 Active
ALYKHAN KASSAM TENBASE LIMITED Director 2004-05-12 CURRENT 2004-05-05 Active
ALYKHAN KASSAM GRANGEBROOK LIMITED Director 2003-12-01 CURRENT 2003-10-30 Active - Proposal to Strike off
ALYKHAN KASSAM ACRELANE SERVICES LTD Director 2002-08-30 CURRENT 2002-08-08 Active - Proposal to Strike off
ALYKHAN KASSAM SERENA INVESTMENTS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM SAL HOTELS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM KAS HOLDINGS LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active
ALYKHAN KASSAM CROWNBAY DEVELOPMENTS LIMITED Director 2001-01-02 CURRENT 2000-05-31 Active
ALYKHAN KASSAM MILLCROFT MANAGEMENT LIMITED Director 1998-11-27 CURRENT 1998-11-12 Active
ALYKHAN KASSAM KEENOAK LIMITED Director 1996-07-01 CURRENT 1994-09-30 Active
ALYKHAN KASSAM CARLTON HOTELS AND LEISURE LIMITED Director 1995-10-09 CURRENT 1994-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-28CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-29CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-26APPOINTMENT TERMINATED, DIRECTOR KARIM SHIRAZ KASSAM
2023-01-26DIRECTOR APPOINTED MR AZAAN KASSAM
2022-10-13CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014362340021
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014362340022
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-01-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 132780
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 132780
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25AUDAUDITOR'S RESIGNATION
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 132780
2016-02-22AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BANDALI NAVROZ / 06/10/2015
2016-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIM KASSAM / 06/10/2015
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-20RES01ADOPT ARTICLES 20/10/15
2015-10-19AP01DIRECTOR APPOINTED BANDALI NAVROZ
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-15ANNOTATIONOther
2015-10-14AP01DIRECTOR APPOINTED KARIM KASSAM
2015-10-14AP03Appointment of Alykhan Kassam as company secretary on 2015-10-06
2015-10-14AP01DIRECTOR APPOINTED MR ALYKHAN KASSAM
2015-10-14AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM 100 Queens Gate London SW7 5AG
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PYARELAL PATEL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ PATEL
2015-10-14TM02APPOINTMENT TERMINATED, SECRETARY PANKAJ PATEL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HARISH PATEL
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 014362340021
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-09-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 18
2015-08-21TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH PATEL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 132780
2015-01-30AR0131/12/14 FULL LIST
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 132780
2014-01-13AR0131/12/13 FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-16AR0131/12/12 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-13AR0131/12/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-13AR0131/12/10 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-01-27AR0131/12/09 FULL LIST
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH SOMABHAI PATEL / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PYARELAL RAMLAL PATEL / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ MAGANBHAI PATEL / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARISH ISHWERBHAI PATEL / 31/12/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-12169GBP IC 204780/132780 03/02/09 GBP SR 72000@1=72000
2009-01-22363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-31RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-12-31173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-12-19RES01ADOPT MEM AND ARTS 27/11/2008
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-09363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-08AUDAUDITOR'S RESIGNATION
2004-01-06363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-23363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-27363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-12288cDIRECTOR'S PARTICULARS CHANGED
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-18287REGISTERED OFFICE CHANGED ON 18/09/01 FROM: C/O MAURICE CHARLES & PARTNERS 46-47 CHANCERY LANE LONDON WC2A 1JB
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-08287REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 46-47 CHANCERY LANE LONDON WC2A 1JB
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-10363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-16169£ IC 300000/204780 20/04/99 £ SR 95220@1=95220
1999-03-12173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-03-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-03-12SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/03/99
1999-01-08363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-11-05395PARTICULARS OF MORTGAGE/CHARGE
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/03/97
1994-01-22Declaration of satisfaction of mortgage/charge
1993-10-25Ad 10/08/93--------- si 156040@1=156040 ic 100000/256040
1987-05-09Declaration of satisfaction of mortgage/charge
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to COMCREST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMCREST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-06 Outstanding CBRE LOAN SERVICING LIMITED AS SECURITY TRUSTEE
LEGAL CHARGE 2010-02-06 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-12-18 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1998-11-05 ALL of the property or undertaking has been released and no longer forms part of the charge CLYDESDALE BANK PLC
A CREDIT AGREEMENT 1993-06-15 Satisfied CLOSE BROTHERS LIMITED
MEMORANDUM OF DEPOSIT 1991-09-13 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL MORTGAGE 1990-07-19 Satisfied P. K. ENGLISH TRUST COMPANY LIMITED
CHARGE 1990-02-28 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1988-10-21 Satisfied P. K. ENGLISH TRUST COMPANY LIMITED
LEGAL CHARGE 1987-07-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-30 Satisfied P. K. ENGLISH TRUST COMPANY LIMITED
CHARGE 1986-12-17 Satisfied UNITED DOMINIONS TRUST LIMITED.
MORTGAGE 1984-06-29 Satisfied INVESTORS IN INDUSTRY PLC
MORTGAGE 1984-06-29 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1984-06-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-04-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-05-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-05-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMCREST LIMITED

Intangible Assets
Patents
We have not found any records of COMCREST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMCREST LIMITED
Trademarks
We have not found any records of COMCREST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMCREST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as COMCREST LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where COMCREST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COMCREST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2015-01-0085366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-10-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2014-09-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2012-11-0185235999Semiconductor media, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, solid-state non-volatile data storage devices, smart cards, and goods of chapter 37)
2012-07-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-05-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2011-04-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2010-07-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2010-06-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)
2010-05-0163039990Curtains, incl. drapes, and interior blinds, curtain or bed valances of textile materials (excl. of cotton and synthetic fibres or of nonwovens, knitted or crocheted, awnings and sunblinds)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMCREST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMCREST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.