Company NameCrispin Comyns & Co Limited
DirectorTina Anne Comyns
Company StatusActive
Company Number04637703
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameTina Anne Comyns
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address367 Westborough Road
Westcliff On Sea
Essex
SS0 9TS
Secretary NameRobert Arthur Crispin
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Boston Avenue
Southend On Sea
Essex
SS2 6JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address46 High Street
Ingatestone
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

100 at £1Tina Anne Comyns
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,516
Cash£15,752
Current Liabilities£30,733

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

25 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
22 October 2020Registered office address changed from 11 Queens Road Brentwood CM14 4HE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 22 October 2020 (1 page)
3 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
12 March 2019Registered office address changed from 203 London Road Hadleigh Benfleet SS7 2rd England to 11 Queens Road Brentwood CM14 4HE on 12 March 2019 (1 page)
6 June 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
8 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
18 October 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 203 London Road Hadleigh Benfleet SS7 2rd on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 203 London Road Hadleigh Benfleet SS7 2rd on 18 October 2017 (1 page)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Director's details changed for Tina Anne Comyns on 14 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Tina Anne Comyns on 14 January 2010 (2 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 January 2009Return made up to 14/01/09; full list of members (3 pages)
15 January 2009Return made up to 14/01/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 July 2007Registered office changed on 11/07/07 from: c/o segrave & partners 1208/1210 london road leigh-on-sea essex SS9 2UA (1 page)
11 July 2007Registered office changed on 11/07/07 from: c/o segrave & partners 1208/1210 london road leigh-on-sea essex SS9 2UA (1 page)
5 March 2007Return made up to 15/01/07; full list of members (2 pages)
5 March 2007Return made up to 15/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 March 2006Return made up to 15/01/06; full list of members (2 pages)
14 March 2006Return made up to 15/01/06; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
25 January 2005Return made up to 15/01/05; full list of members (6 pages)
15 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(6 pages)
27 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/04
(6 pages)
17 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 March 2003Ad 21/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Company name changed crispins comyns & co LIMITED\certificate issued on 12/02/03 (2 pages)
12 February 2003Company name changed crispins comyns & co LIMITED\certificate issued on 12/02/03 (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003New director appointed (1 page)
31 January 2003New secretary appointed (1 page)
31 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (18 pages)
15 January 2003Incorporation (18 pages)