Company NameComby (London) Limited
DirectorsWilliam Francis Trevor Kirkpatrick and John Francis Rainey
Company StatusActive
Company Number00515534
CategoryPrivate Limited Company
Incorporation Date28 January 1953(71 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Francis Trevor Kirkpatrick
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(52 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Ballymaconnell Road
Bangor
County Down
BT20 5PN
Northern Ireland
Director NameMr John Francis Rainey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2005(52 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 Carnathan Lane
Donaghadee
County Down
BT21 0EH
Northern Ireland
Secretary NameMr William Francis Trevor Kirkpatrick
NationalityBritish
StatusCurrent
Appointed19 July 2005(52 years, 6 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Ballymaconnell Road
Bangor
County Down
BT20 5PN
Northern Ireland
Director NameTerry Allan Clark
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(38 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address80 Woodside Road
Amersham
Buckinghamshire
HP6 6AN
Director NameMrs Serafine Gottesman
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(38 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressFlat 24 Byron Court
London
NW6 4HB
Secretary NameMrs Serafine Gottesman
NationalityBritish
StatusResigned
Appointed05 March 1991(38 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 1993)
RoleCompany Director
Correspondence AddressFlat 24 Byron Court
London
NW6 4HB
Secretary NameDouglas Clark
NationalityBritish
StatusResigned
Appointed27 October 1993(40 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 1997)
RoleSecretary
Correspondence AddressClaypits
Colemans Hatch
Hartfield
East Sussex
TN7 4EN
Director NameMr Trevor John Elphage Davies
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1995(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleSolicitor
Correspondence Address9 Sidney Square
London
E1 2EY
Director NameAndrew Hugh Wilson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(44 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 July 2005)
RoleSales And Marketing Executive
Correspondence Address11 Queens Road
Oldham
Lancashire
OL8 2AX
Secretary NameAndrew Hugh Wilson
NationalityBritish
StatusResigned
Appointed23 May 1997(44 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 July 2005)
RoleSales And Marketing Executive
Correspondence Address11 Queens Road
Oldham
Lancashire
OL8 2AX

Contact

Websitedenmanbrush.com

Location

Registered Address28 Homersham Road
Kingston Upon Thames
KT1 3PN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Shareholders

24.7k at £1Denman International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

28 March 2002Delivered on: 18 April 2002
Persons entitled: Alan Edgington

Classification: Debenture
Secured details: £125,000 due or to become due from the company to the chargee.
Particulars: The goodwill and intellectual property rights formerly owned by alan edgington and assigned to the company by an assignment dated 28 march 2002. see the mortgage charge document for full details.
Outstanding
20 March 1995Delivered on: 22 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings fixed plant and machinery.
Outstanding
27 February 1985Delivered on: 12 March 1985
Satisfied on: 29 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtrues. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
15 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
18 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 June 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 May 2018Registered office address changed from Unit 16 Princeton Mews 167/169 London Road Kingston upon Thames Surrey KT2 6PT to 28 Homersham Road Kingston upon Thames KT1 3PN on 3 May 2018 (1 page)
3 May 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
10 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 24,700
(5 pages)
23 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 24,700
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 24,700
(5 pages)
20 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 24,700
(5 pages)
20 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 24,700
(5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 24,700
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 24,700
(5 pages)
10 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 24,700
(5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 April 2010Director's details changed for William Francis Trevor Kirkpatrick on 5 March 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Francis Rainey on 5 March 2010 (2 pages)
14 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Francis Rainey on 5 March 2010 (2 pages)
14 April 2010Director's details changed for John Francis Rainey on 5 March 2010 (2 pages)
14 April 2010Director's details changed for William Francis Trevor Kirkpatrick on 5 March 2010 (2 pages)
14 April 2010Director's details changed for William Francis Trevor Kirkpatrick on 5 March 2010 (2 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 May 2009Return made up to 05/03/09; full list of members (3 pages)
1 May 2009Return made up to 05/03/09; full list of members (3 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 March 2008Registered office changed on 11/03/2008 from 32 queen anne steet london W1G 8HD (1 page)
11 March 2008Registered office changed on 11/03/2008 from unit 16, princeton mews 167/169 london road kingston upon thames KT2 6PT (1 page)
11 March 2008Return made up to 05/03/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from 32 queen anne steet london W1G 8HD (1 page)
11 March 2008Return made up to 05/03/08; full list of members (3 pages)
11 March 2008Registered office changed on 11/03/2008 from unit 16, princeton mews 167/169 london road kingston upon thames KT2 6PT (1 page)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 March 2007Return made up to 05/03/07; full list of members (2 pages)
12 March 2007Return made up to 05/03/07; full list of members (2 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (9 pages)
26 July 2006Location of debenture register (1 page)
26 July 2006Return made up to 05/03/06; full list of members (3 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Registered office changed on 26/07/06 from: denman international LTD 16 princeton mews, london road kingston-upon-thames KT2 6PT (1 page)
26 July 2006Registered office changed on 26/07/06 from: denman international LTD 16 princeton mews, london road kingston-upon-thames KT2 6PT (1 page)
26 July 2006Registered office changed on 26/07/06 from: c/o denman international LTD clandeboye road bangor BT20 3JH (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Return made up to 05/03/06; full list of members (3 pages)
26 July 2006Registered office changed on 26/07/06 from: c/o denman international LTD clandeboye road bangor BT20 3JH (1 page)
5 August 2005New secretary appointed;new director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New secretary appointed;new director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005Director resigned (1 page)
11 March 2005Return made up to 05/03/05; full list of members (7 pages)
11 March 2005Return made up to 05/03/05; full list of members (7 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (9 pages)
9 March 2005Accounts for a small company made up to 31 December 2004 (9 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 March 2004Return made up to 05/03/04; full list of members (7 pages)
15 March 2004Return made up to 05/03/04; full list of members (7 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
18 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
12 March 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/02
(6 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
21 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
8 March 1999Return made up to 05/03/99; no change of members (4 pages)
8 March 1999Return made up to 05/03/99; no change of members (4 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 February 1998Return made up to 05/03/98; no change of members (4 pages)
26 February 1998Return made up to 05/03/98; no change of members (4 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
18 April 1997£ ic 50000/24700 11/03/97 £ sr 25300@1=25300 (1 page)
18 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 April 1997£ ic 50000/24700 11/03/97 £ sr 25300@1=25300 (1 page)
18 April 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 March 1997Return made up to 05/03/97; full list of members (6 pages)
7 March 1997Return made up to 05/03/97; full list of members (6 pages)
27 February 1997Memorandum and Articles of Association (11 pages)
27 February 1997Memorandum and Articles of Association (11 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1997Memorandum and Articles of Association (10 pages)
19 February 1997Memorandum and Articles of Association (10 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
2 April 1996Accounts for a small company made up to 31 December 1995 (10 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
22 March 1995Particulars of mortgage/charge (10 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
28 March 1994Return made up to 05/03/94; full list of members (5 pages)
28 March 1994Return made up to 05/03/94; full list of members (5 pages)
22 March 1991Return made up to 05/03/91; full list of members (7 pages)
22 March 1991Return made up to 05/03/91; full list of members (7 pages)
16 May 1989Return made up to 03/04/89; full list of members (4 pages)
16 May 1989Return made up to 03/04/89; full list of members (4 pages)
23 June 1987Return made up to 29/05/87; full list of members (4 pages)
23 June 1987Return made up to 29/05/87; full list of members (4 pages)
16 July 1984New secretary appointed (1 page)
16 July 1984New secretary appointed (1 page)
28 January 1953Certificate of incorporation (1 page)
28 January 1953Certificate of incorporation (1 page)