Company NameMcComb Partnership Limited
DirectorMarcus Denis Cato
Company StatusActive
Company Number00776518
CategoryPrivate Limited Company
Incorporation Date8 October 1963(60 years, 7 months ago)
Previous NameR.J.McComb And Partners

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marcus Denis Cato
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(42 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Lagoon Road Orpington
London
BR5 3QX
Secretary NameTracey Cato
NationalityBritish
StatusCurrent
Appointed01 October 2011(48 years after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address6 Lagoon Road Orpington
London
BR5 3QX
Director NameRobin John McComb
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(27 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 January 2005)
RoleChartered Surveyor
Correspondence Address175 Beach Street
Deal
Kent
CT14 6LE
Director NameNeil Thomas Thorp
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1991(27 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 September 1994)
RoleSurveyor (Quantity)
Correspondence Address16 Langdale Rise
Maidstone
Kent
ME16 0EU
Secretary NameLinda Kay Spencer
NationalityBritish
StatusResigned
Appointed23 January 1991(27 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address14 Oastview
Rainham
Gillingham
Kent
ME8 8JQ
Secretary NameJohn Allen Marsh
NationalityBritish
StatusResigned
Appointed01 November 2001(38 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 March 2002)
RoleQuantity Surveyor
Correspondence Address6 Archers Court Road
Whitfield
Dover
Kent
CT16 3HP
Secretary NameAnn Elizabeth McComb
NationalityBritish
StatusResigned
Appointed01 April 2002(38 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2004)
RoleRetired Teacher
Correspondence Address175 Beach Street
Deal
Kent
CT14 6LE
Director NameRobert Anthony Knight
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(38 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2006)
RoleQuantity Surveyor
Correspondence Address129 Snodhurst Avenue
Walderslade
Chatham
Kent
ME5 0TN
Director NamePeter David Read
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(38 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2006)
RoleSurveyor Designer
Correspondence Address4 Jefferson Drive
Rainham
Kent
ME8 0DB
Director NameSteven John Sherlock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(38 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 Grosvenor Road
Dorchester
Dorset
DT1 2BD
Secretary NameJane Read
NationalityBritish
StatusResigned
Appointed13 September 2004(40 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleSecretary Pa
Correspondence Address4 Jefferson Drive
Gillingham
Kent
ME8 0DB
Director NameMr Grant David Fennell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(42 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Mall, 60 High Street
Gillingham
Kent
ME7 1AY
Secretary NameMr Grant David Fennell
NationalityBritish
StatusResigned
Appointed31 January 2006(42 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Mall, 60 High Street
Gillingham
Kent
ME7 1AY

Contact

Websitemccombs.co.uk
Email address[email protected]
Telephone020 83080209
Telephone regionLondon

Location

Registered Address6 Lagoon Road
Orpington
London
BR5 3QX
RegionLondon
ConstituencyOrpington
CountyGreater London
WardCray Valley East
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

671 at £1Marcus Cato
51.07%
Ordinary
643 at £1Tracey Cato
48.93%
Ordinary

Financials

Year2014
Net Worth£251,862
Cash£143,147
Current Liabilities£182,974

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

23 January 2009Delivered on: 27 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 189 the old tannery canterbury kent; all rents receivable from any lease granted out of the property see image for full details.
Outstanding
29 April 1992Delivered on: 13 May 1992
Satisfied on: 2 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,314
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
3 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,314
(3 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
11 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,314
(3 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
5 November 2012Registered office address changed from the Mall, 60 High Street Gillingham Kent ME7 1AY on 5 November 2012 (1 page)
5 November 2012Registered office address changed from the Mall, 60 High Street Gillingham Kent ME7 1AY on 5 November 2012 (1 page)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 February 2012Termination of appointment of Grant Fennell as a secretary (2 pages)
27 February 2012Appointment of Tracey Cato as a secretary (3 pages)
27 February 2012Termination of appointment of Grant Fennell as a director (2 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,314
(3 pages)
3 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 1,314
(3 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 February 2010Director's details changed for Grant David Fennell on 23 January 2010 (2 pages)
10 February 2010Director's details changed for Marcus Denis Cato on 23 January 2010 (2 pages)
10 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
10 February 2010Secretary's details changed for Grant David Fennell on 23 January 2010 (1 page)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 January 2009Return made up to 23/01/09; full list of members (4 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2008Return made up to 23/01/08; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 February 2007Registered office changed on 19/02/07 from: the mall 60 high street gillingham kent ME7 1AY (1 page)
19 February 2007Location of register of members (1 page)
19 February 2007Return made up to 23/01/07; full list of members (4 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Location of debenture register (1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Aud res (1 page)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2006Return made up to 23/01/06; full list of members (3 pages)
21 December 2005Accounts for a small company made up to 30 September 2005 (5 pages)
5 May 2005£ ic 8553/1314 26/01/05 £ sr 7239@1=7239 (1 page)
26 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2005Director resigned (1 page)
14 February 2005Accounts for a small company made up to 30 September 2004 (5 pages)
31 January 2005Director resigned (1 page)
27 January 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Secretary resigned (1 page)
14 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
20 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2003Accounts for a small company made up to 30 September 2002 (4 pages)
25 February 2003Return made up to 23/01/03; full list of members (9 pages)
11 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
27 March 2002Secretary resigned (1 page)
21 February 2002Return made up to 23/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
26 January 2001Return made up to 23/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 January 2001Full accounts made up to 30 September 2000 (11 pages)
22 February 2000Return made up to 23/01/00; full list of members (6 pages)
26 January 2000Full accounts made up to 30 September 1999 (13 pages)
18 January 1999Return made up to 23/01/99; no change of members (4 pages)
14 December 1998Full accounts made up to 30 September 1998 (13 pages)
20 January 1998Return made up to 23/01/98; full list of members (6 pages)
28 November 1997Full accounts made up to 30 September 1997 (11 pages)
29 January 1997Full accounts made up to 30 September 1996 (12 pages)
15 January 1997Return made up to 23/01/97; no change of members (4 pages)
15 January 1996Full accounts made up to 30 September 1995 (11 pages)
12 January 1996Return made up to 23/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)