London
BR5 3QX
Secretary Name | Tracey Cato |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2011(48 years after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 6 Lagoon Road Orpington London BR5 3QX |
Director Name | Robin John McComb |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(27 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 31 January 2005) |
Role | Chartered Surveyor |
Correspondence Address | 175 Beach Street Deal Kent CT14 6LE |
Director Name | Neil Thomas Thorp |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(27 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 September 1994) |
Role | Surveyor (Quantity) |
Correspondence Address | 16 Langdale Rise Maidstone Kent ME16 0EU |
Secretary Name | Linda Kay Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1991(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 14 Oastview Rainham Gillingham Kent ME8 8JQ |
Secretary Name | John Allen Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(38 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 March 2002) |
Role | Quantity Surveyor |
Correspondence Address | 6 Archers Court Road Whitfield Dover Kent CT16 3HP |
Secretary Name | Ann Elizabeth McComb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2004) |
Role | Retired Teacher |
Correspondence Address | 175 Beach Street Deal Kent CT14 6LE |
Director Name | Robert Anthony Knight |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2006) |
Role | Quantity Surveyor |
Correspondence Address | 129 Snodhurst Avenue Walderslade Chatham Kent ME5 0TN |
Director Name | Peter David Read |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2006) |
Role | Surveyor Designer |
Correspondence Address | 4 Jefferson Drive Rainham Kent ME8 0DB |
Director Name | Steven John Sherlock |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grosvenor Road Dorchester Dorset DT1 2BD |
Secretary Name | Jane Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2006) |
Role | Secretary Pa |
Correspondence Address | 4 Jefferson Drive Gillingham Kent ME8 0DB |
Director Name | Mr Grant David Fennell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Mall, 60 High Street Gillingham Kent ME7 1AY |
Secretary Name | Mr Grant David Fennell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Mall, 60 High Street Gillingham Kent ME7 1AY |
Website | mccombs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83080209 |
Telephone region | London |
Registered Address | 6 Lagoon Road Orpington London BR5 3QX |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
671 at £1 | Marcus Cato 51.07% Ordinary |
---|---|
643 at £1 | Tracey Cato 48.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,862 |
Cash | £143,147 |
Current Liabilities | £182,974 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
23 January 2009 | Delivered 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 1992 | Delivered 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 |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
---|---|
24 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
26 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
3 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
5 November 2012 | Registered office address changed from the Mall, 60 High Street Gillingham Kent ME7 1AY on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from the Mall, 60 High Street Gillingham Kent ME7 1AY on 5 November 2012 (1 page) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Termination of appointment of Grant Fennell as a secretary (2 pages) |
27 February 2012 | Appointment of Tracey Cato as a secretary (3 pages) |
27 February 2012 | Termination of appointment of Grant Fennell as a director (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 February 2010 | Director's details changed for Grant David Fennell on 23 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Marcus Denis Cato on 23 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Secretary's details changed for Grant David Fennell on 23 January 2010 (1 page) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
4 April 2008 | Resolutions
|
28 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: the mall 60 high street gillingham kent ME7 1AY (1 page) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 23/01/07; full list of members (4 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Location of debenture register (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Resolutions
|
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Aud res (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Return made up to 23/01/06; full list of members (3 pages) |
21 December 2005 | Accounts 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 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
14 February 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
31 January 2005 | Director resigned (1 page) |
27 January 2005 | Return made up to 23/01/05; full list of members
|
16 September 2004 | Resolutions
|
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 April 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
25 February 2003 | Return made up to 23/01/03; full list of members (9 pages) |
11 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
21 February 2002 | Return made up to 23/01/02; full list of members
|
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (1 page) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members
|
9 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 30 September 1999 (13 pages) |
18 January 1999 | Return made up to 23/01/99; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 30 September 1998 (13 pages) |
20 January 1998 | Return made up to 23/01/98; full list of members (6 pages) |
28 November 1997 | Full accounts made up to 30 September 1997 (11 pages) |
29 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
15 January 1997 | Return made up to 23/01/97; no change of members (4 pages) |
15 January 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 January 1996 | Return made up to 23/01/96; no change of members
|
11 October 1994 | Resolutions
|
23 April 1992 | Resolutions
|
23 April 1992 | Resolutions
|