London
W11 3AP
Director Name | Mr Christopher Colin Tett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2016(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greens Court, Lansdowne Mews London W11 3AP |
Director Name | Philippa June Mileham |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 January 2001) |
Role | Company Director |
Correspondence Address | Scrubb House Farm Wisborough Green Billingshurst West Sussex RH14 0HX |
Director Name | John Samuel Tee |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | 141 St Georges Road London SE1 6HY |
Director Name | Kathleen Hilda Andrew |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Mr Peter Kenneth Rooke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Ms Carey Bridget Edith Whitley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 06 October 2016) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 12 Greens Court, Lansdowne Mews London W11 3AP |
Secretary Name | Leonard Charles Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 12 October 1996) |
Role | Company Director |
Correspondence Address | 135 Torrington Drive Loughton Essex IG10 3TA |
Secretary Name | Ms Carey Bridget Edith Whitley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(19 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Ms Gillian Rosemary King |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2016) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Director Name | Mr Simon Thomas Peter Rooke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(34 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2016) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Registered Address | 12 Greens Court, Lansdowne Mews London W11 3AP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
100 at £1 | Combined Estates Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £30,770 |
Latest Accounts | 25 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2017 | Application to strike the company off the register (1 page) |
12 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
10 October 2016 | Registered office address changed from Bedford House 21a John Street London WC1N 2BF to 12 Greens Court, Lansdowne Mews London W11 3AP on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Carey Bridget Edith Whitley as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Christopher Colin Tett as a director on 6 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Simon Thomas Peter Rooke as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Kathleen Hilda Andrew as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Peter Kenneth Rooke as a director on 6 October 2016 (1 page) |
7 October 2016 | Current accounting period extended from 25 March 2017 to 30 April 2017 (1 page) |
7 October 2016 | Termination of appointment of Carey Bridget Edith Whitley as a secretary on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Gillian Rosemary King as a director on 6 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Rupert George Martyn Spice as a director on 6 October 2016 (2 pages) |
3 October 2016 | Total exemption small company accounts made up to 25 March 2016 (7 pages) |
11 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
8 September 2015 | Accounts for a small company made up to 25 March 2015 (9 pages) |
21 October 2014 | Director's details changed for Carey Bridget Edith Whitley on 1 January 2014 (2 pages) |
21 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Carey Bridget Edith Whitley on 1 January 2014 (2 pages) |
3 September 2014 | Accounts for a small company made up to 25 March 2014 (6 pages) |
7 July 2014 | Director's details changed for Ms Gillian Rosemary King on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Simon Thomas Peter Rooke on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Simon Thomas Peter Rooke on 4 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Ms Gillian Rosemary King on 4 July 2014 (2 pages) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register(s) moved to registered office address (1 page) |
14 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Register inspection address has been changed from 1 Sandwich Street London WC1H 9PF United Kingdom (1 page) |
29 August 2013 | Accounts for a small company made up to 25 March 2013 (6 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
15 August 2012 | Registered office address changed from 24 Bloomsbury Square London WC1A 2PL on 15 August 2012 (1 page) |
20 July 2012 | Accounts for a small company made up to 25 March 2012 (6 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Appointment of Ms Gillian Rosemary King as a director (2 pages) |
15 September 2011 | Appointment of Mr Simon Thomas Peter Rooke as a director (2 pages) |
29 July 2011 | Accounts for a small company made up to 25 March 2011 (6 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a small company made up to 25 March 2010 (6 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Peter Kenneth Rooke on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Carey Bridget Edith Whitley on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Carey Bridget Edith Whitley on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Kathleen Hilda Andrew on 11 November 2009 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
22 July 2009 | Accounts for a small company made up to 25 March 2009 (6 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
22 August 2008 | Accounts for a small company made up to 25 March 2008 (6 pages) |
18 October 2007 | Return made up to 05/10/07; no change of members
|
24 August 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
14 November 2006 | Accounts for a small company made up to 25 March 2006 (5 pages) |
1 November 2006 | Return made up to 05/10/06; full list of members (7 pages) |
18 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
5 October 2005 | Accounts for a small company made up to 25 March 2005 (5 pages) |
26 October 2004 | Return made up to 05/10/04; full list of members
|
26 October 2004 | Accounts for a small company made up to 25 March 2004 (5 pages) |
6 November 2003 | Return made up to 05/10/03; full list of members
|
4 September 2003 | Accounts for a small company made up to 25 March 2003 (5 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
6 September 2002 | Accounts for a small company made up to 25 March 2002 (5 pages) |
15 October 2001 | Return made up to 05/10/01; full list of members
|
15 October 2001 | Director resigned (1 page) |
3 August 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
7 November 2000 | Return made up to 05/10/00; full list of members (7 pages) |
7 November 2000 | Accounts for a small company made up to 25 March 2000 (7 pages) |
28 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
27 July 1999 | Accounts for a small company made up to 25 March 1999 (5 pages) |
8 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
26 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 25 March 1997 (4 pages) |
10 July 1997 | Director resigned (1 page) |
25 March 1997 | Accounts for a small company made up to 25 March 1996 (4 pages) |
8 November 1996 | Secretary resigned (1 page) |
25 October 1995 | Accounts for a small company made up to 25 March 1995 (4 pages) |
10 October 1995 | Return made up to 05/10/95; no change of members (6 pages) |
21 June 1977 | Memorandum of association (6 pages) |
24 May 1977 | Incorporation (18 pages) |