Company NameCombined Estates Trading Company Limited(The)
Company StatusDissolved
Company Number01314682
CategoryPrivate Limited Company
Incorporation Date24 May 1977(46 years, 11 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameDoerole Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Rupert George Martyn Spice
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greens Court, Lansdowne Mews
London
W11 3AP
Director NameMr Christopher Colin Tett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2016(39 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greens Court, Lansdowne Mews
London
W11 3AP
Director NamePhilippa June Mileham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 January 2001)
RoleCompany Director
Correspondence AddressScrubb House Farm
Wisborough Green
Billingshurst
West Sussex
RH14 0HX
Director NameJohn Samuel Tee
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 1997)
RoleChartered Surveyor
Correspondence Address141 St Georges Road
London
SE1 6HY
Director NameKathleen Hilda Andrew
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 4 months after company formation)
Appointment Duration25 years (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Peter Kenneth Rooke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 4 months after company formation)
Appointment Duration25 years (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMs Carey Bridget Edith Whitley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 4 months after company formation)
Appointment Duration25 years (resigned 06 October 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address12 Greens Court, Lansdowne Mews
London
W11 3AP
Secretary NameLeonard Charles Humphries
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 October 1996)
RoleCompany Director
Correspondence Address135 Torrington Drive
Loughton
Essex
IG10 3TA
Secretary NameMs Carey Bridget Edith Whitley
NationalityBritish
StatusResigned
Appointed17 October 1996(19 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMs Gillian Rosemary King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(34 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF
Director NameMr Simon Thomas Peter Rooke
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(34 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 06 October 2016)
RoleChartered Building Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBedford House 21a John Street
London
WC1N 2BF

Location

Registered Address12 Greens Court, Lansdowne Mews
London
W11 3AP
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

100 at £1Combined Estates Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£30,770

Accounts

Latest Accounts25 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (1 page)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
10 October 2016Registered 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 2016Termination of appointment of Carey Bridget Edith Whitley as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Christopher Colin Tett as a director on 6 October 2016 (2 pages)
7 October 2016Termination of appointment of Simon Thomas Peter Rooke as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Kathleen Hilda Andrew as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Peter Kenneth Rooke as a director on 6 October 2016 (1 page)
7 October 2016Current accounting period extended from 25 March 2017 to 30 April 2017 (1 page)
7 October 2016Termination of appointment of Carey Bridget Edith Whitley as a secretary on 6 October 2016 (1 page)
7 October 2016Termination of appointment of Gillian Rosemary King as a director on 6 October 2016 (1 page)
7 October 2016Appointment of Mr Rupert George Martyn Spice as a director on 6 October 2016 (2 pages)
3 October 2016Total exemption small company accounts made up to 25 March 2016 (7 pages)
11 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(6 pages)
11 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 100
(6 pages)
8 September 2015Accounts for a small company made up to 25 March 2015 (9 pages)
21 October 2014Director's details changed for Carey Bridget Edith Whitley on 1 January 2014 (2 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(6 pages)
21 October 2014Director's details changed for Carey Bridget Edith Whitley on 1 January 2014 (2 pages)
3 September 2014Accounts for a small company made up to 25 March 2014 (6 pages)
7 July 2014Director's details changed for Ms Gillian Rosemary King on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Simon Thomas Peter Rooke on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Simon Thomas Peter Rooke on 4 July 2014 (2 pages)
7 July 2014Director's details changed for Ms Gillian Rosemary King on 4 July 2014 (2 pages)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(8 pages)
14 October 2013Register(s) moved to registered office address (1 page)
14 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(8 pages)
14 October 2013Register inspection address has been changed from 1 Sandwich Street London WC1H 9PF United Kingdom (1 page)
29 August 2013Accounts for a small company made up to 25 March 2013 (6 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (8 pages)
15 August 2012Registered office address changed from 24 Bloomsbury Square London WC1A 2PL on 15 August 2012 (1 page)
20 July 2012Accounts for a small company made up to 25 March 2012 (6 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (8 pages)
15 September 2011Appointment of Ms Gillian Rosemary King as a director (2 pages)
15 September 2011Appointment of Mr Simon Thomas Peter Rooke as a director (2 pages)
29 July 2011Accounts for a small company made up to 25 March 2011 (6 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a small company made up to 25 March 2010 (6 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Peter Kenneth Rooke on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Carey Bridget Edith Whitley on 11 November 2009 (1 page)
11 November 2009Director's details changed for Carey Bridget Edith Whitley on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Kathleen Hilda Andrew on 11 November 2009 (2 pages)
11 November 2009Register(s) moved to registered inspection location (1 page)
11 November 2009Register inspection address has been changed (1 page)
22 July 2009Accounts for a small company made up to 25 March 2009 (6 pages)
14 October 2008Return made up to 05/10/08; full list of members (4 pages)
22 August 2008Accounts for a small company made up to 25 March 2008 (6 pages)
18 October 2007Return made up to 05/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2007Accounts for a small company made up to 25 March 2007 (5 pages)
14 November 2006Accounts for a small company made up to 25 March 2006 (5 pages)
1 November 2006Return made up to 05/10/06; full list of members (7 pages)
18 October 2005Return made up to 05/10/05; full list of members (7 pages)
5 October 2005Accounts for a small company made up to 25 March 2005 (5 pages)
26 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2004Accounts for a small company made up to 25 March 2004 (5 pages)
6 November 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Accounts for a small company made up to 25 March 2003 (5 pages)
14 October 2002Return made up to 05/10/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 25 March 2002 (5 pages)
15 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 October 2001Director resigned (1 page)
3 August 2001Accounts for a small company made up to 25 March 2001 (4 pages)
7 November 2000Return made up to 05/10/00; full list of members (7 pages)
7 November 2000Accounts for a small company made up to 25 March 2000 (7 pages)
28 October 1999Return made up to 05/10/99; full list of members (7 pages)
27 July 1999Accounts for a small company made up to 25 March 1999 (5 pages)
8 October 1998Return made up to 05/10/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 25 March 1998 (4 pages)
26 October 1997Return made up to 05/10/97; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 25 March 1997 (4 pages)
10 July 1997Director resigned (1 page)
25 March 1997Accounts for a small company made up to 25 March 1996 (4 pages)
8 November 1996Secretary resigned (1 page)
25 October 1995Accounts for a small company made up to 25 March 1995 (4 pages)
10 October 1995Return made up to 05/10/95; no change of members (6 pages)
21 June 1977Memorandum of association (6 pages)
24 May 1977Incorporation (18 pages)