Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2003(1 week after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Nicholas Zambakides |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Morella Road Wandsworth Common London SW12 8UH |
Director Name | Mr Jeremy Simon Page |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Bough Beech Road Four Elms Kent TN8 6ND |
Secretary Name | William Frederick Bennett |
---|---|
Status | Current |
Appointed | 15 March 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 18 February 2003(1 week after company formation) |
Appointment Duration | 10 years (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.combebankhomes.co.uk/ |
---|
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
500 at £1 | Nicholas Zambakides 50.00% Ordinary B |
---|---|
167 at £1 | David Alan Pears A/c (Dap 92) & Michael Baker A/c (Dap92) & Barry Shaw A/c (Dap92) 16.70% Ordinary A |
167 at £1 | Trevor Steven Pears A/c (Tsp 97) & Mark Andrew Pears A/c (Tsp 97) & Barry Shaw A/c (Tsp 97) 16.70% Ordinary A |
166 at £1 | Mark Andrew Pears A/c (Map 97) & Trevor Steven Pears A/c (Map 97) & Barry Shaw A/c (Map 97) 16.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£614,701 |
Cash | £21,694 |
Current Liabilities | £2,744,407 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
19 January 2021 | Full accounts made up to 30 April 2020 (17 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 January 2020 | Full accounts made up to 30 April 2019 (17 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
17 January 2019 | Cessation of Mark Andrew Pears as a person with significant control on 17 December 2018 (1 page) |
14 December 2018 | Full accounts made up to 30 April 2018 (16 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
19 December 2017 | Full accounts made up to 30 April 2017 (14 pages) |
13 March 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
13 March 2017 | Confirmation statement made on 11 February 2017 with updates (8 pages) |
31 December 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
31 December 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 December 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
22 December 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 December 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
28 December 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
31 December 2013 | Accounts for a small company made up to 30 April 2013 (4 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (10 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
15 January 2013 | Accounts for a small company made up to 30 April 2012 (4 pages) |
2 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (10 pages) |
10 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
10 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (10 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (10 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
26 January 2011 | Accounts for a small company made up to 30 April 2010 (4 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (8 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (4 pages) |
11 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 11/02/09; full list of members (5 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
3 February 2009 | Accounts for a small company made up to 30 April 2008 (4 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (5 pages) |
11 February 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
11 February 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
21 March 2007 | Return made up to 11/02/07; full list of members (4 pages) |
21 March 2007 | Return made up to 11/02/07; full list of members (4 pages) |
14 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
14 December 2006 | Full accounts made up to 30 April 2006 (12 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (10 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (3 pages) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New director appointed (4 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (9 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (9 pages) |
5 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
5 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
13 April 2004 | Return made up to 11/02/04; full list of members (8 pages) |
13 April 2004 | Return made up to 11/02/04; full list of members (8 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
19 February 2004 | Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 2004 | Ad 01/04/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 May 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
4 May 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | New director appointed (4 pages) |
20 March 2003 | New director appointed (4 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Resolutions
|
9 March 2003 | Director resigned (2 pages) |
9 March 2003 | Secretary resigned (2 pages) |
9 March 2003 | Director resigned (2 pages) |
9 March 2003 | Secretary resigned (2 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages) |
11 February 2003 | Incorporation (14 pages) |
11 February 2003 | Incorporation (14 pages) |