Company NameChateau De Combis Ltd
Company StatusDissolved
Company Number05329407
CategoryPrivate Limited Company
Incorporation Date11 January 2005(19 years, 3 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameJava And Oriental Trading Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Turlough Patrick Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
1 Castle Gardens
Dorking
Surrey
RH4 1NY
Secretary NameMr Turlough Patrick Martin
NationalityBritish
StatusClosed
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
1 Castle Gardens
Dorking
Surrey
RH4 1NY
Director NameMr Andrew John Stead
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(2 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Battersea Church Road
London
SW11 3ND
Director NameHenrietta Fearon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFairways
1 Castle Gardens
Dorking
Surrey
RH4 1NY
Secretary NameWilliam Martin
NationalityBritish
StatusResigned
Appointed11 May 2005(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressThe Annexe
1 Castle Gardens
Dorking
Surrey
RH4 1NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Andrew John Stead
50.00%
Ordinary
2 at £1Turlough Patrick Martin
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,354
Cash£11
Current Liabilities£67,454

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
13 January 2021Director's details changed for Mr Andrew John Stead on 1 January 2021 (2 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Director's details changed for Mr Andrew John Stead on 2 January 2020 (2 pages)
7 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
9 September 2019Registered office address changed from Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 9 September 2019 (1 page)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
6 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
23 July 2018Registered office address changed from 49 Fernhurst Road London SW6 7JN to Unit G , Kingsway Business Park, Oldfield Road Hampton TW12 2HD on 23 July 2018 (1 page)
23 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 August 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
8 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4
(5 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
14 August 2015Company name changed java and oriental trading company LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
14 August 2015Company name changed java and oriental trading company LTD\certificate issued on 14/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-12
(3 pages)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(5 pages)
21 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(5 pages)
6 January 2015Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD to 49 Fernhurst Road London SW6 7JN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD to 49 Fernhurst Road London SW6 7JN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middx TW12 2HD to 49 Fernhurst Road London SW6 7JN on 6 January 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(5 pages)
20 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4
(5 pages)
15 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Turlough Patrick Martin on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Turlough Patrick Martin on 10 February 2010 (2 pages)
25 February 2009Return made up to 11/01/09; full list of members (4 pages)
25 February 2009Return made up to 11/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
11 April 2008Appointment terminated secretary william martin (1 page)
11 April 2008Appointment terminated secretary william martin (1 page)
11 April 2008Return made up to 11/01/08; full list of members (4 pages)
11 April 2008Return made up to 11/01/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 March 2007New director appointed (1 page)
15 March 2007Ad 15/03/07--------- £ si 2@2=4 £ ic 2/6 (1 page)
15 March 2007Ad 15/03/07--------- £ si 2@2=4 £ ic 2/6 (1 page)
15 March 2007New director appointed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Return made up to 11/01/07; full list of members (2 pages)
1 March 2007Return made up to 11/01/07; full list of members (2 pages)
27 February 2006Return made up to 11/01/06; full list of members (2 pages)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Secretary's particulars changed;director's particulars changed (1 page)
27 February 2006Return made up to 11/01/06; full list of members (2 pages)
2 November 2005Registered office changed on 02/11/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
2 November 2005Registered office changed on 02/11/05 from: unit 29, bath road hounslow middlesex TW4 7EA (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
1 March 2005Ad 11/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 March 2005Ad 11/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Director resigned (1 page)
11 January 2005Incorporation (12 pages)
11 January 2005Incorporation (12 pages)