COOMBE TENNANT ESTATE COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 2LJ
Company number 00719924
Status Active
Incorporation Date 30 March 1962
Company Type Private Limited Company
Address 44 DOUGHTY STREET, LONDON, WC1N 2LJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 210,000 . The most likely internet sites of COOMBE TENNANT ESTATE COMPANY LIMITED are www.coombetennantestatecompany.co.uk, and www.coombe-tennant-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coombe Tennant Estate Company Limited is a Private Limited Company. The company registration number is 00719924. Coombe Tennant Estate Company Limited has been working since 30 March 1962. The present status of the company is Active. The registered address of Coombe Tennant Estate Company Limited is 44 Doughty Street London Wc1n 2lj. . COOMBE-TENNANT, Charles Serocold is a Director of the company. COOMBE-TENNANT, John Ashley is a Director of the company. COOMBE-TENNANT, Mark Henry is a Director of the company. HOFFMANN, Rosalie Janet is a Director of the company. MORGAN-WILLIAMS, Susanna Margaret is a Director of the company. WILLIAMS, Douglas Stuart is a Director of the company. Secretary COOMBE-TENNANT, Jenifer Margaret has been resigned. Director COOMBE-TENNANT, Alexander John Serocold has been resigned. Director COOMBE-TENNANT, Jenifer Margaret has been resigned. Director DAVIES, Leslie Wynne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director

Director

Director

Director
HOFFMANN, Rosalie Janet
Appointed Date: 17 March 1994
65 years old

Director
MORGAN-WILLIAMS, Susanna Margaret
Appointed Date: 17 March 1994
61 years old

Director

Resigned Directors

Secretary
COOMBE-TENNANT, Jenifer Margaret
Resigned: 18 November 2012

Director
COOMBE-TENNANT, Alexander John Serocold
Resigned: 21 November 2003
116 years old

Director
COOMBE-TENNANT, Jenifer Margaret
Resigned: 18 November 2012
100 years old

Director
DAVIES, Leslie Wynne
Resigned: 31 December 1992
109 years old

COOMBE TENNANT ESTATE COMPANY LIMITED Events

26 May 2017
Confirmation statement made on 9 May 2017 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
24 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 210,000

14 Oct 2015
Accounts for a small company made up to 31 December 2014
04 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 210,000

...
... and 109 more events
20 Jul 1987
Accounts made up to 31 December 1985

01 Oct 1986
Return made up to 15/09/86; full list of members
01 Oct 1986
Return made up to 15/09/86; full list of members

03 Aug 1984
Accounts made up to 31 December 1982
14 Jul 1947
Certificate of incorporation

COOMBE TENNANT ESTATE COMPANY LIMITED Charges

10 November 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22/23 union street swansea t/no WA43872.
10 November 2011
Legal charge
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st david's house bethany square station…
12 May 2011
Debenture
Delivered: 18 May 2011
Status: Satisfied on 19 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2003
Mortgage deed
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 4 old market street neath t/n…