COMBINED ESTATES COMPANY LIMITED (THE)
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 3AP

Company number 00012929
Status Active
Incorporation Date 26 March 1879
Company Type Private Limited Company
Address 12 GREENS COURT, LANSDOWNE MEWS, LONDON, ENGLAND, W11 3AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Previous accounting period shortened from 30 April 2017 to 31 October 2016; Termination of appointment of Peter Kenneth Rooke as a director on 17 January 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COMBINED ESTATES COMPANY LIMITED (THE) are www.combinedestatescompanylimited.co.uk, and www.combined-estates-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and forty-six years and six months. Combined Estates Company Limited The is a Private Limited Company. The company registration number is 00012929. Combined Estates Company Limited The has been working since 26 March 1879. The present status of the company is Active. The registered address of Combined Estates Company Limited The is 12 Greens Court Lansdowne Mews London England W11 3ap. . SPICE, Rupert George Martyn is a Director of the company. TETT, Christopher Colin is a Director of the company. Secretary HUMPHRIES, Leonard Charles has been resigned. Secretary WHITLEY, Carey Bridget Edith has been resigned. Director ANDREW, Kathleen Hilda has been resigned. Director KING, Gillian Rosemary has been resigned. Director MILEHAM, Philippa June has been resigned. Director ROOKE, Peter Kenneth has been resigned. Director ROOKE, Peter Kenneth has been resigned. Director ROOKE, Simon Thomas Peter has been resigned. Director TEE, John Samuel has been resigned. Director WHITLEY, Carey Bridget Edith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SPICE, Rupert George Martyn
Appointed Date: 06 October 2016
46 years old

Director
TETT, Christopher Colin
Appointed Date: 06 October 2016
79 years old

Resigned Directors

Secretary
HUMPHRIES, Leonard Charles
Resigned: 12 October 1996

Secretary
WHITLEY, Carey Bridget Edith
Resigned: 06 October 2016
Appointed Date: 17 October 1996

Director
ANDREW, Kathleen Hilda
Resigned: 06 October 2016
101 years old

Director
KING, Gillian Rosemary
Resigned: 06 October 2016
Appointed Date: 06 July 2011
56 years old

Director
MILEHAM, Philippa June
Resigned: 29 January 2001
97 years old

Director
ROOKE, Peter Kenneth
Resigned: 17 January 2017
Appointed Date: 18 October 2016
76 years old

Director
ROOKE, Peter Kenneth
Resigned: 06 October 2016
76 years old

Director
ROOKE, Simon Thomas Peter
Resigned: 06 October 2016
Appointed Date: 06 July 2011
44 years old

Director
TEE, John Samuel
Resigned: 31 May 1997
94 years old

Director
WHITLEY, Carey Bridget Edith
Resigned: 06 October 2016
73 years old

Persons With Significant Control

Pye Properties Limited
Notified on: 6 October 2016
Nature of control: Ownership of shares – 75% or more

COMBINED ESTATES COMPANY LIMITED (THE) Events

09 Feb 2017
Previous accounting period shortened from 30 April 2017 to 31 October 2016
17 Jan 2017
Termination of appointment of Peter Kenneth Rooke as a director on 17 January 2017
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Oct 2016
Appointment of Mr Peter Kenneth Rooke as a director on 18 October 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
...
... and 136 more events
11 Dec 1987
Group accounts for a small company made up to 25 March 1987

11 Dec 1987
Return made up to 09/10/87; full list of members

16 Oct 1986
Accounts for a small company made up to 25 March 1986

16 Oct 1986
Return made up to 09/10/86; full list of members

10 Oct 1981
Alter mem and arts

COMBINED ESTATES COMPANY LIMITED (THE) Charges

6 October 2016
Charge code 0001 2929 0028
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
17 April 2015
Charge code 0001 2929 0027
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3, 9 cosmo place, london WC1N 3AP and registered at…
17 April 2015
Charge code 0001 2929 0026
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 14 argyle walk, london WC1H 8HA and registered at…
17 April 2015
Charge code 0001 2929 0025
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Ground floor and basement, 19 leigh street, london WC1H 9EW…
17 April 2015
Charge code 0001 2929 0024
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 9 cosmo place, london WC1N 3AP registered at the…
17 April 2015
Charge code 0001 2929 0023
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The leasehold property known as 18B wolsey mews, london NW5…
17 April 2015
Charge code 0001 2929 0022
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The leasehold property known as 18A wolsey mews, london NW5…
17 April 2015
Charge code 0001 2929 0021
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 1, ingram house, 14 cavendish road, sutton and garage…
17 April 2015
Charge code 0001 2929 0020
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 111 rosebank avenue, wembley, HA0 2TN registered at land…
17 April 2015
Charge code 0001 2929 0019
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 acacia avenue, wembley, HA9 7JF registered at land…
17 April 2015
Charge code 0001 2929 0018
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3, 1 sudrey street, london SE1 1PF registered at land…
17 April 2015
Charge code 0001 2929 0017
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 27, hobbs court, 2 jacob street, london SE1 2BG…
17 April 2015
Charge code 0001 2929 0016
Delivered: 30 April 2015
Status: Satisfied on 10 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 21, 51 packington street, london N1 7FZ and registered…
14 March 2007
Legal charge
Delivered: 22 March 2007
Status: Satisfied on 16 December 2014
Persons entitled: National Westminster Bank PLC
Description: 242 kentish town road and 18 wolsey mews london t/n…
9 December 1996
Floating charge
Delivered: 19 December 1996
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
15 September 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 29 September 2004
Persons entitled: Barclays Bank PLC
Description: Charlwood house, the runway, station approach, south…
23 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC
Description: 13 west street, reigate surrey. Title no sy 564408.
23 May 1988
Legal charge
Delivered: 27 May 1988
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC
Description: 5,7,9,11 rear of 11 west street, reigate surrey. Title no…
16 March 1984
Legal charge
Delivered: 17 March 1984
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H factory premises and land at the drift nacton road…
28 September 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H 244 kentish town road and 19 wolsey mews london NW5.
28 September 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC
Description: F/H 242 kentish town road and 18 wolsey mews london NW5.
29 September 1980
Legal charge
Delivered: 11 October 1980
Status: Satisfied on 4 September 2001
Persons entitled: Barclays Bank PLC
Description: F/H property dashwood works, dashwood avenue, high wycombe…
23 June 1978
Legal charge
Delivered: 5 July 1978
Status: Satisfied on 16 December 2014
Persons entitled: Barclays Bank PLC
Description: Nos 5/13 (odd nos) west st. Reigate surrey.
15 May 1978
Legal charge
Delivered: 25 May 1978
Status: Satisfied on 15 November 2007
Persons entitled: Barclays Bank PLC
Description: 1,2,3, brandon rd, & 240,242 york way islington, london N7.
14 May 1974
Mortgage
Delivered: 24 May 1974
Status: Satisfied on 19 August 1999
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises, 2,4,6 and 8 to 12 vale…
15 July 1913
Mortgage
Delivered: 21 July 1913
Status: Satisfied on 16 December 2014
Persons entitled: E. H. Mawe. E. Smitheels
Description: 22,24 & 26 gratton rd west kensington.
15 July 1913
Mortgage
Delivered: 21 July 1913
Status: Satisfied
Persons entitled: W.S. Rooke C.B. Rooke
Description: 20 gratton rd west kensington.
15 July 1913
Mortgage
Delivered: 21 July 1913
Status: Satisfied on 16 December 2014
Persons entitled: C.B. Rooke W.S. Rooke
Description: 18 gratton rd west kensington.