COMBY (LONDON) LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 00515534
Status Active
Incorporation Date 28 January 1953
Company Type Private Limited Company
Address UNIT 16, PRINCETON MEWS 167/169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of COMBY (LONDON) LIMITED are www.combylondon.co.uk, and www.comby-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eight months. Comby London Limited is a Private Limited Company. The company registration number is 00515534. Comby London Limited has been working since 28 January 1953. The present status of the company is Active. The registered address of Comby London Limited is Unit 16 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . KIRKPATRICK, William Francis Trevor is a Secretary of the company. KIRKPATRICK, William Francis Trevor is a Director of the company. RAINEY, John Francis is a Director of the company. Secretary CLARK, Douglas has been resigned. Secretary GOTTESMAN, Serafine has been resigned. Secretary WILSON, Andrew Hugh has been resigned. Director CLARK, Terry Allan has been resigned. Director DAVIES, Trevor John Elphage has been resigned. Director GOTTESMAN, Serafine has been resigned. Director WILSON, Andrew Hugh has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KIRKPATRICK, William Francis Trevor
Appointed Date: 19 July 2005

Director
KIRKPATRICK, William Francis Trevor
Appointed Date: 19 July 2005
75 years old

Director
RAINEY, John Francis
Appointed Date: 19 July 2005
74 years old

Resigned Directors

Secretary
CLARK, Douglas
Resigned: 23 May 1997
Appointed Date: 27 October 1993

Secretary
GOTTESMAN, Serafine
Resigned: 27 October 1993

Secretary
WILSON, Andrew Hugh
Resigned: 19 July 2005
Appointed Date: 23 May 1997

Director
CLARK, Terry Allan
Resigned: 19 July 2005
82 years old

Director
DAVIES, Trevor John Elphage
Resigned: 01 April 1997
Appointed Date: 25 February 1995
69 years old

Director
GOTTESMAN, Serafine
Resigned: 27 October 1993
108 years old

Director
WILSON, Andrew Hugh
Resigned: 19 July 2005
Appointed Date: 01 April 1997
75 years old

Persons With Significant Control

Denman International Limited
Notified on: 5 March 2017
Nature of control: Ownership of shares – 75% or more

COMBY (LONDON) LIMITED Events

10 May 2017
Accounts for a dormant company made up to 31 December 2016
03 May 2017
Confirmation statement made on 5 March 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 December 2015
23 May 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 24,700

07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 83 more events
23 Jun 1987
Accounts made up to 31 December 1986

23 Jun 1987
Return made up to 29/05/87; full list of members
18 Jul 1986
Accounting reference date extended from 30/06 to 31/12

16 Jul 1984
New secretary appointed
28 Jan 1953
Certificate of incorporation

COMBY (LONDON) LIMITED Charges

28 March 2002
Debenture
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Alan Edgington
Description: The goodwill and intellectual property rights formerly…
20 March 1995
Debenture
Delivered: 22 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 1985
Debenture
Delivered: 12 March 1985
Status: Satisfied on 29 June 1995
Persons entitled: Barclays Bank PLC
Description: Including trade fixtrues. Fixed and floating charges over…