Company number 09261084
Status Active
Incorporation Date 13 October 2014
Company Type Private Limited Company
Address 1 LUMLEY STREET, LONDON, W1K 6TT
Home Country United Kingdom
Nature of Business 42220 - Construction of utility projects for electricity and telecommunications
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
GBP 1
; Director's details changed for Mr Raul Serna Barrera on 24 May 2016. The most likely internet sites of COOMBE SOLAR LIMITED are www.coombesolar.co.uk, and www.coombe-solar.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Coombe Solar Limited is a Private Limited Company.
The company registration number is 09261084. Coombe Solar Limited has been working since 13 October 2014.
The present status of the company is Active. The registered address of Coombe Solar Limited is 1 Lumley Street London W1k 6tt. . JD SECRETARIAT LIMITED is a Secretary of the company. GIANNOULAKIS, Dimitrios is a Director of the company. SERNA BARRERA, Raul is a Director of the company. Secretary HEARTH, Dominic James has been resigned. Director FEWSTER, Tom has been resigned. Director MACDOUGALL, Gordon Alan has been resigned. Director RUSSELL, Richard Paul has been resigned. The company operates in "Construction of utility projects for electricity and telecommunications".
Current Directors
Secretary
JD SECRETARIAT LIMITED
Appointed Date: 27 February 2015
Resigned Directors
Director
FEWSTER, Tom
Resigned: 31 December 2014
Appointed Date: 13 October 2014
56 years old
COOMBE SOLAR LIMITED Events
24 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
25 May 2016
Director's details changed for Mr Raul Serna Barrera on 24 May 2016
18 May 2016
Registration of charge 092610840004, created on 13 May 2016
18 May 2016
Registration of charge 092610840003, created on 13 May 2016
...
... and 15 more events
23 Jan 2015
Termination of appointment of Gordon Alan Macdougall as a director on 30 December 2014
23 Jan 2015
Termination of appointment of Tom Fewster as a director on 31 December 2014
23 Jan 2015
Termination of appointment of Dominic James Hearth as a secretary on 30 December 2014
23 Jan 2015
Registered office address changed from , Beaufort Court Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR to 1 Lumley Street London W1K 6TT on 23 January 2015
13 Oct 2014
Incorporation
Statement of capital on 2014-10-13
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
13 May 2016
Charge code 0926 1084 0004
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank (As Security Trustee)
Description: Contains fixed charge…
13 May 2016
Charge code 0926 1084 0003
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Bayerische Landesbank (As Security Trustee)
Description: L/H property at coombe farm exe view road lympstone devon…
7 May 2015
Charge code 0926 1084 0002
Delivered: 15 May 2015
Status: Satisfied
on 17 May 2016
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: L/H property k/a the land at coombe farm solar development…
7 May 2015
Charge code 0926 1084 0001
Delivered: 15 May 2015
Status: Satisfied
on 17 May 2016
Persons entitled: Investec Bank PLC (As Security Trustee)
Description: Contains fixed charge…