London
SW1X 0HU
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(42 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(42 years, 7 months after company formation) |
Appointment Duration | 18 years (closed 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Malcolm Dagul |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 1 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Dr Sidney Gee |
---|---|
Date of Birth | May 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 August 1997) |
Role | Medical Practitioner |
Correspondence Address | 42 Chester Close North London NW1 4JE |
Secretary Name | Mrs Jenifer Anne Dagul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 21 Fairholme Gardens Finchley London N3 3ED |
Secretary Name | Mrs Hilda Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chester Close North London NW1 4JE |
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 72 Paines Lane Pinner Middlesex HA5 3BL |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 July 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(36 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Secretary Name | Albemarle Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1991(30 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 15 May 1992) |
Correspondence Address | 63/65 Piccadilly London W1V 0GA |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4k at £0.2 | Compco Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 March 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 September 2003 | Delivered on: 24 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 September 1973 | Delivered on: 3 October 1973 Satisfied on: 8 August 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 82, high st, gillingham, kent.& 1, skinner st gillingham, kent. With all fixtures. Fully Satisfied |
18 April 1973 | Delivered on: 26 April 1973 Satisfied on: 8 August 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 skinner st. Gillingham, kent. Together with all fixtures. Fully Satisfied |
22 March 1968 | Delivered on: 30 August 1968 Satisfied on: 8 August 1997 Persons entitled: Woodall Duckham Pension Trustees LTD Classification: Further charge registered in pursuant to an order of court dated 16/8/68 Secured details: £6,000. Particulars: 50/51, wells street london W.1. title no 306405. Fully Satisfied |
3 March 1965 | Delivered on: 5 March 1965 Satisfied on: 8 August 1997 Persons entitled: Scottish Widows' Fund & Life Assurance Classification: Mortgage Secured details: For further securing £35,000 due from the company with a premium payable on certain events & secured by a charge dated 3TH march 1965. Particulars: Re: endowment policy 4047268 dated 15/9/64 see doc 20. Fully Satisfied |
3 March 1965 | Delivered on: 5 March 1965 Satisfied on: 8 August 1997 Persons entitled: Scottish Widows' Fund & Life Assurance Classification: Legal charge Secured details: £35,000 and premium. Particulars: Land in high street, strood, kent, with landlords fittings & fixtures. (See doc.19). Fully Satisfied |
31 October 1963 | Delivered on: 12 November 1963 Satisfied on: 8 August 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56, merrial st., & 17, high st., Newcastle under-lyme, staffs, with all fixtures. Fully Satisfied |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
1 October 2020 | Resolutions
|
1 October 2020 | Statement of capital on 1 October 2020
|
1 October 2020 | Solvency Statement dated 03/09/20 (1 page) |
1 October 2020 | Statement by Directors (1 page) |
17 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
28 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
22 June 2017 | Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Mark Neil Steinberg on 2 May 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
11 April 2017 | Satisfaction of charge 7 in full (1 page) |
11 April 2017 | Satisfaction of charge 8 in full (1 page) |
11 April 2017 | Satisfaction of charge 7 in full (1 page) |
11 April 2017 | Satisfaction of charge 8 in full (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
12 July 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 April 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
11 April 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 8 (23 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (7 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (7 pages) |
2 April 2012 | Memorandum and Articles of Association (8 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Memorandum and Articles of Association (8 pages) |
2 April 2012 | Resolutions
|
20 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (7 pages) |
30 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
14 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (7 pages) |
24 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
17 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
14 July 2005 | Return made up to 15/06/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (9 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (9 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (9 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
22 September 2003 | New director appointed (7 pages) |
22 September 2003 | New director appointed (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Auditor's resignation (1 page) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (9 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (9 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
17 July 2002 | Return made up to 15/06/02; full list of members (8 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (9 pages) |
17 July 2001 | Return made up to 15/06/01; full list of members
|
17 July 2001 | Return made up to 15/06/01; full list of members
|
5 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
5 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (9 pages) |
17 July 2000 | Return made up to 15/06/00; full list of members (9 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (12 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (12 pages) |
16 July 1999 | Return made up to 15/06/99; no change of members (10 pages) |
16 July 1999 | Return made up to 15/06/99; no change of members (10 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (12 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (12 pages) |
7 November 1997 | Memorandum and Articles of Association (12 pages) |
7 November 1997 | Memorandum and Articles of Association (12 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: 3 albermarle street london W1X 4AU (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 3 albermarle street london W1X 4AU (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Accounting reference date shortened from 31/03/98 to 25/03/98 (1 page) |
2 September 1997 | Accounting reference date shortened from 31/03/98 to 25/03/98 (1 page) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New director appointed (3 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1997 | Return made up to 15/06/97; no change of members (5 pages) |
26 June 1997 | Return made up to 15/06/97; no change of members (5 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
5 July 1996 | Return made up to 15/06/96; no change of members (6 pages) |
5 July 1996 | Return made up to 15/06/96; no change of members (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 63/65 piccadilly, london W1V 0EA (1 page) |
15 March 1995 | Registered office changed on 15/03/95 from: 63/65 piccadilly, london W1V 0EA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
15 February 1961 | Application to commence business (17 pages) |
15 February 1961 | Application to commence business (17 pages) |