Company NameCompass Computer Systems Limited
Company StatusActive
Company Number00845759
CategoryPrivate Limited Company
Incorporation Date14 April 1965(59 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Amit De
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowbank
London
NW3 3AY
Director NameMrs Ingrid De
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowbank
London
NW3 3AY
Director NameMs Anita De
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(46 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address24 Meadowbank
London
NW3 3AY
Director NameMrs Ina De
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(46 years, 12 months after company formation)
Appointment Duration12 years, 1 month
RoleIbanker
Country of ResidenceEngland
Correspondence Address24 Meadowbank
London
NW3 3AY
Secretary NameMrs Ingrid De
StatusCurrent
Appointed01 July 2013(48 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address24 Meadowbank
London
NW3 3AY
Director NameMr Leslie Robert Done
Date of BirthJune 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 12 November 2005)
RoleChartered Accountant
Correspondence AddressFieldside
The Street
Chilmark Salisbury
Wiltshire
SP3 5AU
Secretary NameMr Leslie Robert Done
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 11 August 1999)
RoleCompany Director
Correspondence AddressFieldside
The Street
Chilmark Salisbury
Wiltshire
SP3 5AU
Director NameDebaprasad De
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(34 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Hyde House The Hyde
Edgware Road
London
NW9 6LH
Secretary NameDebaprasad De
NationalityBritish
StatusResigned
Appointed16 July 1999(34 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNinth Floor Hyde House The Hyde
Edgware Road
London
NW9 6LH

Contact

Telephone020 79165118
Telephone regionLondon

Location

Registered Address24 Meadowbank
London
NW3 3AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Amit De
8.77%
Ordinary
5k at £1Ingrid De
8.77%
Ordinary
20k at £1Anita De
35.09%
Ordinary
20k at £1Ina De
35.09%
Ordinary
7k at £1De Thomas & Partners LTD
12.28%
Ordinary

Financials

Year2014
Net Worth£996,119
Cash£13,754
Current Liabilities£17,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

9 August 1983Delivered on: 30 August 1983
Satisfied on: 5 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 529,535 and 537 kingsland road, E8 london borough of hackney, title no ngl 392528.
Fully Satisfied
6 February 1981Delivered on: 19 February 1981
Satisfied on: 10 January 2014
Persons entitled: Valbrey Holdings LTD

Classification: Mortgage
Secured details: £50,000 & all other monies due or to become due from the company to the chargee.
Particulars: F/H 529,535 & 537 kingsland road, london E8.
Fully Satisfied

Filing History

8 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
2 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
2 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
22 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 57,000
(6 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 57,000
(6 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 57,000
(6 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 57,000
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 57,000
(6 pages)
28 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 57,000
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
10 January 2014Satisfaction of charge 1 in full (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages)
6 November 2013Appointment of Mrs Ingrid De as a secretary (1 page)
6 November 2013Director's details changed for Ms. Anita De on 1 July 2013 (2 pages)
6 November 2013Appointment of Mrs Ingrid De as a secretary (1 page)
6 November 2013Director's details changed for Ms. Anita De on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Mrs. Ina De on 1 July 2013 (2 pages)
6 November 2013Director's details changed for Ms. Anita De on 1 July 2013 (2 pages)
5 November 2013Termination of appointment of Debaprasad De as a secretary (1 page)
5 November 2013Termination of appointment of Debaprasad De as a director (1 page)
5 November 2013Termination of appointment of Debaprasad De as a secretary (1 page)
5 November 2013Termination of appointment of Debaprasad De as a director (1 page)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
29 July 2013Director's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Director's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(9 pages)
29 July 2013Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Secretary's details changed for Debaprasad De on 1 January 2013 (2 pages)
29 July 2013Director's details changed for Debaprasad De on 1 January 2013 (2 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
10 July 2012Appointment of Mrs. Ina De as a director (2 pages)
10 July 2012Appointment of Mrs. Ina De as a director (2 pages)
10 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
10 July 2012Appointment of Ms. Anita De as a director (2 pages)
10 July 2012Appointment of Ms. Anita De as a director (2 pages)
10 April 2012Registered office address changed from C/O De Susman & Co Hyde House the Hyde London NW9 6LH on 10 April 2012 (1 page)
10 April 2012Registered office address changed from C/O De Susman & Co Hyde House the Hyde London NW9 6LH on 10 April 2012 (1 page)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
20 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 August 2010Director's details changed for Debaprasad De on 25 May 2010 (2 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
2 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Debaprasad De on 25 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Amit De on 25 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Amit De on 25 May 2010 (2 pages)
2 August 2010Director's details changed for Mrs Ingrid De on 25 May 2010 (2 pages)
2 August 2010Director's details changed for Mrs Ingrid De on 25 May 2010 (2 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
18 June 2009Return made up to 14/06/09; full list of members (5 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
25 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 June 2008Return made up to 14/06/08; full list of members (5 pages)
18 June 2008Return made up to 14/06/08; full list of members (5 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
20 June 2006Return made up to 14/06/06; full list of members (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(5 pages)
24 June 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(5 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 July 2004Return made up to 20/06/04; full list of members (9 pages)
6 July 2004Return made up to 20/06/04; full list of members (9 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
26 July 2003Return made up to 20/06/03; full list of members (9 pages)
26 July 2003Return made up to 20/06/03; full list of members (9 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 June 2002Return made up to 20/06/02; full list of members (9 pages)
26 June 2002Return made up to 20/06/02; full list of members (9 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 July 2001Return made up to 20/06/01; full list of members (8 pages)
5 July 2001Return made up to 20/06/01; full list of members (8 pages)
26 June 2000Full accounts made up to 31 March 2000 (8 pages)
26 June 2000Full accounts made up to 31 March 2000 (8 pages)
26 June 2000Return made up to 20/06/00; full list of members (8 pages)
26 June 2000Return made up to 20/06/00; full list of members (8 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 67A camden high street london NW1 7JL (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999Registered office changed on 26/10/99 from: 67A camden high street london NW1 7JL (1 page)
9 July 1999Full accounts made up to 31 March 1999 (9 pages)
9 July 1999Return made up to 20/06/99; full list of members (6 pages)
9 July 1999Return made up to 20/06/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 March 1999 (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
10 July 1997Registered office changed on 10/07/97 from: 67A camden high street london NW1 7JL (1 page)
10 July 1997Registered office changed on 10/07/97 from: 67A camden high street london NW1 7JL (1 page)
2 July 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/07/97
(4 pages)
2 July 1997Return made up to 20/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/07/97
(4 pages)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
19 August 1996Full accounts made up to 31 March 1996 (9 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
11 August 1995Full accounts made up to 31 March 1995 (12 pages)
11 August 1995Full accounts made up to 31 March 1995 (12 pages)
4 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
25 January 1991Ad 01/01/91--------- £ si 7000@1=7000 £ ic 50000/57000 (2 pages)
25 January 1991Ad 01/01/91--------- £ si 7000@1=7000 £ ic 50000/57000 (2 pages)
27 August 1987Return made up to 30/07/87; full list of members (4 pages)
27 August 1987Return made up to 30/07/87; full list of members (4 pages)
18 February 1981Allotment of shares (2 pages)
18 February 1981Allotment of shares (2 pages)
12 February 1973Memorandum and Articles of Association (14 pages)
12 February 1973Memorandum and Articles of Association (14 pages)