Guildford Street
Chertsey
Surrey
KT16 9BQ
Director Name | Ms Alison Rebecca Yapp |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Ms Alison Rebecca Yapp |
---|---|
Status | Current |
Appointed | 01 September 2018(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Petros Parras |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 01 December 2023(36 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Aylmer Ingram Lenton |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 1994) |
Role | Company Director |
Correspondence Address | Robin Hill Hockett Lane Cookham Dean Maidenhead Berkshire SL6 9UF |
Director Name | Friedrich Ludwig Rudolf Ternofsky |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kawartha Lodge Oak Grange Road West Clandon Guildford Surrey GU4 7UD |
Director Name | Roger John Matthews |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Ridgewood House Ridgemead Road, Englefield Green Egham Surrey TW20 0YD |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Director Name | John Robert Greenwood |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 84 Shortlands Road Bromley Kent BR2 0JP |
Director Name | Christopher David Bucknall |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 51 Brackendale Road Camberley Surrey GU15 2JS |
Secretary Name | Ronald Martin Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Director Name | Peter Edward Blackburn Cawdron |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | John Murray Thomson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2000) |
Role | Company Director |
Correspondence Address | 4 Farm Place London W8 7SX |
Director Name | Denis Patrick Cassidy |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashburnham Close East Finchley London N2 0NH |
Director Name | Alain Francois Dupuis |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 September 1995(8 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 13-3 Place Albert Leemans Brussels 1050 Belgium |
Director Name | John Maurice Gabriel Du Monceau De Bergendal |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 1995(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 June 2000) |
Role | Executive Vice President |
Correspondence Address | 9 Rue Victor Hugo Jouy-En-Josas Les Yvelines 78000 France |
Director Name | Michael John Bailey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | Cowley House Guildford Street Chertsey Surrey KT16 9BA |
Director Name | Mr Gerard Pelisson |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 September 1995(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 February 1999) |
Role | Co-Chairman |
Country of Residence | France |
Correspondence Address | 1 Rue Gambetta Bourron-Marlotte 77 780 France |
Director Name | Mr Andrew Patrick Lynch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Sandy Lane Betchworth Surrey RH3 7AA |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Ronald Martin Morley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mr Anthony Mark Boyle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Ennerdale Road Richmond Surrey TW9 2DH |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Andrew David Martin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Richard John Cousins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(19 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(20 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Mr Mark Jonathan White |
---|---|
Status | Resigned |
Appointed | 28 February 2009(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Jonathan David Thomson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Charles Palmer Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2019(31 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 27 March 2019) |
Role | Accountant And Lawyer |
Country of Residence | United States |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Karen Witts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2019(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Charles Palmer Brown |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2023) |
Role | Accountant And Lawyer |
Country of Residence | United States |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Website | compass-group.co.uk |
---|---|
Telephone | 023 15427110 |
Telephone region | Southampton / Portsmouth |
Registered Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
18.7b at £0.02 | Hospitality Holdings LTD 79.95% Ordinary |
---|---|
- | OTHER 20.00% - |
11.5m at £0.02 | Compass Group PLC 0.05% Ordinary |
1 at £1 | Compass Group PLC 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £148,400,000 |
Net Worth | £2,147,483,647 |
Cash | £59,400,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
18 June 1990 | Delivered on: 25 June 1990 Satisfied on: 18 September 2003 Persons entitled: 3I PLC. Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H queens wharf queen caroline street london W6 9RJ t/n ln 18662 together with all buildings & fixtures (including trade) fixed plant and machinery. Fully Satisfied |
---|---|
18 June 1990 | Delivered on: 21 June 1990 Satisfied on: 29 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H queens wharf queen caroline street hammersmith london W6 lb of hammersmith and fulham. T/no ln 186662 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1989 | Delivered on: 15 March 1989 Satisfied on: 31 January 1994 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under each of the facility letter as defined in and under the guarantee and debenture. Particulars: (See doc M395 - reference M604C for full details). 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. Fully Satisfied |
24 February 1989 | Delivered on: 15 March 1989 Satisfied on: 29 September 1993 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement dated 25.1.89 and this debenture. 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. Fully Satisfied |
31 July 1987 | Delivered on: 18 August 1987 Satisfied on: 29 September 1993 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee under the terms of a senior loan agreement and/or facility letter both dated 24/7/87. Particulars: (For details see form 395 and continuation sheets relevant to this charge).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 July 1987 | Delivered on: 13 August 1987 Satisfied on: 31 January 1994 Persons entitled: International Westminister Bank PLC as Agent and Trustee for Itself and the Banks (As Defined) Classification: Debenture Secured details: All monies due or to become due from thecompany to the chargees under or in respect of the secured obligations (as defined in clause 2 of the deed). Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefits of any licences (for details see form 395 and continuation sheets relevant to the chase). Fully Satisfied |
31 July 1987 | Delivered on: 5 August 1987 Satisfied on: 31 January 1994 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under stock in trade work in progress the terms of the pre payments stock exchange financing documents investments & cash. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts fixtures inc trade fixtures fixed plant and machinery. Fully Satisfied |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
10 June 2020 | Full accounts made up to 30 September 2019 (46 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 September 2019 | Interim accounts made up to 5 September 2019 (3 pages) |
29 April 2019 | Appointment of Mrs Karen Witts as a director on 25 April 2019 (2 pages) |
1 April 2019 | Full accounts made up to 30 September 2018 (44 pages) |
27 March 2019 | Termination of appointment of Charles Palmer Brown as a director on 27 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Mr Charles Palmer Brown as a director on 7 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Jonathan David Thomson as a director on 31 December 2018 (1 page) |
10 September 2018 | Interim accounts made up to 5 September 2018 (3 pages) |
7 September 2018 | Appointment of Ms Alison Rebecca Yapp as a director on 1 September 2018 (2 pages) |
7 September 2018 | Appointment of Ms Alison Rebecca Yapp as a secretary on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a secretary on 31 August 2018 (1 page) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
5 April 2018 | Full accounts made up to 30 September 2017 (47 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Richard John Cousins as a director on 31 December 2017 (1 page) |
28 September 2017 | Interim accounts made up to 20 September 2017 (3 pages) |
28 September 2017 | Interim accounts made up to 20 September 2017 (3 pages) |
30 August 2017 | Director's details changed for Richard John Cousins on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Richard John Cousins on 30 August 2017 (2 pages) |
29 March 2017 | Audited abridged accounts made up to 30 September 2016 (56 pages) |
29 March 2017 | Audited abridged accounts made up to 30 September 2016 (56 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
5 January 2017 | Memorandum and Articles of Association (20 pages) |
5 January 2017 | Memorandum and Articles of Association (20 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
20 December 2016 | Interim accounts made up to 12 December 2016 (3 pages) |
20 December 2016 | Interim accounts made up to 12 December 2016 (3 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (52 pages) |
14 April 2016 | Full accounts made up to 30 September 2015 (52 pages) |
5 April 2016 | Director's details changed for Mr Jonathan David Thomson on 4 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Jonathan David Thomson on 4 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 December 2015 | Appointment of Mr Jonathan David Thomson as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Andrew David Martin as a director on 1 December 2015 (1 page) |
4 December 2015 | Appointment of Mr Jonathan David Thomson as a director on 1 December 2015 (2 pages) |
4 December 2015 | Termination of appointment of Andrew David Martin as a director on 1 December 2015 (1 page) |
10 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
1 May 2015 | Full accounts made up to 30 September 2014 (35 pages) |
1 May 2015 | Full accounts made up to 30 September 2014 (35 pages) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
2 April 2014 | Full accounts made up to 30 September 2013 (36 pages) |
2 April 2014 | Full accounts made up to 30 September 2013 (36 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 April 2013 | Full accounts made up to 30 September 2012 (36 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (36 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Director's details changed for Mr Dominic William Blakemore on 12 November 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Dominic William Blakemore on 12 November 2012 (2 pages) |
22 November 2012 | Appointment of Mr Dominic William Blakemore as a director (2 pages) |
22 November 2012 | Appointment of Mr Dominic William Blakemore as a director (2 pages) |
16 November 2012 | Director's details changed (2 pages) |
16 November 2012 | Director's details changed (2 pages) |
27 March 2012 | Full accounts made up to 30 September 2011 (36 pages) |
27 March 2012 | Full accounts made up to 30 September 2011 (36 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (38 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (38 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Resolutions
|
16 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
7 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (35 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (35 pages) |
18 January 2010 | Director's details changed for Richard John Cousins on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Richard John Cousins on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Richard John Cousins on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Richard John Cousins on 1 October 2009 (3 pages) |
5 January 2010 | Director's details changed for Richard John Cousins on 1 October 2009 (3 pages) |
5 January 2010 | Director's details changed for Richard John Cousins on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (4 pages) |
24 November 2009 | Director's details changed for Andrew David Martin on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (4 pages) |
24 November 2009 | Director's details changed for Andrew David Martin on 1 October 2009 (3 pages) |
24 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (4 pages) |
24 November 2009 | Director's details changed for Andrew David Martin on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Jonathan White on 1 October 2009 (1 page) |
13 October 2009 | Ad 30/09/09-30/09/09\gbp si [email protected]=14062.5\gbp ic 467777921.625/467791984.125\ (2 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Jonathan White on 1 October 2009 (1 page) |
13 October 2009 | Ad 30/09/09-30/09/09\gbp si [email protected]=7812.5\gbp ic 467799796.625/467807609.125\ (2 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Jonathan White on 1 October 2009 (1 page) |
13 October 2009 | Ad 30/09/09-30/09/09\gbp si [email protected]=14062.5\gbp ic 467777921.625/467791984.125\ (2 pages) |
13 October 2009 | Ad 30/09/09-30/09/09\gbp si [email protected]=7812.5\gbp ic 467799796.625/467807609.125\ (2 pages) |
18 September 2009 | Ad 17/09/09\gbp si [email protected]=448.15\gbp ic 467763410.975/467763859.125\ (2 pages) |
18 September 2009 | Ad 17/09/09\gbp si [email protected]=448.15\gbp ic 467763410.975/467763859.125\ (2 pages) |
5 August 2009 | Ad 03/08/09\gbp si [email protected]=2557.5\gbp ic 467760853.475/467763410.975\ (2 pages) |
5 August 2009 | Ad 03/08/09\gbp si [email protected]=2557.5\gbp ic 467760853.475/467763410.975\ (2 pages) |
10 July 2009 | Ad 08/07/09\gbp si [email protected]=781.25\gbp ic 467760072.225/467760853.475\ (2 pages) |
10 July 2009 | Ad 08/07/09\gbp si [email protected]=781.25\gbp ic 467760072.225/467760853.475\ (2 pages) |
11 June 2009 | Ad 05/06/09\gbp si [email protected]=15828.775\gbp ic 467744243.45/467760072.225\ (2 pages) |
11 June 2009 | Ad 05/06/09\gbp si [email protected]=15828.775\gbp ic 467744243.45/467760072.225\ (2 pages) |
19 May 2009 | Ad 13/05/09\gbp si [email protected]=325\gbp ic 467743918.45/467744243.45\ (2 pages) |
19 May 2009 | Ad 13/05/09\gbp si [email protected]=325\gbp ic 467743918.45/467744243.45\ (2 pages) |
2 May 2009 | Full accounts made up to 30 September 2008 (29 pages) |
2 May 2009 | Full accounts made up to 30 September 2008 (29 pages) |
16 March 2009 | Secretary appointed mr mark jonathan white (1 page) |
16 March 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Secretary appointed mr mark jonathan white (1 page) |
16 March 2009 | Ad 05/03/09\gbp si [email protected]=7125\gbp ic 467736793.45/467743918.45\ (2 pages) |
16 March 2009 | Capitals not rolled up (2 pages) |
16 March 2009 | Ad 05/03/09\gbp si [email protected]=7125\gbp ic 467736793.45/467743918.45\ (2 pages) |
13 March 2009 | Appointment terminated secretary andrew derham (1 page) |
13 March 2009 | Appointment terminated secretary andrew derham (1 page) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
12 February 2009 | Ad 06/02/09\gbp si [email protected]=2405.625\gbp ic 468049252.825/468051658.45\ (2 pages) |
12 February 2009 | Ad 06/02/09\gbp si [email protected]=2405.625\gbp ic 468049252.825/468051658.45\ (2 pages) |
15 January 2009 | Ad 07/01/09\gbp si [email protected]=500\gbp ic 468048752.825/468049252.825\ (2 pages) |
15 January 2009 | Ad 07/01/09\gbp si [email protected]=500\gbp ic 468048752.825/468049252.825\ (2 pages) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
13 October 2008 | Ad 08/10/08\gbp si [email protected]=93.75\gbp ic 468048659.075/468048752.825\ (2 pages) |
13 October 2008 | Ad 08/10/08\gbp si [email protected]=93.75\gbp ic 468048659.075/468048752.825\ (2 pages) |
19 September 2008 | Ad 16/09/08\gbp si [email protected]=309750\gbp ic 467738909.075/468048659.075\ (2 pages) |
19 September 2008 | Ad 16/09/08\gbp si [email protected]=309750\gbp ic 467738909.075/468048659.075\ (2 pages) |
12 August 2008 | Ad 05/08/08\gbp si [email protected]=9125\gbp ic 467729784.075/467738909.075\ (2 pages) |
12 August 2008 | Ad 05/08/08\gbp si [email protected]=9125\gbp ic 467729784.075/467738909.075\ (2 pages) |
17 July 2008 | Ad 14/07/08\gbp si [email protected]=4800\gbp ic 467724984.075/467729784.075\ (2 pages) |
17 July 2008 | Ad 14/07/08\gbp si [email protected]=4800\gbp ic 467724984.075/467729784.075\ (2 pages) |
20 June 2008 | Ad 12/06/08\gbp si [email protected]=3766.25\gbp ic 467721217.825/467724984.075\ (2 pages) |
20 June 2008 | Ad 12/06/08\gbp si [email protected]=3766.25\gbp ic 467721217.825/467724984.075\ (2 pages) |
15 May 2008 | Ad 29/04/08\gbp si [email protected]=2925\gbp ic 467718292.825/467721217.825\ (2 pages) |
15 May 2008 | Ad 29/04/08\gbp si [email protected]=2925\gbp ic 467718292.825/467721217.825\ (2 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (28 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (28 pages) |
16 April 2008 | Ad 08/04/08\gbp si [email protected]=23305\gbp ic 467694987.825/467718292.825\ (2 pages) |
16 April 2008 | Ad 08/04/08\gbp si [email protected]=23305\gbp ic 467694987.825/467718292.825\ (2 pages) |
7 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
25 June 2007 | New director appointed (17 pages) |
25 June 2007 | New director appointed (17 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 September 2006 (23 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (23 pages) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 21/02/07; full list of members (3 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Memorandum and Articles of Association (39 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Memorandum and Articles of Association (39 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (22 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
13 February 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
13 February 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (3 pages) |
5 October 2005 | New director appointed (3 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (22 pages) |
17 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
17 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
28 February 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
28 February 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
17 November 2004 | Full accounts made up to 30 September 2003 (20 pages) |
17 November 2004 | Full accounts made up to 30 September 2003 (20 pages) |
21 April 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
21 April 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
20 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
20 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
19 September 2003 | Full accounts made up to 30 September 2002 (20 pages) |
19 September 2003 | Full accounts made up to 30 September 2002 (20 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
2 May 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
29 August 2002 | Amend 882-rescind 1 x £1 shares (2 pages) |
29 August 2002 | Amend 882-rescind 1 x £1 shares (2 pages) |
29 August 2002 | Ad 11/09/00--------- £ si 1@1 (2 pages) |
29 August 2002 | Ad 11/09/00--------- £ si 1@1 (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
21 July 2002 | Director's particulars changed (1 page) |
21 July 2002 | Director's particulars changed (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
5 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
5 May 2002 | Full accounts made up to 30 September 2001 (18 pages) |
12 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
12 March 2002 | Return made up to 21/02/02; full list of members (8 pages) |
7 September 2001 | Ad 20/07/01--------- £ si [email protected] £ ic 465802005/465802005 (2 pages) |
7 September 2001 | Ad 20/07/01--------- £ si [email protected] £ ic 465802005/465802005 (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
8 June 2001 | New director appointed (1 page) |
8 June 2001 | New director appointed (1 page) |
5 June 2001 | Ad 21/11/00--------- £ si [email protected] (12 pages) |
5 June 2001 | Ad 01/09/00-21/09/00 £ si [email protected] (4 pages) |
5 June 2001 | Ad 02/10/00-26/10/00 £ si [email protected] (34 pages) |
5 June 2001 | Ad 04/08/00-25/08/00 £ si [email protected] (6 pages) |
5 June 2001 | Ad 02/10/00-26/10/00 £ si [email protected] (34 pages) |
5 June 2001 | Ad 01/09/00-21/09/00 £ si [email protected] (4 pages) |
5 June 2001 | Ad 04/08/00-25/08/00 £ si [email protected] (6 pages) |
5 June 2001 | Ad 21/11/00--------- £ si [email protected] (12 pages) |
9 May 2001 | Return made up to 21/02/01; bulk list available separately
|
9 May 2001 | Return made up to 21/02/01; bulk list available separately
|
12 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
12 April 2001 | Ad 02/04/01--------- £ si [email protected]= 448851775 £ ic 16950230/465802005 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Ad 02/04/01--------- £ si [email protected]= 448851775 £ ic 16950230/465802005 (2 pages) |
12 April 2001 | Nc inc already adjusted 30/03/01 (1 page) |
12 April 2001 | Resolutions
|
5 March 2001 | Ad 19/02/01--------- £ si [email protected]=1200 £ ic 16949030/16950230 (2 pages) |
5 March 2001 | Ad 19/02/01--------- £ si [email protected]=1200 £ ic 16949030/16950230 (2 pages) |
16 January 2001 | Full group accounts made up to 30 September 2000 (51 pages) |
16 January 2001 | Full group accounts made up to 30 September 2000 (51 pages) |
1 December 2000 | Memorandum and Articles of Association (38 pages) |
1 December 2000 | Memorandum and Articles of Association (38 pages) |
30 November 2000 | Company name changed compass group public LIMITED com pany\certificate issued on 30/11/00 (3 pages) |
30 November 2000 | Company name changed compass group public LIMITED com pany\certificate issued on 30/11/00 (3 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
7 November 2000 | Director's particulars changed (1 page) |
9 October 2000 | £ nc 26486487/26486488 11/09/00 (1 page) |
9 October 2000 | Resolutions
|
9 October 2000 | Resolutions
|
9 October 2000 | £ nc 26486487/26486488 11/09/00 (1 page) |
9 October 2000 | Memorandum and Articles of Association (38 pages) |
9 October 2000 | Memorandum and Articles of Association (38 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Memorandum and Articles of Association (37 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
29 August 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 16949029/16949030 (2 pages) |
29 August 2000 | Ad 01/08/00--------- £ si 1@1=1 £ ic 16949029/16949030 (2 pages) |
29 August 2000 | Memorandum and Articles of Association (37 pages) |
27 July 2000 | Scheme of arrangement - amalgamation (2 pages) |
27 July 2000 | Scheme of arrangement - amalgamation (2 pages) |
27 July 2000 | Certificate of reduction of issued capital (1 page) |
27 July 2000 | Scheme of arrangement - amalgamation (2 pages) |
27 July 2000 | Scheme of arrangement - amalgamation (2 pages) |
27 July 2000 | Certificate of reduction of issued capital (1 page) |
26 July 2000 | Reduction of iss capital and minute (oc) (12 pages) |
26 July 2000 | Reduction of iss capital and minute (oc) (12 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (36 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (36 pages) |
8 May 2000 | Return made up to 21/02/00; bulk list available separately
|
8 May 2000 | Return made up to 21/02/00; bulk list available separately
|
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
15 March 2000 | Full group accounts made up to 30 September 1999 (43 pages) |
15 March 2000 | Full group accounts made up to 30 September 1999 (43 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
1 December 1999 | Statement of affairs (61 pages) |
1 December 1999 | Ad 27/10/99--------- £ si [email protected]=9750 £ ic 16939279/16949029 (2 pages) |
1 December 1999 | Ad 27/10/99--------- £ si [email protected]=9750 £ ic 16939279/16949029 (2 pages) |
1 December 1999 | Statement of affairs (61 pages) |
22 November 1999 | Location of register of members (non legible) (1 page) |
22 November 1999 | Location of register of members (non legible) (1 page) |
3 August 1999 | Listing of particulars (26 pages) |
3 August 1999 | Listing of particulars (26 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
30 April 1999 | Full group accounts made up to 30 September 1998 (73 pages) |
30 April 1999 | Full group accounts made up to 30 September 1998 (73 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
19 March 1999 | Return made up to 21/02/99; bulk list available separately (23 pages) |
19 March 1999 | Return made up to 21/02/99; bulk list available separately (23 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Resolutions
|
16 July 1998 | Memorandum and Articles of Association (48 pages) |
16 July 1998 | Memorandum and Articles of Association (48 pages) |
3 July 1998 | Ad 15/06/98--------- £ si [email protected]= 16611217 £ ic 15990744/32601961 (3 pages) |
3 July 1998 | Ad 15/06/98--------- £ si [email protected]= 16611217 £ ic 15990744/32601961 (3 pages) |
29 June 1998 | S-div 12/06/98 (1 page) |
29 June 1998 | S-div 12/06/98 (1 page) |
29 June 1998 | Memorandum and Articles of Association (48 pages) |
29 June 1998 | Memorandum and Articles of Association (48 pages) |
14 April 1998 | Location of register of members (non legible) (1 page) |
14 April 1998 | Location of register of members (non legible) (1 page) |
23 March 1998 | Return made up to 21/02/98; bulk list available separately
|
23 March 1998 | Return made up to 21/02/98; bulk list available separately
|
19 March 1998 | Ad 01/04/96-31/03/97 £ si [email protected] (2 pages) |
19 March 1998 | Ad 01/04/96-31/03/97 £ si [email protected] (2 pages) |
19 March 1998 | Ad 01/04/96-31/03/97 £ si [email protected] (2 pages) |
19 March 1998 | Ad 01/04/96-31/03/97 £ si [email protected] (2 pages) |
19 March 1998 | Ad 31/03/96-31/03/97 £ si [email protected] (2 pages) |
19 March 1998 | Ad 01/04/96-31/03/97 £ si [email protected] (2 pages) |
19 March 1998 | Ad 31/03/96-31/03/97 £ si [email protected] (2 pages) |
19 March 1998 | Ad 01/04/96-31/03/97 £ si [email protected] (2 pages) |
9 March 1998 | Ad 01/04/97-28/02/98 £ si [email protected]=95801 £ ic 15894943/15990744 (12 pages) |
9 March 1998 | Ad 01/04/97-28/02/98 £ si [email protected]=95801 £ ic 15894943/15990744 (12 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Memorandum and Articles of Association (34 pages) |
24 February 1998 | Memorandum and Articles of Association (34 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
29 January 1998 | Full group accounts made up to 28 September 1997 (69 pages) |
29 January 1998 | Full group accounts made up to 28 September 1997 (69 pages) |
17 July 1997 | Listing of particulars (94 pages) |
17 July 1997 | Listing of particulars (94 pages) |
31 May 1997 | Director's particulars changed (1 page) |
31 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (3 pages) |
6 March 1997 | New director appointed (3 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Memorandum and Articles of Association (33 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Memorandum and Articles of Association (33 pages) |
11 February 1997 | Full group accounts made up to 29 September 1996 (67 pages) |
11 February 1997 | Full group accounts made up to 29 September 1996 (67 pages) |
11 June 1996 | Ad 31/03/96--------- £ si [email protected]=28387 £ ic 15453101/15481488 (6 pages) |
11 June 1996 | Ad 31/03/96--------- £ si [email protected]=28387 £ ic 15453101/15481488 (6 pages) |
16 April 1996 | Ad 01/04/95-31/03/96 £ si [email protected] (6 pages) |
16 April 1996 | Ad 01/04/95-31/03/96 £ si [email protected] (6 pages) |
4 April 1996 | Return made up to 21/02/96; bulk list available separately
|
4 April 1996 | Return made up to 21/02/96; bulk list available separately
|
3 April 1996 | Ad 01/03/95-31/03/95 £ si [email protected]=7520 £ ic 15445581/15453101 (2 pages) |
3 April 1996 | Ad 01/03/95-31/03/95 £ si [email protected]=7520 £ ic 15445581/15453101 (2 pages) |
23 March 1996 | Annual return made up to 21/02/96 (23 pages) |
23 March 1996 | Annual return made up to 21/02/96 (23 pages) |
22 February 1996 | Resolutions
|
22 February 1996 | Resolutions
|
22 February 1996 | Full group accounts made up to 1 October 1995 (60 pages) |
22 February 1996 | Full group accounts made up to 1 October 1995 (60 pages) |
22 February 1996 | Full group accounts made up to 1 October 1995 (60 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: queen's wharf queen caroline street london W6 9RJ (1 page) |
22 November 1995 | Registered office changed on 22/11/95 from: queen's wharf queen caroline street london W6 9RJ (1 page) |
10 November 1995 | Ad 25/09/95--------- £ si [email protected] (2 pages) |
10 November 1995 | Ad 25/09/95--------- £ si [email protected] (2 pages) |
10 November 1995 | Statement of affairs (78 pages) |
10 November 1995 | Statement of affairs (78 pages) |
18 October 1995 | Ad 25/09/95--------- £ si [email protected]=3535010 £ ic 11910571/15445581 (2 pages) |
18 October 1995 | Ad 25/09/95--------- £ si [email protected]=3535010 £ ic 11910571/15445581 (2 pages) |
11 July 1995 | Listing of particulars (72 pages) |
11 July 1995 | Listing of particulars (72 pages) |
27 March 1995 | Ad 01/07/94-28/02/95 £ si [email protected] (10 pages) |
27 March 1995 | Ad 01/07/94-28/02/95 £ si [email protected] (10 pages) |
9 March 1995 | Return made up to 21/02/95; bulk list available separately (19 pages) |
9 March 1995 | Return made up to 21/02/95; bulk list available separately (19 pages) |
3 March 1995 | Annual return made up to 21/02/95 (19 pages) |
3 March 1995 | Annual return made up to 21/02/95 (19 pages) |
13 February 1995 | Full group accounts made up to 2 October 1994 (62 pages) |
13 February 1995 | Full group accounts made up to 2 October 1994 (62 pages) |
13 February 1995 | Full group accounts made up to 2 October 1994 (62 pages) |
8 February 1995 | Resolutions
|
8 February 1995 | Resolutions
|
7 September 1994 | Ad 13/05/94-08/07/94 £ si [email protected]=2848302 £ ic 72320741/75169043 (2 pages) |
14 July 1994 | Ad 01/02/94-30/06/94 £ si [email protected] (2 pages) |
5 July 1994 | Ad 01/02/94-30/06/94 £ si [email protected] (2 pages) |
27 May 1994 | Resolutions
|
27 May 1994 | Resolutions
|
29 April 1994 | Listing of particulars (41 pages) |
29 April 1994 | Listing of particulars (41 pages) |
6 April 1994 | Full group accounts made up to 26 September 1993 (57 pages) |
6 April 1994 | Full group accounts made up to 26 September 1993 (57 pages) |
3 March 1994 | Resolutions
|
20 May 1993 | Listing of particulars (26 pages) |
20 May 1993 | Listing of particulars (26 pages) |
25 March 1993 | Full group accounts made up to 27 September 1992 (49 pages) |
25 March 1993 | Full group accounts made up to 27 September 1992 (49 pages) |
11 March 1992 | Return made up to 21/02/92; bulk list available separately (13 pages) |
11 March 1992 | Return made up to 21/02/92; bulk list available separately (13 pages) |
4 March 1992 | Full group accounts made up to 29 September 1991 (52 pages) |
4 March 1992 | Full group accounts made up to 29 September 1991 (52 pages) |
19 February 1991 | Full group accounts made up to 30 September 1990 (55 pages) |
19 February 1991 | Full group accounts made up to 30 September 1990 (55 pages) |
25 June 1990 | Particulars of mortgage/charge (3 pages) |
25 June 1990 | Particulars of mortgage/charge (3 pages) |
27 March 1990 | Full group accounts made up to 1 October 1989 (27 pages) |
27 March 1990 | Full group accounts made up to 1 October 1989 (27 pages) |
27 March 1990 | Full group accounts made up to 1 October 1989 (27 pages) |
22 March 1990 | Listing of particulars (48 pages) |
22 March 1990 | Listing of particulars (48 pages) |
1 July 1989 | Annual return made up to 06/06/89 (16 pages) |
1 July 1989 | Annual return made up to 06/06/89 (16 pages) |
7 June 1989 | Interim accounts made up to 2 April 1989 (2 pages) |
7 June 1989 | Interim accounts made up to 2 April 1989 (2 pages) |
7 June 1989 | Interim accounts made up to 2 April 1989 (2 pages) |
17 April 1989 | Listing of particulars (38 pages) |
17 April 1989 | Listing of particulars (38 pages) |
23 November 1988 | Full group accounts made up to 25 September 1988 (43 pages) |
23 November 1988 | Full group accounts made up to 25 September 1988 (43 pages) |
15 November 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 November 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 May 1988 | Return made up to 18/03/88; full list of members (23 pages) |
18 May 1988 | Full group accounts made up to 27 September 1987 (35 pages) |
18 May 1988 | Return made up to 18/03/88; full list of members (23 pages) |
18 May 1988 | Full group accounts made up to 27 September 1987 (35 pages) |
4 January 1988 | Resolutions
|
4 January 1988 | £ nc 2500/343200 (4 pages) |
4 January 1988 | £ nc 2500/343200 (4 pages) |
4 January 1988 | Resolutions
|
12 August 1987 | Registered office changed on 12/08/87 from: grindall house 25 newgate street london EC1A 7LH (2 pages) |
12 August 1987 | Registered office changed on 12/08/87 from: grindall house 25 newgate street london EC1A 7LH (2 pages) |
31 July 1987 | Company name changed chiefrule LIMITED\certificate issued on 03/08/87 (2 pages) |
31 July 1987 | Company name changed chiefrule LIMITED\certificate issued on 03/08/87 (2 pages) |
12 May 1987 | Resolutions
|
12 May 1987 | Resolutions
|
27 February 1987 | Registered office changed (1 page) |
27 February 1987 | Registered office changed (1 page) |
23 February 1987 | Registered office changed on 23/02/87 from: 79 lubbock road chislehurst kent BR7 5JG (1 page) |
23 February 1987 | Registered office changed on 23/02/87 from: 79 lubbock road chislehurst kent BR7 5JG (1 page) |
16 January 1987 | Certificate of Incorporation (1 page) |
16 January 1987 | Incorporation (12 pages) |
16 January 1987 | Certificate of incorporation (1 page) |
16 January 1987 | Incorporation (12 pages) |
16 January 1987 | Certificate of Incorporation (1 page) |
16 January 1987 | Certificate of incorporation (1 page) |