Company NameCompass Group Holdings Public Limited Company
Company StatusActive
Company Number02090126
CategoryPublic Limited Company
Incorporation Date16 January 1987(37 years, 3 months ago)
Previous NamesChiefrule Limited and Compass Group Public Limited Company

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dominic William Blakemore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(25 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Alison Rebecca Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameMs Alison Rebecca Yapp
StatusCurrent
Appointed01 September 2018(31 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Petros Parras
Date of BirthOctober 1980 (Born 43 years ago)
NationalityGreek
StatusCurrent
Appointed01 December 2023(36 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameAylmer Ingram Lenton
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 1994)
RoleCompany Director
Correspondence AddressRobin Hill Hockett Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9UF
Director NameFriedrich Ludwig Rudolf Ternofsky
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed21 February 1992(5 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKawartha Lodge Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UD
Director NameRoger John Matthews
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressRidgewood House
Ridgemead Road, Englefield Green
Egham
Surrey
TW20 0YD
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NameJohn Robert Greenwood
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address84 Shortlands Road
Bromley
Kent
BR2 0JP
Director NameChristopher David Bucknall
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 March 1997)
RoleCompany Director
Correspondence Address51 Brackendale Road
Camberley
Surrey
GU15 2JS
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed21 February 1992(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NamePeter Edward Blackburn Cawdron
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(6 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2001)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameJohn Murray Thomson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(7 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address4 Farm Place
London
W8 7SX
Director NameDenis Patrick Cassidy
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashburnham Close
East Finchley
London
N2 0NH
Director NameAlain Francois Dupuis
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBelgian
StatusResigned
Appointed25 September 1995(8 years, 8 months after company formation)
Appointment Duration10 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address13-3 Place Albert Leemans
Brussels
1050
Belgium
Director NameJohn Maurice Gabriel Du Monceau De Bergendal
Date of BirthApril 1938 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed25 September 1995(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 2000)
RoleExecutive Vice President
Correspondence Address9 Rue Victor Hugo
Jouy-En-Josas
Les Yvelines 78000
France
Director NameMichael John Bailey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(8 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 May 2006)
RoleCompany Director
Correspondence AddressCowley House
Guildford Street
Chertsey
Surrey
KT16 9BA
Director NameMr Gerard Pelisson
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed25 September 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 1999)
RoleCo-Chairman
Country of ResidenceFrance
Correspondence Address1 Rue Gambetta
Bourron-Marlotte
77 780
France
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 23 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2001(14 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(15 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Anthony Mark Boyle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(15 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Ennerdale Road
Richmond
Surrey
TW9 2DH
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Andrew David Martin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(18 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameRichard John Cousins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(19 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(20 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameMr Mark Jonathan White
StatusResigned
Appointed28 February 2009(22 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Jonathan David Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(28 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Charles Palmer Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2019(31 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 March 2019)
RoleAccountant And Lawyer
Country of ResidenceUnited States
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Karen Witts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(32 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Charles Palmer Brown
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2021(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 2023)
RoleAccountant And Lawyer
Country of ResidenceUnited States
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ

Contact

Websitecompass-group.co.uk
Telephone023 15427110
Telephone regionSouthampton / Portsmouth

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

18.7b at £0.02Hospitality Holdings LTD
79.95%
Ordinary
-OTHER
20.00%
-
11.5m at £0.02Compass Group PLC
0.05%
Ordinary
1 at £1Compass Group PLC
0.00%
Ordinary A

Financials

Year2014
Turnover£148,400,000
Net Worth£2,147,483,647
Cash£59,400,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

18 June 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 June 2020Full accounts made up to 30 September 2019 (46 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 September 2019Interim accounts made up to 5 September 2019 (3 pages)
29 April 2019Appointment of Mrs Karen Witts as a director on 25 April 2019 (2 pages)
1 April 2019Full accounts made up to 30 September 2018 (44 pages)
27 March 2019Termination of appointment of Charles Palmer Brown as a director on 27 March 2019 (1 page)
27 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 January 2019Appointment of Mr Charles Palmer Brown as a director on 7 January 2019 (2 pages)
7 January 2019Termination of appointment of Jonathan David Thomson as a director on 31 December 2018 (1 page)
10 September 2018Interim accounts made up to 5 September 2018 (3 pages)
7 September 2018Appointment of Ms Alison Rebecca Yapp as a director on 1 September 2018 (2 pages)
7 September 2018Appointment of Ms Alison Rebecca Yapp as a secretary on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a secretary on 31 August 2018 (1 page)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
5 April 2018Full accounts made up to 30 September 2017 (47 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Richard John Cousins as a director on 31 December 2017 (1 page)
28 September 2017Interim accounts made up to 20 September 2017 (3 pages)
28 September 2017Interim accounts made up to 20 September 2017 (3 pages)
30 August 2017Director's details changed for Richard John Cousins on 30 August 2017 (2 pages)
30 August 2017Director's details changed for Richard John Cousins on 30 August 2017 (2 pages)
29 March 2017Audited abridged accounts made up to 30 September 2016 (56 pages)
29 March 2017Audited abridged accounts made up to 30 September 2016 (56 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
5 January 2017Memorandum and Articles of Association (20 pages)
5 January 2017Memorandum and Articles of Association (20 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2016Interim accounts made up to 12 December 2016 (3 pages)
20 December 2016Interim accounts made up to 12 December 2016 (3 pages)
14 April 2016Full accounts made up to 30 September 2015 (52 pages)
14 April 2016Full accounts made up to 30 September 2015 (52 pages)
5 April 2016Director's details changed for Mr Jonathan David Thomson on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Jonathan David Thomson on 4 April 2016 (2 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 467,780,349.15
(6 pages)
4 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 467,780,349.15
(6 pages)
4 December 2015Appointment of Mr Jonathan David Thomson as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Andrew David Martin as a director on 1 December 2015 (1 page)
4 December 2015Appointment of Mr Jonathan David Thomson as a director on 1 December 2015 (2 pages)
4 December 2015Termination of appointment of Andrew David Martin as a director on 1 December 2015 (1 page)
10 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 467,780,349.15
(5 pages)
10 August 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 467,780,349.15
(5 pages)
1 May 2015Full accounts made up to 30 September 2014 (35 pages)
1 May 2015Full accounts made up to 30 September 2014 (35 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 467,780,349.13
(6 pages)
25 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 467,780,349.13
(6 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
2 April 2014Full accounts made up to 30 September 2013 (36 pages)
2 April 2014Full accounts made up to 30 September 2013 (36 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 467,780,349.13
(6 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 467,780,349.13
(6 pages)
8 April 2013Full accounts made up to 30 September 2012 (36 pages)
8 April 2013Full accounts made up to 30 September 2012 (36 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (6 pages)
12 December 2012Director's details changed for Mr Dominic William Blakemore on 12 November 2012 (2 pages)
12 December 2012Director's details changed for Mr Dominic William Blakemore on 12 November 2012 (2 pages)
22 November 2012Appointment of Mr Dominic William Blakemore as a director (2 pages)
22 November 2012Appointment of Mr Dominic William Blakemore as a director (2 pages)
16 November 2012Director's details changed (2 pages)
16 November 2012Director's details changed (2 pages)
27 March 2012Full accounts made up to 30 September 2011 (36 pages)
27 March 2012Full accounts made up to 30 September 2011 (36 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 30 September 2010 (38 pages)
4 April 2011Full accounts made up to 30 September 2010 (38 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
16 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
14 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 467,780,349.13
(6 pages)
14 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 467,780,349.13
(6 pages)
7 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
7 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
29 March 2010Full accounts made up to 30 September 2009 (35 pages)
29 March 2010Full accounts made up to 30 September 2009 (35 pages)
18 January 2010Director's details changed for Richard John Cousins on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Richard John Cousins on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Richard John Cousins on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard John Cousins on 1 October 2009 (3 pages)
5 January 2010Director's details changed for Richard John Cousins on 1 October 2009 (3 pages)
5 January 2010Director's details changed for Richard John Cousins on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (4 pages)
24 November 2009Director's details changed for Andrew David Martin on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (4 pages)
24 November 2009Director's details changed for Andrew David Martin on 1 October 2009 (3 pages)
24 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (4 pages)
24 November 2009Director's details changed for Andrew David Martin on 1 October 2009 (3 pages)
13 October 2009Secretary's details changed for Mr Mark Jonathan White on 1 October 2009 (1 page)
13 October 2009Ad 30/09/09-30/09/09\gbp si [email protected]=14062.5\gbp ic 467777921.625/467791984.125\ (2 pages)
13 October 2009Secretary's details changed for Mr Mark Jonathan White on 1 October 2009 (1 page)
13 October 2009Ad 30/09/09-30/09/09\gbp si [email protected]=7812.5\gbp ic 467799796.625/467807609.125\ (2 pages)
13 October 2009Secretary's details changed for Mr Mark Jonathan White on 1 October 2009 (1 page)
13 October 2009Ad 30/09/09-30/09/09\gbp si [email protected]=14062.5\gbp ic 467777921.625/467791984.125\ (2 pages)
13 October 2009Ad 30/09/09-30/09/09\gbp si [email protected]=7812.5\gbp ic 467799796.625/467807609.125\ (2 pages)
18 September 2009Ad 17/09/09\gbp si [email protected]=448.15\gbp ic 467763410.975/467763859.125\ (2 pages)
18 September 2009Ad 17/09/09\gbp si [email protected]=448.15\gbp ic 467763410.975/467763859.125\ (2 pages)
5 August 2009Ad 03/08/09\gbp si [email protected]=2557.5\gbp ic 467760853.475/467763410.975\ (2 pages)
5 August 2009Ad 03/08/09\gbp si [email protected]=2557.5\gbp ic 467760853.475/467763410.975\ (2 pages)
10 July 2009Ad 08/07/09\gbp si [email protected]=781.25\gbp ic 467760072.225/467760853.475\ (2 pages)
10 July 2009Ad 08/07/09\gbp si [email protected]=781.25\gbp ic 467760072.225/467760853.475\ (2 pages)
11 June 2009Ad 05/06/09\gbp si [email protected]=15828.775\gbp ic 467744243.45/467760072.225\ (2 pages)
11 June 2009Ad 05/06/09\gbp si [email protected]=15828.775\gbp ic 467744243.45/467760072.225\ (2 pages)
19 May 2009Ad 13/05/09\gbp si [email protected]=325\gbp ic 467743918.45/467744243.45\ (2 pages)
19 May 2009Ad 13/05/09\gbp si [email protected]=325\gbp ic 467743918.45/467744243.45\ (2 pages)
2 May 2009Full accounts made up to 30 September 2008 (29 pages)
2 May 2009Full accounts made up to 30 September 2008 (29 pages)
16 March 2009Secretary appointed mr mark jonathan white (1 page)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Secretary appointed mr mark jonathan white (1 page)
16 March 2009Ad 05/03/09\gbp si [email protected]=7125\gbp ic 467736793.45/467743918.45\ (2 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Ad 05/03/09\gbp si [email protected]=7125\gbp ic 467736793.45/467743918.45\ (2 pages)
13 March 2009Appointment terminated secretary andrew derham (1 page)
13 March 2009Appointment terminated secretary andrew derham (1 page)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
12 February 2009Ad 06/02/09\gbp si [email protected]=2405.625\gbp ic 468049252.825/468051658.45\ (2 pages)
12 February 2009Ad 06/02/09\gbp si [email protected]=2405.625\gbp ic 468049252.825/468051658.45\ (2 pages)
15 January 2009Ad 07/01/09\gbp si [email protected]=500\gbp ic 468048752.825/468049252.825\ (2 pages)
15 January 2009Ad 07/01/09\gbp si [email protected]=500\gbp ic 468048752.825/468049252.825\ (2 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a)171 to 177 01/10/2008
(3 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a)171 to 177 01/10/2008
(3 pages)
13 October 2008Ad 08/10/08\gbp si [email protected]=93.75\gbp ic 468048659.075/468048752.825\ (2 pages)
13 October 2008Ad 08/10/08\gbp si [email protected]=93.75\gbp ic 468048659.075/468048752.825\ (2 pages)
19 September 2008Ad 16/09/08\gbp si [email protected]=309750\gbp ic 467738909.075/468048659.075\ (2 pages)
19 September 2008Ad 16/09/08\gbp si [email protected]=309750\gbp ic 467738909.075/468048659.075\ (2 pages)
12 August 2008Ad 05/08/08\gbp si [email protected]=9125\gbp ic 467729784.075/467738909.075\ (2 pages)
12 August 2008Ad 05/08/08\gbp si [email protected]=9125\gbp ic 467729784.075/467738909.075\ (2 pages)
17 July 2008Ad 14/07/08\gbp si [email protected]=4800\gbp ic 467724984.075/467729784.075\ (2 pages)
17 July 2008Ad 14/07/08\gbp si [email protected]=4800\gbp ic 467724984.075/467729784.075\ (2 pages)
20 June 2008Ad 12/06/08\gbp si [email protected]=3766.25\gbp ic 467721217.825/467724984.075\ (2 pages)
20 June 2008Ad 12/06/08\gbp si [email protected]=3766.25\gbp ic 467721217.825/467724984.075\ (2 pages)
15 May 2008Ad 29/04/08\gbp si [email protected]=2925\gbp ic 467718292.825/467721217.825\ (2 pages)
15 May 2008Ad 29/04/08\gbp si [email protected]=2925\gbp ic 467718292.825/467721217.825\ (2 pages)
1 May 2008Full accounts made up to 30 September 2007 (28 pages)
1 May 2008Full accounts made up to 30 September 2007 (28 pages)
16 April 2008Ad 08/04/08\gbp si [email protected]=23305\gbp ic 467694987.825/467718292.825\ (2 pages)
16 April 2008Ad 08/04/08\gbp si [email protected]=23305\gbp ic 467694987.825/467718292.825\ (2 pages)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
7 March 2008Return made up to 21/02/08; full list of members (4 pages)
25 June 2007New director appointed (17 pages)
25 June 2007New director appointed (17 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 September 2006 (23 pages)
10 May 2007Full accounts made up to 30 September 2006 (23 pages)
17 April 2007Director's particulars changed (1 page)
17 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 21/02/07; full list of members (3 pages)
23 February 2007Return made up to 21/02/07; full list of members (3 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2007Memorandum and Articles of Association (39 pages)
15 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2007Memorandum and Articles of Association (39 pages)
2 August 2006Full accounts made up to 30 September 2005 (22 pages)
2 August 2006Full accounts made up to 30 September 2005 (22 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 21/02/06; full list of members (6 pages)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 21/02/06; full list of members (6 pages)
13 February 2006Delivery ext'd 3 mth 30/09/05 (1 page)
13 February 2006Delivery ext'd 3 mth 30/09/05 (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 October 2005New director appointed (3 pages)
5 October 2005New director appointed (3 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (22 pages)
5 August 2005Full accounts made up to 30 September 2004 (22 pages)
17 March 2005Return made up to 21/02/05; full list of members (7 pages)
17 March 2005Return made up to 21/02/05; full list of members (7 pages)
28 February 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
28 February 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
17 November 2004Full accounts made up to 30 September 2003 (20 pages)
17 November 2004Full accounts made up to 30 September 2003 (20 pages)
21 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
21 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
20 April 2004Return made up to 21/02/04; full list of members (7 pages)
20 April 2004Return made up to 21/02/04; full list of members (7 pages)
19 September 2003Full accounts made up to 30 September 2002 (20 pages)
19 September 2003Full accounts made up to 30 September 2002 (20 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
2 May 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
31 March 2003Return made up to 21/02/03; full list of members (7 pages)
31 March 2003Return made up to 21/02/03; full list of members (7 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
29 August 2002Amend 882-rescind 1 x £1 shares (2 pages)
29 August 2002Amend 882-rescind 1 x £1 shares (2 pages)
29 August 2002Ad 11/09/00--------- £ si 1@1 (2 pages)
29 August 2002Ad 11/09/00--------- £ si 1@1 (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
21 July 2002Director's particulars changed (1 page)
21 July 2002Director's particulars changed (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
5 May 2002Full accounts made up to 30 September 2001 (18 pages)
5 May 2002Full accounts made up to 30 September 2001 (18 pages)
12 March 2002Return made up to 21/02/02; full list of members (8 pages)
12 March 2002Return made up to 21/02/02; full list of members (8 pages)
7 September 2001Ad 20/07/01--------- £ si [email protected] £ ic 465802005/465802005 (2 pages)
7 September 2001Ad 20/07/01--------- £ si [email protected] £ ic 465802005/465802005 (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
8 June 2001New director appointed (1 page)
8 June 2001New director appointed (1 page)
5 June 2001Ad 21/11/00--------- £ si [email protected] (12 pages)
5 June 2001Ad 01/09/00-21/09/00 £ si [email protected] (4 pages)
5 June 2001Ad 02/10/00-26/10/00 £ si [email protected] (34 pages)
5 June 2001Ad 04/08/00-25/08/00 £ si [email protected] (6 pages)
5 June 2001Ad 02/10/00-26/10/00 £ si [email protected] (34 pages)
5 June 2001Ad 01/09/00-21/09/00 £ si [email protected] (4 pages)
5 June 2001Ad 04/08/00-25/08/00 £ si [email protected] (6 pages)
5 June 2001Ad 21/11/00--------- £ si [email protected] (12 pages)
9 May 2001Return made up to 21/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2001Return made up to 21/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2001Nc inc already adjusted 30/03/01 (1 page)
12 April 2001Ad 02/04/01--------- £ si [email protected]= 448851775 £ ic 16950230/465802005 (2 pages)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Ad 02/04/01--------- £ si [email protected]= 448851775 £ ic 16950230/465802005 (2 pages)
12 April 2001Nc inc already adjusted 30/03/01 (1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2001Ad 19/02/01--------- £ si [email protected]=1200 £ ic 16949030/16950230 (2 pages)
5 March 2001Ad 19/02/01--------- £ si [email protected]=1200 £ ic 16949030/16950230 (2 pages)
16 January 2001Full group accounts made up to 30 September 2000 (51 pages)
16 January 2001Full group accounts made up to 30 September 2000 (51 pages)
1 December 2000Memorandum and Articles of Association (38 pages)
1 December 2000Memorandum and Articles of Association (38 pages)
30 November 2000Company name changed compass group public LIMITED com pany\certificate issued on 30/11/00 (3 pages)
30 November 2000Company name changed compass group public LIMITED com pany\certificate issued on 30/11/00 (3 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director's particulars changed (1 page)
7 November 2000Director's particulars changed (1 page)
9 October 2000£ nc 26486487/26486488 11/09/00 (1 page)
9 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 2000£ nc 26486487/26486488 11/09/00 (1 page)
9 October 2000Memorandum and Articles of Association (38 pages)
9 October 2000Memorandum and Articles of Association (38 pages)
29 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 August 2000Memorandum and Articles of Association (37 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
29 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 August 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 16949029/16949030 (2 pages)
29 August 2000Ad 01/08/00--------- £ si 1@1=1 £ ic 16949029/16949030 (2 pages)
29 August 2000Memorandum and Articles of Association (37 pages)
27 July 2000Scheme of arrangement - amalgamation (2 pages)
27 July 2000Scheme of arrangement - amalgamation (2 pages)
27 July 2000Certificate of reduction of issued capital (1 page)
27 July 2000Scheme of arrangement - amalgamation (2 pages)
27 July 2000Scheme of arrangement - amalgamation (2 pages)
27 July 2000Certificate of reduction of issued capital (1 page)
26 July 2000Reduction of iss capital and minute (oc) (12 pages)
26 July 2000Reduction of iss capital and minute (oc) (12 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 July 2000Memorandum and Articles of Association (36 pages)
18 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
18 July 2000Memorandum and Articles of Association (36 pages)
8 May 2000Return made up to 21/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(25 pages)
8 May 2000Return made up to 21/02/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(25 pages)
22 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 March 2000Full group accounts made up to 30 September 1999 (43 pages)
15 March 2000Full group accounts made up to 30 September 1999 (43 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
1 December 1999Statement of affairs (61 pages)
1 December 1999Ad 27/10/99--------- £ si [email protected]=9750 £ ic 16939279/16949029 (2 pages)
1 December 1999Ad 27/10/99--------- £ si [email protected]=9750 £ ic 16939279/16949029 (2 pages)
1 December 1999Statement of affairs (61 pages)
22 November 1999Location of register of members (non legible) (1 page)
22 November 1999Location of register of members (non legible) (1 page)
3 August 1999Listing of particulars (26 pages)
3 August 1999Listing of particulars (26 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
30 April 1999Full group accounts made up to 30 September 1998 (73 pages)
30 April 1999Full group accounts made up to 30 September 1998 (73 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
19 March 1999Return made up to 21/02/99; bulk list available separately (23 pages)
19 March 1999Return made up to 21/02/99; bulk list available separately (23 pages)
9 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 July 1998Memorandum and Articles of Association (48 pages)
16 July 1998Memorandum and Articles of Association (48 pages)
3 July 1998Ad 15/06/98--------- £ si [email protected]= 16611217 £ ic 15990744/32601961 (3 pages)
3 July 1998Ad 15/06/98--------- £ si [email protected]= 16611217 £ ic 15990744/32601961 (3 pages)
29 June 1998S-div 12/06/98 (1 page)
29 June 1998S-div 12/06/98 (1 page)
29 June 1998Memorandum and Articles of Association (48 pages)
29 June 1998Memorandum and Articles of Association (48 pages)
14 April 1998Location of register of members (non legible) (1 page)
14 April 1998Location of register of members (non legible) (1 page)
23 March 1998Return made up to 21/02/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
23 March 1998Return made up to 21/02/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
19 March 1998Ad 01/04/96-31/03/97 £ si [email protected] (2 pages)
19 March 1998Ad 01/04/96-31/03/97 £ si [email protected] (2 pages)
19 March 1998Ad 01/04/96-31/03/97 £ si [email protected] (2 pages)
19 March 1998Ad 01/04/96-31/03/97 £ si [email protected] (2 pages)
19 March 1998Ad 31/03/96-31/03/97 £ si [email protected] (2 pages)
19 March 1998Ad 01/04/96-31/03/97 £ si [email protected] (2 pages)
19 March 1998Ad 31/03/96-31/03/97 £ si [email protected] (2 pages)
19 March 1998Ad 01/04/96-31/03/97 £ si [email protected] (2 pages)
9 March 1998Ad 01/04/97-28/02/98 £ si [email protected]=95801 £ ic 15894943/15990744 (12 pages)
9 March 1998Ad 01/04/97-28/02/98 £ si [email protected]=95801 £ ic 15894943/15990744 (12 pages)
24 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
24 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 February 1998Memorandum and Articles of Association (34 pages)
24 February 1998Memorandum and Articles of Association (34 pages)
24 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
24 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
29 January 1998Full group accounts made up to 28 September 1997 (69 pages)
29 January 1998Full group accounts made up to 28 September 1997 (69 pages)
17 July 1997Listing of particulars (94 pages)
17 July 1997Listing of particulars (94 pages)
31 May 1997Director's particulars changed (1 page)
31 May 1997Director's particulars changed (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
6 March 1997New director appointed (3 pages)
6 March 1997New director appointed (3 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1997Memorandum and Articles of Association (33 pages)
14 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 February 1997Memorandum and Articles of Association (33 pages)
11 February 1997Full group accounts made up to 29 September 1996 (67 pages)
11 February 1997Full group accounts made up to 29 September 1996 (67 pages)
11 June 1996Ad 31/03/96--------- £ si [email protected]=28387 £ ic 15453101/15481488 (6 pages)
11 June 1996Ad 31/03/96--------- £ si [email protected]=28387 £ ic 15453101/15481488 (6 pages)
16 April 1996Ad 01/04/95-31/03/96 £ si [email protected] (6 pages)
16 April 1996Ad 01/04/95-31/03/96 £ si [email protected] (6 pages)
4 April 1996Return made up to 21/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(23 pages)
4 April 1996Return made up to 21/02/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(23 pages)
3 April 1996Ad 01/03/95-31/03/95 £ si [email protected]=7520 £ ic 15445581/15453101 (2 pages)
3 April 1996Ad 01/03/95-31/03/95 £ si [email protected]=7520 £ ic 15445581/15453101 (2 pages)
23 March 1996Annual return made up to 21/02/96 (23 pages)
23 March 1996Annual return made up to 21/02/96 (23 pages)
22 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 February 1996Full group accounts made up to 1 October 1995 (60 pages)
22 February 1996Full group accounts made up to 1 October 1995 (60 pages)
22 February 1996Full group accounts made up to 1 October 1995 (60 pages)
22 November 1995Registered office changed on 22/11/95 from: queen's wharf queen caroline street london W6 9RJ (1 page)
22 November 1995Registered office changed on 22/11/95 from: queen's wharf queen caroline street london W6 9RJ (1 page)
10 November 1995Ad 25/09/95--------- £ si [email protected] (2 pages)
10 November 1995Ad 25/09/95--------- £ si [email protected] (2 pages)
10 November 1995Statement of affairs (78 pages)
10 November 1995Statement of affairs (78 pages)
18 October 1995Ad 25/09/95--------- £ si [email protected]=3535010 £ ic 11910571/15445581 (2 pages)
18 October 1995Ad 25/09/95--------- £ si [email protected]=3535010 £ ic 11910571/15445581 (2 pages)
11 July 1995Listing of particulars (72 pages)
11 July 1995Listing of particulars (72 pages)
27 March 1995Ad 01/07/94-28/02/95 £ si [email protected] (10 pages)
27 March 1995Ad 01/07/94-28/02/95 £ si [email protected] (10 pages)
9 March 1995Return made up to 21/02/95; bulk list available separately (19 pages)
9 March 1995Return made up to 21/02/95; bulk list available separately (19 pages)
3 March 1995Annual return made up to 21/02/95 (19 pages)
3 March 1995Annual return made up to 21/02/95 (19 pages)
13 February 1995Full group accounts made up to 2 October 1994 (62 pages)
13 February 1995Full group accounts made up to 2 October 1994 (62 pages)
13 February 1995Full group accounts made up to 2 October 1994 (62 pages)
8 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 February 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 September 1994Ad 13/05/94-08/07/94 £ si [email protected]=2848302 £ ic 72320741/75169043 (2 pages)
14 July 1994Ad 01/02/94-30/06/94 £ si [email protected] (2 pages)
5 July 1994Ad 01/02/94-30/06/94 £ si [email protected] (2 pages)
27 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 May 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 April 1994Listing of particulars (41 pages)
29 April 1994Listing of particulars (41 pages)
6 April 1994Full group accounts made up to 26 September 1993 (57 pages)
6 April 1994Full group accounts made up to 26 September 1993 (57 pages)
3 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
20 May 1993Listing of particulars (26 pages)
20 May 1993Listing of particulars (26 pages)
25 March 1993Full group accounts made up to 27 September 1992 (49 pages)
25 March 1993Full group accounts made up to 27 September 1992 (49 pages)
11 March 1992Return made up to 21/02/92; bulk list available separately (13 pages)
11 March 1992Return made up to 21/02/92; bulk list available separately (13 pages)
4 March 1992Full group accounts made up to 29 September 1991 (52 pages)
4 March 1992Full group accounts made up to 29 September 1991 (52 pages)
19 February 1991Full group accounts made up to 30 September 1990 (55 pages)
19 February 1991Full group accounts made up to 30 September 1990 (55 pages)
25 June 1990Particulars of mortgage/charge (3 pages)
25 June 1990Particulars of mortgage/charge (3 pages)
27 March 1990Full group accounts made up to 1 October 1989 (27 pages)
27 March 1990Full group accounts made up to 1 October 1989 (27 pages)
27 March 1990Full group accounts made up to 1 October 1989 (27 pages)
22 March 1990Listing of particulars (48 pages)
22 March 1990Listing of particulars (48 pages)
1 July 1989Annual return made up to 06/06/89 (16 pages)
1 July 1989Annual return made up to 06/06/89 (16 pages)
7 June 1989Interim accounts made up to 2 April 1989 (2 pages)
7 June 1989Interim accounts made up to 2 April 1989 (2 pages)
7 June 1989Interim accounts made up to 2 April 1989 (2 pages)
17 April 1989Listing of particulars (38 pages)
17 April 1989Listing of particulars (38 pages)
23 November 1988Full group accounts made up to 25 September 1988 (43 pages)
23 November 1988Full group accounts made up to 25 September 1988 (43 pages)
15 November 1988Certificate of re-registration from Private to Public Limited Company (1 page)
15 November 1988Certificate of re-registration from Private to Public Limited Company (1 page)
18 May 1988Return made up to 18/03/88; full list of members (23 pages)
18 May 1988Full group accounts made up to 27 September 1987 (35 pages)
18 May 1988Return made up to 18/03/88; full list of members (23 pages)
18 May 1988Full group accounts made up to 27 September 1987 (35 pages)
4 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(55 pages)
4 January 1988£ nc 2500/343200 (4 pages)
4 January 1988£ nc 2500/343200 (4 pages)
4 January 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(55 pages)
12 August 1987Registered office changed on 12/08/87 from: grindall house 25 newgate street london EC1A 7LH (2 pages)
12 August 1987Registered office changed on 12/08/87 from: grindall house 25 newgate street london EC1A 7LH (2 pages)
31 July 1987Company name changed chiefrule LIMITED\certificate issued on 03/08/87 (2 pages)
31 July 1987Company name changed chiefrule LIMITED\certificate issued on 03/08/87 (2 pages)
12 May 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 May 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 February 1987Registered office changed (1 page)
27 February 1987Registered office changed (1 page)
23 February 1987Registered office changed on 23/02/87 from: 79 lubbock road chislehurst kent BR7 5JG (1 page)
23 February 1987Registered office changed on 23/02/87 from: 79 lubbock road chislehurst kent BR7 5JG (1 page)
16 January 1987Certificate of Incorporation (1 page)
16 January 1987Incorporation (12 pages)
16 January 1987Certificate of incorporation (1 page)
16 January 1987Incorporation (12 pages)
16 January 1987Certificate of Incorporation (1 page)
16 January 1987Certificate of incorporation (1 page)