London
EC3A 7LP
Director Name | Mr Ortho Thomas David Barnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Broker |
Country of Residence | England |
Correspondence Address | 30 Dukes Place London EC3A 7LP |
Director Name | Mr Craig Beach |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Dukes Place London EC3A 7LP |
Secretary Name | Kari Yanai |
---|---|
Status | Current |
Appointed | 07 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | Birketts Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2003(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Howitt Road London NW3 4LJ |
Director Name | John Anthony Levin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | South African/Irish |
Status | Resigned |
Appointed | 04 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | Top Flat 71 Randolph Avenue London W9 1DW |
Secretary Name | Kevin Patrick Horn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 3 Manvers Grove Radcliffe On Trent Nottingham Nottinghamshire NG12 2FT |
Director Name | Cecilia Hester Marie Louise Constance Nutting |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | North Breache Manor Ewhurst Surrey GU6 7SN |
Director Name | Peter Robert Nutting |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2003) |
Role | Financial Consultant |
Correspondence Address | North Breache Manor Ewhurst Surrey GU6 7SN |
Director Name | Mr Keith William Wardell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bradgate Drive Four Oaks Sutton Coldfield West Midlands B74 4XG |
Director Name | Ronald Westwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2003) |
Role | Accountant |
Correspondence Address | 8 Vicarage Road West Dudley West Midlands DY1 4NN |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | First Floor Bouverie House 154 Fleet Street London EC4A 2DQ |
Website | www.compassuw.co.uk/ |
---|---|
Telephone | 020 73980100 |
Telephone region | London |
Registered Address | 71-75 Langley Street London WC2H 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
495.1k at £1 | Ortho Thomas David Barnes 90.00% Ordinary |
---|---|
55k at £1 | Andrew Edmund Christian Briant 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£229,210 |
Cash | £242,197 |
Current Liabilities | £4,643,762 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
21 January 2008 | Delivered on: 26 January 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
28 November 2003 | Delivered on: 4 December 2003 Satisfied on: 3 November 2010 Persons entitled: 37-40 Lime Street (No.1) Limited and 37-40 Lime Street (No.2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £28,005. Fully Satisfied |
1 September 2003 | Delivered on: 5 September 2003 Satisfied on: 15 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
26 January 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
---|---|
18 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
13 August 2020 | Statement of capital following an allotment of shares on 19 May 2020
|
13 August 2020 | Memorandum and Articles of Association (16 pages) |
13 August 2020 | Resolutions
|
3 August 2020 | Director's details changed for Mr Ortho Thomas David Barnes on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Andrew Edmund Christian Briant on 3 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Craig Beach on 3 August 2020 (2 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
18 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
27 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
5 November 2019 | Satisfaction of charge 3 in full (1 page) |
22 October 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
9 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
3 June 2019 | Current accounting period extended from 29 June 2019 to 28 December 2019 (1 page) |
2 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
2 April 2019 | Resolutions
|
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with updates (5 pages) |
12 March 2019 | Director's details changed for Mr Andrew Edmund Christian Briant on 12 March 2019 (2 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 8 November 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 March 2018 | Confirmation statement made on 10 March 2018 with updates (5 pages) |
21 February 2018 | Resolutions
|
16 February 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
24 November 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
29 June 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (7 pages) |
22 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
22 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
28 April 2016 | Register(s) moved to registered inspection location 50 Mark Lane London EC3R 7QR (1 page) |
28 April 2016 | Register(s) moved to registered inspection location 50 Mark Lane London EC3R 7QR (1 page) |
27 April 2016 | Register inspection address has been changed to 50 Mark Lane London EC3R 7QR (1 page) |
27 April 2016 | Register inspection address has been changed to 50 Mark Lane London EC3R 7QR (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
9 November 2015 | Memorandum and Articles of Association (15 pages) |
9 November 2015 | Memorandum and Articles of Association (15 pages) |
23 September 2015 | Appointment of Kari Yanai as a secretary on 7 September 2015 (3 pages) |
23 September 2015 | Resolutions
|
23 September 2015 | Resolutions
|
23 September 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
23 September 2015 | Appointment of Kari Yanai as a secretary on 7 September 2015 (3 pages) |
23 September 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
26 March 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 March 2015 | Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014 (2 pages) |
13 March 2015 | Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page) |
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014 (2 pages) |
13 March 2015 | Secretary's details changed for Wollastons Nominees Limited on 12 May 2014 (1 page) |
3 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
3 November 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
29 September 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Andrew Edmund Christian Briant on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Craig Beach on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 29 May 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Andrew Edmund Christian Briant on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Craig Beach on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 29 September 2014 (2 pages) |
29 September 2014 | Director's details changed for Mr Ortho Thomas David Barnes on 29 September 2014 (2 pages) |
5 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 22 July 2014
|
13 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders
|
18 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders
|
8 November 2013 | Statement of company's objects (2 pages) |
8 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
8 November 2013 | Resolutions
|
8 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
8 November 2013 | Statement of company's objects (2 pages) |
8 November 2013 | Resolutions
|
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
14 February 2013 | Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 March 2011 | Director's details changed for Craig Beach on 12 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Director's details changed for Craig Beach on 12 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
11 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Craig Beach on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Andrew Edmund Christian Briant on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Wollastons Nominees Limited on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Craig Beach on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Wollastons Nominees Limited on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Andrew Edmund Christian Briant on 12 March 2010 (2 pages) |
18 February 2010 | Director's details changed for Ortho Thomas David Barnes on 16 February 2010 (3 pages) |
18 February 2010 | Director's details changed (3 pages) |
18 February 2010 | Director's details changed (3 pages) |
18 February 2010 | Director's details changed for Ortho Thomas David Barnes on 16 February 2010 (3 pages) |
18 February 2010 | Director's details changed (3 pages) |
18 February 2010 | Director's details changed (3 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 June 2008 | Director appointed craig beach (2 pages) |
18 June 2008 | Director appointed craig beach (2 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
26 January 2008 | Particulars of mortgage/charge (9 pages) |
26 January 2008 | Particulars of mortgage/charge (9 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (21 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
10 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members
|
22 March 2005 | Return made up to 12/03/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (17 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 10TH floor market square house st jamess street nottingham nottinghamshire NG1 6FG (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 10TH floor market square house st jamess street nottingham nottinghamshire NG1 6FG (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New director appointed (3 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
5 September 2003 | Particulars of mortgage/charge (7 pages) |
16 April 2003 | Return made up to 12/03/03; full list of members
|
16 April 2003 | Return made up to 12/03/03; full list of members
|
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
21 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: 1ST floor minerva house spaniel row nottingham NG1 6EP (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: 1ST floor minerva house spaniel row nottingham NG1 6EP (1 page) |
10 May 2002 | Return made up to 12/03/02; full list of members (8 pages) |
10 May 2002 | Return made up to 12/03/02; full list of members (8 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 May 2001 | Return made up to 12/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 12/03/01; full list of members (8 pages) |
30 March 2001 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2001 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
4 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 January 1999 | Company name changed compass certificate scheme limit ed\certificate issued on 26/01/99 (2 pages) |
25 January 1999 | Company name changed compass certificate scheme limit ed\certificate issued on 26/01/99 (2 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
15 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Memorandum and Articles of Association (16 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | Memorandum and Articles of Association (16 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (2 pages) |
8 April 1997 | Company name changed pco 173 LIMITED\certificate issued on 08/04/97 (2 pages) |
8 April 1997 | Company name changed pco 173 LIMITED\certificate issued on 08/04/97 (2 pages) |
12 March 1997 | Incorporation (25 pages) |
12 March 1997 | Incorporation (25 pages) |