London
NW3 3DN
Director Name | Nigel Adams |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 69 Sevenoaks Road Borough Green Sevenoaks Kent TN15 8AR |
Director Name | Mr David Phillips |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 August 1999) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Glebe Place London SW3 5LB |
Director Name | Andrew William John Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 20 August 1999) |
Role | Accountant |
Correspondence Address | Flat 6,358 King Street London W6 0RX |
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garden House 72 Paines Lane Pinner Middlesex HA5 3BL |
Director Name | Mr Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2003) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Old Church Street London SW3 6EA |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cumberland Terrace London NW1 4HJ |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(23 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Website | marcol.com |
---|---|
Email address | [email protected] |
Telephone | 020 74020402 |
Telephone region | London |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Compco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,813,120 |
Current Liabilities | £2,815,260 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 March 2006 | Delivered on: 3 March 2006 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to any of the beneficiaries. Particulars: F/H centro development camden street london t/nos NGL838505, NGL122316, NGL613447, NGL570777 and NGL556107. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 September 2003 | Delivered on: 24 September 2003 Satisfied on: 6 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 1999 | Delivered on: 4 October 1999 Satisfied on: 25 September 2003 Persons entitled: Hsbc Bank PLC Classification: A third party charge Secured details: All monies due or to become due from haigside limited to the chargee on any account whatsoever pursuant to the security documents. Particulars: Freehold property k/a 1-4 mandela street centro house 20-23 mandela street selous house 5-12 mandela street atelier house 64 pratt street and the forum 74-80 camden street london NW1 t/n NGL702264 NGL122316 NGL556107 NGL613447 NGL570777 together with all buildings and erections and fixtures and fittings and fixed plant and machinery all moveable plant machinery implements and utensils furniture and equipment the rental income the interest in all monies and interests and rights under any contracts or agreements the proceeds of sale any insurances. Fully Satisfied |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
5 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
13 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
16 August 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
1 February 2013 | Full accounts made up to 31 March 2012 (14 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Full accounts made up to 31 March 2011 (16 pages) |
30 April 2012 | Full accounts made up to 31 March 2011 (16 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (17 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (17 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
6 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
6 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
26 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
26 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (13 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (13 pages) |
3 September 2004 | Return made up to 02/08/04; full list of members
|
3 September 2004 | Return made up to 02/08/04; full list of members
|
30 June 2004 | Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Full accounts made up to 25 March 2003 (12 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (12 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
22 September 2003 | New director appointed (7 pages) |
22 September 2003 | New director appointed (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
26 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 02/08/03; full list of members (8 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (12 pages) |
28 January 2003 | Full accounts made up to 25 March 2002 (12 pages) |
4 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 02/08/02; full list of members (8 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (11 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (11 pages) |
20 August 2001 | Return made up to 02/08/01; full list of members
|
20 August 2001 | Return made up to 02/08/01; full list of members
|
13 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
13 September 2000 | Accounting reference date shortened from 31/08/00 to 25/03/00 (1 page) |
13 September 2000 | Full accounts made up to 25 March 2000 (10 pages) |
13 September 2000 | Accounting reference date shortened from 31/08/00 to 25/03/00 (1 page) |
29 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
29 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
17 November 1999 | Company name changed chelsfield camden LIMITED\certificate issued on 18/11/99 (2 pages) |
17 November 1999 | Company name changed chelsfield camden LIMITED\certificate issued on 18/11/99 (2 pages) |
4 October 1999 | Particulars of mortgage/charge (11 pages) |
4 October 1999 | Particulars of mortgage/charge (11 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Registered office changed on 06/09/99 from: 67 brook street london W1Y 2NJ (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New secretary appointed (2 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | New director appointed (3 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 67 brook street london W1Y 2NJ (1 page) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | New director appointed (3 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | New director appointed (2 pages) |
2 August 1999 | Incorporation (19 pages) |
2 August 1999 | Incorporation (19 pages) |