Company NameCompco Camden Limited
Company StatusDissolved
Company Number03820815
CategoryPrivate Limited Company
Incorporation Date2 August 1999(24 years, 8 months ago)
Dissolution Date19 December 2023 (3 months, 1 week ago)
Previous NameChelsfield Camden Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameNigel Adams
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(same day as company formation)
RoleTrainee Solicitor
Correspondence Address69 Sevenoaks Road
Borough Green
Sevenoaks
Kent
TN15 8AR
Director NameMr David Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 week, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 20 August 1999)
RoleProperty Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Glebe Place
London
SW3 5LB
Director NameAndrew William John Wilson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(1 week, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 20 August 1999)
RoleAccountant
Correspondence AddressFlat 6,358 King Street
London
W6 0RX
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed20 August 1999(2 weeks, 4 days after company formation)
Appointment Duration17 years, 10 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(3 years, 11 months after company formation)
Appointment Duration20 years, 2 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(4 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(23 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 August 1999(same day as company formation)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Contact

Websitemarcol.com
Email address[email protected]
Telephone020 74020402
Telephone regionLondon

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Compco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,813,120
Current Liabilities£2,815,260

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 March 2006Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
12 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
13 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
16 August 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
3 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
15 January 2015Full accounts made up to 31 March 2014 (11 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
12 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
1 February 2013Full accounts made up to 31 March 2012 (14 pages)
1 February 2013Full accounts made up to 31 March 2012 (14 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
30 April 2012Full accounts made up to 31 March 2011 (16 pages)
30 April 2012Full accounts made up to 31 March 2011 (16 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
10 March 2011Full accounts made up to 31 March 2010 (13 pages)
10 March 2011Full accounts made up to 31 March 2010 (13 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 April 2010Full accounts made up to 31 March 2009 (17 pages)
22 April 2010Full accounts made up to 31 March 2009 (17 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
6 March 2009Full accounts made up to 31 March 2008 (13 pages)
6 March 2009Full accounts made up to 31 March 2008 (13 pages)
27 August 2008Return made up to 02/08/08; full list of members (4 pages)
27 August 2008Return made up to 02/08/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
3 October 2007Return made up to 02/08/07; full list of members (2 pages)
3 October 2007Return made up to 02/08/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
15 January 2007Full accounts made up to 31 March 2006 (13 pages)
24 August 2006Return made up to 02/08/06; full list of members (2 pages)
24 August 2006Return made up to 02/08/06; full list of members (2 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
3 March 2006Particulars of mortgage/charge (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (13 pages)
30 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 August 2005Return made up to 02/08/05; full list of members (2 pages)
26 August 2005Return made up to 02/08/05; full list of members (2 pages)
28 January 2005Full accounts made up to 25 March 2004 (13 pages)
28 January 2005Full accounts made up to 25 March 2004 (13 pages)
3 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
19 October 2003Full accounts made up to 25 March 2003 (12 pages)
19 October 2003Full accounts made up to 25 March 2003 (12 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2003Return made up to 02/08/03; full list of members (8 pages)
26 August 2003Return made up to 02/08/03; full list of members (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 January 2003Full accounts made up to 25 March 2002 (12 pages)
28 January 2003Full accounts made up to 25 March 2002 (12 pages)
4 September 2002Return made up to 02/08/02; full list of members (8 pages)
4 September 2002Return made up to 02/08/02; full list of members (8 pages)
3 September 2001Full accounts made up to 25 March 2001 (11 pages)
3 September 2001Full accounts made up to 25 March 2001 (11 pages)
20 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
20 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
13 September 2000Full accounts made up to 25 March 2000 (10 pages)
13 September 2000Accounting reference date shortened from 31/08/00 to 25/03/00 (1 page)
13 September 2000Full accounts made up to 25 March 2000 (10 pages)
13 September 2000Accounting reference date shortened from 31/08/00 to 25/03/00 (1 page)
29 August 2000Return made up to 02/08/00; full list of members (7 pages)
29 August 2000Return made up to 02/08/00; full list of members (7 pages)
17 November 1999Company name changed chelsfield camden LIMITED\certificate issued on 18/11/99 (2 pages)
17 November 1999Company name changed chelsfield camden LIMITED\certificate issued on 18/11/99 (2 pages)
4 October 1999Particulars of mortgage/charge (11 pages)
4 October 1999Particulars of mortgage/charge (11 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Director resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: 67 brook street london W1Y 2NJ (1 page)
6 September 1999New secretary appointed (2 pages)
6 September 1999New director appointed (3 pages)
6 September 1999New secretary appointed (2 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (3 pages)
6 September 1999New director appointed (3 pages)
6 September 1999Registered office changed on 06/09/99 from: 67 brook street london W1Y 2NJ (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Director resigned (1 page)
6 September 1999New director appointed (3 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (2 pages)
2 August 1999Incorporation (19 pages)
2 August 1999Incorporation (19 pages)