Fitzhugh Grove
London
SW18 3SX
Director Name | Ms Sarah Catherine Gordon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX |
Director Name | Dominic Alexander Gordon |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 4, Royal Victoria Patriotic Building John Archer Way London SW18 3SX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2000(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 March 2003) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Registered Address | Studio 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Wandsworth Common |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Compass Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,261 |
Cash | £459 |
Current Liabilities | £75,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
10 June 2005 | Delivered on: 15 June 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the sundial cafe 24 high street cranleigh t/n SY353407. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
10 December 2003 | Delivered on: 12 December 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 498 garratt lane london borough of wandworth t/n LN167936. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge all property and assets both present and future from time to time. Outstanding |
21 August 2003 | Delivered on: 22 August 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 489 garratt lane wandsworth london LN167936. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 March 2003 | Delivered on: 10 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 308 lynn road london SM12 9LA. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
3 February 2003 | Delivered on: 12 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Outstanding |
26 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
27 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 February 2016 | Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page) |
5 February 2016 | Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page) |
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Appointment of Mrs Sarah Catherine Gordon as a director on 11 June 2015 (2 pages) |
8 July 2015 | Appointment of Mrs Sarah Catherine Gordon as a director on 11 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
14 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
12 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Dominic Alexander Gordon on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Dominic Alexander Gordon on 1 January 2010 (2 pages) |
11 March 2010 | Director's details changed for Dominic Alexander Gordon on 1 January 2010 (2 pages) |
8 December 2009 | Annual return made up to 11 January 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 December 2009 | Annual return made up to 11 January 2009 (4 pages) |
8 December 2009 | Registered office address changed from 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 8 December 2009 (1 page) |
8 December 2009 | Annual return made up to 11 January 2008 (4 pages) |
8 December 2009 | Registered office address changed from 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 8 December 2009 (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 December 2009 | Registered office address changed from 4 Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 8 December 2009 (1 page) |
8 December 2009 | Annual return made up to 11 January 2008 (4 pages) |
7 December 2009 | Restoration by order of the court (2 pages) |
7 December 2009 | Restoration by order of the court (2 pages) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from, 4 royal victoria patriotic building john archer way, london, SW18 3SX (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from, 4 royal victoria patriotic building john archer way, london, SW18 3SX (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, bristow burrell, 4 riverview walnut tree close, guildford, surrey, GU1 4UX (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from, bristow burrell, 4 riverview walnut tree close, guildford, surrey, GU1 4UX (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 May 2008 | Accounts made up to 31 January 2008 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 May 2008 | Accounts made up to 31 January 2008 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 April 2007 | Return made up to 11/01/07; full list of members (6 pages) |
16 April 2007 | Return made up to 11/01/07; full list of members (6 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: bristow burrell, 4 riverview walnut tree close, guildford, surrey GU1 4UX (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: bristow burrell, 4 riverview walnut tree close, guildford, surrey GU1 4UX (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: edelman house, 1238 high road, whetstone london, N20 0LH (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: edelman house, 1238 high road, whetstone london, N20 0LH (1 page) |
2 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (5 pages) |
25 January 2005 | Return made up to 11/01/05; full list of members (5 pages) |
24 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
24 February 2004 | Return made up to 11/01/04; full list of members (5 pages) |
12 December 2003 | Particulars of mortgage/charge (4 pages) |
12 December 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
26 January 2003 | Return made up to 11/01/03; full list of members (5 pages) |
26 January 2003 | Return made up to 11/01/03; full list of members (5 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
28 May 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
5 February 2002 | Return made up to 11/01/02; full list of members (5 pages) |
5 February 2002 | Return made up to 11/01/02; full list of members (5 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
29 October 2001 | Secretary's particulars changed (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 January 2001 (3 pages) |
12 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 11/01/01; full list of members (5 pages) |
29 January 2001 | Return made up to 11/01/01; full list of members (5 pages) |
18 July 2000 | Director's particulars changed (1 page) |
18 July 2000 | Director's particulars changed (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 25 harley street, london, W1N 2BR (1 page) |
5 May 2000 | Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2000 | Ad 14/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2000 | Registered office changed on 05/05/00 from: 25 harley street, london, W1N 2BR (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: 3RD floor 19 phipp street, london, EC2A 4NZ (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Resolutions
|
14 April 2000 | Registered office changed on 14/04/00 from: 3RD floor 19 phipp street, london, EC2A 4NZ (1 page) |
14 April 2000 | Director resigned (1 page) |
11 January 2000 | Incorporation (11 pages) |
11 January 2000 | Incorporation (11 pages) |