Guildford Street
Chertsey
Surrey
KT16 9BQ
Director Name | Mr Brendan James Boucher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2008(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Andrew Patrick Lynch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Sandy Lane Betchworth Surrey RH3 7AA |
Director Name | Ronald Martin Morley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Secretary Name | Ronald Martin Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pinewood Close Iver Heath Buckinghamshire SL0 0QT |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 2008) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Mr Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mr Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Kate Dunham |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Laura Elizabeth Carr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2018) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Mariano Jesus Godino Escolar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Sandra Dembeck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 December 2020(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 December 2021) |
Role | Group Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
124.2m at €1 | Sevita Group A.g. 100.00% Ordinary B |
---|---|
1 at £1 | Sevita Group A.g. 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £100,353,802 |
Current Liabilities | £2,392,879 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
22 April 2023 | Accounts for a small company made up to 30 September 2022 (16 pages) |
---|---|
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
12 April 2022 | Accounts for a small company made up to 30 September 2021 (16 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 December 2021 | Termination of appointment of Sandra Dembeck as a director on 20 December 2021 (1 page) |
9 July 2021 | Accounts for a small company made up to 30 September 2020 (15 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 December 2020 | Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page) |
11 December 2020 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page) |
11 December 2020 | Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (15 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 30 September 2018 (15 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages) |
23 November 2018 | Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page) |
5 September 2018 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
21 June 2018 | Full accounts made up to 30 September 2017 (15 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
22 May 2017 | Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages) |
15 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
15 May 2017 | Full accounts made up to 30 September 2016 (17 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages) |
4 May 2016 | Statement by Directors (1 page) |
4 May 2016 | Solvency Statement dated 04/05/16 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital on 4 May 2016
|
4 May 2016 | Statement of capital on 4 May 2016
|
4 May 2016 | Solvency Statement dated 04/05/16 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement by Directors (1 page) |
13 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (13 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
31 December 2015 | Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages) |
31 December 2015 | Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (12 pages) |
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
12 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
12 February 2014 | Full accounts made up to 30 September 2013 (13 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
17 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
9 January 2012 | Full accounts made up to 30 September 2011 (13 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
23 July 2009 | Return made up to 31/03/09; full list of members (6 pages) |
23 July 2009 | Director's change of particulars nigel anthony frederick palmer logged form (1 page) |
23 July 2009 | Return made up to 31/03/09; full list of members (6 pages) |
23 July 2009 | Director's change of particulars nigel anthony frederick palmer logged form (1 page) |
13 November 2008 | Ad 04/11/08\eur si 124168000@1=124168000\eur ic 0/124168000\ (2 pages) |
13 November 2008 | Statement of affairs (5 pages) |
13 November 2008 | Ad 04/11/08\eur si 124168000@1=124168000\eur ic 0/124168000\ (2 pages) |
13 November 2008 | Statement of affairs (5 pages) |
13 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
13 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
28 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
23 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
25 June 2007 | New director appointed (17 pages) |
25 June 2007 | New director appointed (17 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
11 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
11 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
18 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
30 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
30 March 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (3 pages) |
5 October 2005 | New director appointed (3 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
25 May 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members (5 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
17 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
17 January 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (5 pages) |
2 May 2003 | Return made up to 13/04/03; full list of members (5 pages) |
24 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
24 January 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
18 April 2002 | Return made up to 13/04/02; full list of members (5 pages) |
18 April 2002 | Return made up to 13/04/02; full list of members (5 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 February 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 February 2002 | Resolutions
|
27 April 2001 | Return made up to 13/04/01; bulk list available separately (6 pages) |
27 April 2001 | Return made up to 13/04/01; bulk list available separately (6 pages) |
30 August 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
30 August 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
13 April 2000 | Incorporation (13 pages) |
13 April 2000 | Incorporation (13 pages) |