Guildford Street
Chertsey
Surrey
KT16 9BQ
Director Name | Mr David John Brassington |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
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(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | David Martin Gratton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Group Financial Controller |
Correspondence Address | Rosemead 9 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PJ |
Director Name | Mr Andrew Patrick Lynch |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
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 | 04 July 2001(same day as company formation) |
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 | 04 July 2001(same day as company formation) |
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(10 months, 3 weeks 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 Timothy Charles Mason |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(4 years, 2 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 Nigel Anthony Frederick Palmer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(4 years, 2 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 Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(5 years, 11 months 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(14 years, 6 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(15 years, 10 months 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(17 years, 2 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(17 years, 8 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(19 years, 5 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 |
Telephone | 01932 573000 |
---|---|
Telephone region | Weybridge |
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 |
700.9m at £1 | Cgi Holdings (2) Bv 100.00% Ordinary |
---|---|
1 at £1 | Compass Secretaries LTD 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £768,941,000 |
Current Liabilities | £7,979,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
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) |
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 | Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page) |
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 | Accounts for a small company made up to 30 September 2018 (15 pages) |
9 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) |
12 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 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 (15 pages) |
15 May 2017 | Full accounts made up to 30 September 2016 (15 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (12 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (12 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) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
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 | 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) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
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) |
23 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
23 January 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 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 (13 pages) |
21 February 2011 | Full accounts made up to 30 September 2010 (13 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 (13 pages) |
9 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
7 July 2009 | Director's change of particulars / nigel palmer / 27/05/2009 (1 page) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
12 February 2009 | Full accounts made up to 30 September 2008 (12 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
30 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
30 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
16 October 2008 | Appointment terminated secretary andrew derham (1 page) |
17 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
17 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
25 June 2007 | New director appointed (17 pages) |
25 June 2007 | New director appointed (17 pages) |
18 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
18 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (12 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) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (12 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (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) |
15 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
15 July 2004 | Full accounts made up to 30 September 2003 (11 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) |
8 January 2004 | Resolutions
|
8 January 2004 | Nc dec already adjusted 22/12/03 (1 page) |
8 January 2004 | Memorandum and Articles of Association (10 pages) |
8 January 2004 | Nc dec already adjusted 22/12/03 (1 page) |
8 January 2004 | Memorandum and Articles of Association (10 pages) |
8 January 2004 | Resolutions
|
20 November 2003 | Ad 22/09/03--------- £ si 1@1=1 £ ic 1164432556/1164432557 (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Ad 22/09/03--------- £ si 1@1=1 £ ic 1164432556/1164432557 (2 pages) |
20 November 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
30 September 2003 | Re-registration of Memorandum and Articles (15 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Resolutions
|
30 September 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
30 September 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 September 2003 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | Application for reregistration from LTD to UNLTD (2 pages) |
30 September 2003 | Certificate of re-registration from Limited to Unlimited (1 page) |
30 September 2003 | Declaration of assent for reregistration to UNLTD (2 pages) |
30 September 2003 | Re-registration of Memorandum and Articles (15 pages) |
30 September 2003 | Members' assent for rereg from LTD to UNLTD (2 pages) |
10 September 2003 | Ad 01/09/03--------- £ si 14246873@1=14246873 £ ic 1150185683/1164432556 (2 pages) |
10 September 2003 | Ad 01/09/03--------- £ si 14246873@1=14246873 £ ic 1150185683/1164432556 (2 pages) |
26 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
26 July 2003 | Return made up to 04/07/03; full list of members (6 pages) |
12 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
12 May 2003 | Full accounts made up to 31 July 2002 (10 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 | Registered office changed on 24/01/03 from: cowley house, guildford street chertsey surrey KT16 9BA (1 page) |
18 July 2002 | Ad 09/07/02--------- £ si 19659939@1=19659939 £ ic 1118981302/1138641241 (2 pages) |
18 July 2002 | Ad 09/07/02--------- £ si 19659939@1=19659939 £ ic 1118981302/1138641241 (2 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
11 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | Secretary resigned (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
31 July 2001 | Ad 11/07/01--------- £ si 1118981301@1=1118981301 £ ic 1/1118981302 (2 pages) |
31 July 2001 | Ad 11/07/01--------- £ si 1118981301@1=1118981301 £ ic 1/1118981302 (2 pages) |
4 July 2001 | Incorporation (23 pages) |
4 July 2001 | Incorporation (23 pages) |