Company NameCompass Hotels Chertsey
DirectorsBrendan James Boucher and David John Brassington
Company StatusActive
Company Number04246355
CategoryPrivate Unlimited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Previous NameCompass Hotels Chertsey

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleGroup Financial Controller
Correspondence AddressRosemead
9 Chiltern Hills Road
Beaconsfield
Buckinghamshire
HP9 1PJ
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed04 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(10 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(4 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Sandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2020(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleGroup Corporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ

Contact

Telephone01932 573000
Telephone regionWeybridge

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

700.9m at £1Cgi Holdings (2) Bv
100.00%
Ordinary
1 at £1Compass Secretaries LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£768,941,000
Current Liabilities£7,979,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

16 December 2020Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page)
29 June 2020Accounts for a small company made up to 30 September 2019 (15 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 30 September 2018 (15 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages)
23 November 2018Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
21 June 2018Full accounts made up to 30 September 2017 (15 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
15 May 2017Full accounts made up to 30 September 2016 (15 pages)
15 May 2017Full accounts made up to 30 September 2016 (15 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 June 2016Full accounts made up to 30 September 2015 (12 pages)
26 June 2016Full accounts made up to 30 September 2015 (12 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 700,932,557
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 700,932,557
(6 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 700,932,557
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 700,932,557
(5 pages)
24 February 2015Full accounts made up to 30 September 2014 (12 pages)
24 February 2015Full accounts made up to 30 September 2014 (12 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 700,932,557
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 700,932,557
(5 pages)
12 February 2014Full accounts made up to 30 September 2013 (13 pages)
12 February 2014Full accounts made up to 30 September 2013 (13 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
23 January 2013Full accounts made up to 30 September 2012 (13 pages)
23 January 2013Full accounts made up to 30 September 2012 (13 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 January 2012Full accounts made up to 30 September 2011 (13 pages)
9 January 2012Full accounts made up to 30 September 2011 (13 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 February 2011Full accounts made up to 30 September 2010 (13 pages)
21 February 2011Full accounts made up to 30 September 2010 (13 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 March 2010Full accounts made up to 30 September 2009 (13 pages)
9 March 2010Full accounts made up to 30 September 2009 (13 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
12 February 2009Full accounts made up to 30 September 2008 (12 pages)
12 February 2009Full accounts made up to 30 September 2008 (12 pages)
10 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
(3 pages)
10 February 2009Resolutions
  • RES13 ‐ Section 175 30/09/2008
(3 pages)
30 October 2008Secretary appointed compass secretaries LIMITED (1 page)
30 October 2008Secretary appointed compass secretaries LIMITED (1 page)
28 October 2008Resolutions
  • RES13 ‐ Section 175 quoted - no director shall breach any duties of company 30/09/2008
(3 pages)
28 October 2008Resolutions
  • RES13 ‐ Section 175 quoted - no director shall breach any duties of company 30/09/2008
(3 pages)
16 October 2008Appointment terminated secretary andrew derham (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
17 July 2008Full accounts made up to 30 September 2007 (12 pages)
17 July 2008Full accounts made up to 30 September 2007 (12 pages)
25 June 2007New director appointed (17 pages)
25 June 2007New director appointed (17 pages)
18 June 2007Full accounts made up to 30 September 2006 (10 pages)
18 June 2007Full accounts made up to 30 September 2006 (10 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
3 August 2006Full accounts made up to 30 September 2005 (12 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (12 pages)
8 August 2005Full accounts made up to 30 September 2004 (12 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
15 July 2004Full accounts made up to 30 September 2003 (11 pages)
15 July 2004Full accounts made up to 30 September 2003 (11 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2004Nc dec already adjusted 22/12/03 (1 page)
8 January 2004Memorandum and Articles of Association (10 pages)
8 January 2004Nc dec already adjusted 22/12/03 (1 page)
8 January 2004Memorandum and Articles of Association (10 pages)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 November 2003Ad 22/09/03--------- £ si 1@1=1 £ ic 1164432556/1164432557 (2 pages)
20 November 2003Director resigned (1 page)
20 November 2003Ad 22/09/03--------- £ si 1@1=1 £ ic 1164432556/1164432557 (2 pages)
20 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
30 September 2003Re-registration of Memorandum and Articles (15 pages)
30 September 2003Resolutions
  • RES13 ‐ Re shares 22/09/03
(1 page)
30 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2003Application for reregistration from LTD to UNLTD (2 pages)
30 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2003Members' assent for rereg from LTD to UNLTD (2 pages)
30 September 2003Certificate of re-registration from Limited to Unlimited (1 page)
30 September 2003Declaration of assent for reregistration to UNLTD (2 pages)
30 September 2003Resolutions
  • RES13 ‐ Re shares 22/09/03
(1 page)
30 September 2003Application for reregistration from LTD to UNLTD (2 pages)
30 September 2003Certificate of re-registration from Limited to Unlimited (1 page)
30 September 2003Declaration of assent for reregistration to UNLTD (2 pages)
30 September 2003Re-registration of Memorandum and Articles (15 pages)
30 September 2003Members' assent for rereg from LTD to UNLTD (2 pages)
10 September 2003Ad 01/09/03--------- £ si 14246873@1=14246873 £ ic 1150185683/1164432556 (2 pages)
10 September 2003Ad 01/09/03--------- £ si 14246873@1=14246873 £ ic 1150185683/1164432556 (2 pages)
26 July 2003Return made up to 04/07/03; full list of members (6 pages)
26 July 2003Return made up to 04/07/03; full list of members (6 pages)
12 May 2003Full accounts made up to 31 July 2002 (10 pages)
12 May 2003Full accounts made up to 31 July 2002 (10 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house, guildford street chertsey surrey KT16 9BA (1 page)
24 January 2003Registered office changed on 24/01/03 from: cowley house, guildford street chertsey surrey KT16 9BA (1 page)
18 July 2002Ad 09/07/02--------- £ si 19659939@1=19659939 £ ic 1118981302/1138641241 (2 pages)
18 July 2002Ad 09/07/02--------- £ si 19659939@1=19659939 £ ic 1118981302/1138641241 (2 pages)
11 July 2002Return made up to 04/07/02; full list of members (6 pages)
11 July 2002Return made up to 04/07/02; full list of members (6 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Secretary resigned (1 page)
31 May 2002New secretary appointed (2 pages)
31 July 2001Ad 11/07/01--------- £ si 1118981301@1=1118981301 £ ic 1/1118981302 (2 pages)
31 July 2001Ad 11/07/01--------- £ si 1118981301@1=1118981301 £ ic 1/1118981302 (2 pages)
4 July 2001Incorporation (23 pages)
4 July 2001Incorporation (23 pages)