New York
10022
United States
Director Name | William Robert Harrison |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2005) |
Role | Banker |
Correspondence Address | 34 Carlyle Square London SW3 6HA |
Secretary Name | Richard Rudi Brass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2005) |
Role | Investment Banker |
Correspondence Address | 6 Broadhinton Road London SW4 0LU |
Director Name | Robert Israel |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 February 2010) |
Role | Company Director |
Correspondence Address | 825 Third Avenue 32nd Floor New York 10022 United States |
Director Name | Allan Melville Chapin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2003(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | 825 Third Avenue, 32nd Floor New York 10022 United States |
Director Name | Mr John Maxwell Ashby Wilford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Oriel Lodge 26 Linksway Northwood Middlesex HA6 2XB |
Director Name | Lorraine Mary Costelloe |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 August 2005(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 May 2014) |
Role | Chief Financial Officer |
Correspondence Address | 825 Third Avenue, 32nd Floor New York 10022 United States |
Secretary Name | Lorraine Mary Costelloe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2005(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 825 Third Avenue 32nd Floor New York 10022 United States |
Director Name | Philip Clement Keevil |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British Us Dual |
Status | Resigned |
Appointed | 01 January 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 February 2010) |
Role | Investment Banker |
Correspondence Address | 825 Third Avenue, 32nd Floor New York 10022 United States |
Director Name | Philip Clement Keevil |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British Us Dual |
Status | Resigned |
Appointed | 06 June 2014(12 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 January 2015) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 825 Third Avenue 32nd Floor New York 10022 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ca-llp.com/ |
---|---|
Email address | [email protected] |
Registered Address | 26-28 Mount Row 3rd Floor Mayfair London W1K 3SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
4k at £1 | Compass Advisers LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,148,147 |
Net Worth | £50,053 |
Cash | £82,362 |
Current Liabilities | £452,732 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 March 2013 | Delivered on: 2 April 2013 Persons entitled: Derwent Vally Central Limited Classification: Secured rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the credit balance meaning the debt due from the bank to the tenant represented by the credit balance from time to time on the charged account see image for full details. Outstanding |
---|---|
20 July 2009 | Delivered on: 8 August 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. The charged account being barclays bank PLC re compass advisers limited business premium account number 23013545. Outstanding |
5 February 2002 | Delivered on: 13 February 2002 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re compass partners advisers limited business premium account number 20753572. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
7 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
---|---|
30 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 March 2017 | Registered office address changed from 1 Grosvenor Place London SW1X 7JH to 26/28 Mount Row 26/28 Mount Row, 3rd Floor London Mayfair W1K 3SQ on 29 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 April 2015 | Termination of appointment of Philip Clement Keevil as a director on 23 January 2015 (1 page) |
9 April 2015 | Termination of appointment of Allan Melville Chapin as a director on 23 January 2015 (1 page) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
10 September 2014 | Appointment of Philip Clement Keevil as a director on 6 June 2014 (3 pages) |
10 September 2014 | Appointment of Philip Clement Keevil as a director on 6 June 2014 (3 pages) |
3 June 2014 | Termination of appointment of Lorraine Costelloe as a director (1 page) |
3 June 2014 | Termination of appointment of Lorraine Costelloe as a secretary (1 page) |
6 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 November 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 September 2013 | Registered office address changed from 33 Lowndes Street London SW1X 9HX on 5 September 2013 (1 page) |
5 September 2013 | Registered office address changed from 33 Lowndes Street London SW1X 9HX on 5 September 2013 (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
2 April 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
17 September 2012 | Registered office address changed from 33 Lowndes Street London SW1X 9HX United Kingdom on 17 September 2012 (2 pages) |
14 August 2012 | Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA on 14 August 2012 (1 page) |
2 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Termination of appointment of Robert Israel as a director (2 pages) |
1 November 2010 | Termination of appointment of Philip Keevil as a director (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Register(s) moved to registered inspection location (2 pages) |
5 November 2009 | Director's details changed for Stephen Mitchell Waters on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Allan Melville Chapin on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Robert Israel on 1 October 2009 (3 pages) |
5 November 2009 | Register inspection address has been changed (2 pages) |
5 November 2009 | Secretary's details changed for Lorraine Mary Costelloe on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Allan Melville Chapin on 1 October 2009 (3 pages) |
5 November 2009 | Secretary's details changed for Lorraine Mary Costelloe on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Lorraine Mary Costelloe on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Stephen Mitchell Waters on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Philip Clement Keevil on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Lorraine Mary Costelloe on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Philip Clement Keevil on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Robert Israel on 1 October 2009 (3 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 April 2009 | Resolutions
|
2 April 2009 | Registered office changed on 02/04/2009 from 4 grosvenor place london SW1X 7HJ (1 page) |
11 March 2009 | Ad 26/01/09\gbp si 219@1=219\gbp ic 3781/4000\ (2 pages) |
23 December 2008 | Return made up to 19/10/08; full list of members (8 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (16 pages) |
29 November 2007 | Return made up to 19/10/07; no change of members
|
20 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
17 November 2006 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: almack house - 7TH floor 28 king street london SW1Y 6QW (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: almack house 7TH floor 28 king street london SW1Y 6XA (1 page) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Return made up to 19/10/05; full list of members (3 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 September 2005 | New director appointed (2 pages) |
13 September 2005 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 October 2004 | Return made up to 19/10/04; full list of members (7 pages) |
20 October 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (3 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
10 December 2003 | Location of register of members (1 page) |
10 December 2003 | Return made up to 19/10/03; full list of members (5 pages) |
21 November 2003 | Ad 20/05/03--------- £ si 458@1=458 £ ic 3033/3491 (2 pages) |
21 November 2003 | Ad 30/09/03--------- £ si 665@1=665 £ ic 3491/4156 (2 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Ad 20/05/03--------- £ si 375@1=375 £ ic 2658/3033 (2 pages) |
20 June 2003 | Ad 31/03/03--------- £ si 313@1=313 £ ic 2345/2658 (2 pages) |
5 June 2003 | Company name changed compass partners advisers limite d\certificate issued on 05/06/03 (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
1 April 2003 | Ad 13/01/03--------- £ si 375@1=375 £ ic 1970/2345 (2 pages) |
11 December 2002 | Ad 28/11/02--------- £ si 688@1=688 £ ic 1282/1970 (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Resolutions
|
11 December 2002 | Nc inc already adjusted 26/11/02 (2 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (5 pages) |
25 September 2002 | Ad 29/08/02--------- £ si 282@1=282 £ ic 1000/1282 (2 pages) |
25 September 2002 | Resolutions
|
25 September 2002 | £ nc 1000/2000 28/08/02 (2 pages) |
25 September 2002 | Resolutions
|
21 February 2002 | Ad 19/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Memorandum and Articles of Association (18 pages) |
24 January 2002 | Memorandum and Articles of Association (13 pages) |
24 January 2002 | Memorandum and Articles of Association (4 pages) |
24 January 2002 | New director appointed (2 pages) |
18 January 2002 | Company name changed elitefinal LIMITED\certificate issued on 18/01/02 (2 pages) |
11 January 2002 | New director appointed (3 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
11 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
19 October 2001 | Incorporation (17 pages) |