Hanwell
London
W7 2JH
Director Name | Mr Jonathan Richard Bell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2017(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Head Of Client Delivery |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fore Street Fore Street Avenue London EC2Y 9DT |
Secretary Name | Mrs Marion Isabel Hewson |
---|---|
Status | Current |
Appointed | 17 May 2018(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Fore Street Fore Street Avenue London EC2Y 9DT |
Director Name | Mrs Marion Isabel Hewson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 103 Elthorne Park Road Hanwell London W7 2JH |
Secretary Name | Mrs Marion Isabel Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Elthorne Park Road Hanwell London W7 2JH |
Director Name | Mr Edward Stephen Pask |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 26 April 2022) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Holly Tree Cottage Balneath Manor Lane South Chailey Lewes East Sussex BN8 4AP |
Secretary Name | Mr Graham Baynard Bonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Braehead Crescent Stonehaven Kincardineshire AB39 2PP Scotland |
Website | redcompass.com |
---|---|
Email address | [email protected] |
Telephone | 020 85795939 |
Telephone region | London |
Registered Address | 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £262,863 |
Cash | £380,176 |
Current Liabilities | £248,949 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
29 April 2019 | Delivered on: 1 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
28 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 December 2020 | Resolutions
|
3 December 2020 | Memorandum and Articles of Association (21 pages) |
8 October 2020 | Sub-division of shares on 6 April 2020 (4 pages) |
30 September 2020 | Second filing of Confirmation Statement dated 19 July 2018 (8 pages) |
15 September 2020 | Resolutions
|
15 September 2020 | Memorandum and Articles of Association (20 pages) |
15 September 2020 | Change of share class name or designation (2 pages) |
15 September 2020 | Memorandum and Articles of Association (20 pages) |
8 September 2020 | Second filing of Confirmation Statement dated 19 July 2019 (5 pages) |
8 September 2020 | Second filing of a statement of capital following an allotment of shares on 29 September 2018
|
3 September 2020 | Statement of capital following an allotment of shares on 29 November 2018
|
5 August 2020 | Confirmation statement made on 19 July 2020 with updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
15 August 2019 | Resolutions
|
2 August 2019 | 19/07/19 Statement of Capital gbp 60
|
1 May 2019 | Registration of charge 044907840001, created on 29 April 2019 (23 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 November 2018 | Resolutions
|
2 October 2018 | Registered office address changed from 1 Poultry 1 Poultry London EC2R 8EJ England to 1 Poultry London EC2R 8EJ on 2 October 2018 (1 page) |
2 October 2018 | Registered office address changed from 1 Fore Street Fore Street Avenue London EC2Y 9DT England to 1 Poultry 1 Poultry London EC2R 8EJ on 2 October 2018 (1 page) |
21 July 2018 | Confirmation statement made on 19 July 2018 with updates
|
30 May 2018 | Termination of appointment of Marion Isabel Hewson as a director on 17 May 2018 (1 page) |
30 May 2018 | Appointment of Mrs Marion Isabel Hewson as a secretary on 17 May 2018 (2 pages) |
30 May 2018 | Registered office address changed from 103 Elthorne Park Road Hanwell London W7 2JH to 1 Fore Street Fore Street Avenue London EC2Y 9DT on 30 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Graham Baynard Bonds as a secretary on 17 May 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 September 2017 | Appointment of Mr Jonathan Richard Bell as a director on 22 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Jonathan Richard Bell as a director on 22 September 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
30 July 2016 | Confirmation statement made on 19 July 2016 with updates (7 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
24 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Director's details changed for Marion Isabel Hewson on 14 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Director's details changed for Marion Isabel Hewson on 14 August 2012 (2 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Director's details changed for Thomas Raymond Hewson on 19 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Thomas Raymond Hewson on 19 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Edward Stephen Pask on 19 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Marion Isabel Hewson on 19 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Edward Stephen Pask on 19 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Marion Isabel Hewson on 19 July 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
20 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
19 September 2008 | Return made up to 19/07/08; no change of members (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (8 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: boundary house boston road hanwell london W7 2QE (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: boundary house boston road hanwell london W7 2QE (1 page) |
29 July 2005 | Return made up to 19/07/05; full list of members
|
29 July 2005 | Return made up to 19/07/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
15 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
15 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 103 elthorne park road hanwell london W7 2JH (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 103 elthorne park road hanwell london W7 2JH (1 page) |
30 December 2003 | Secretary resigned (1 page) |
30 December 2003 | Ad 13/11/03--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Ad 13/11/03--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
30 December 2003 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
21 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
21 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
19 July 2002 | Incorporation (15 pages) |
19 July 2002 | Incorporation (15 pages) |