Company NameCompco Clg One Limited
Company StatusDissolved
Company Number05075216
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,928
Cash£36
Current Liabilities£8,989

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 May 2004Delivered on: 26 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
11 April 2017Satisfaction of charge 2 in full (1 page)
11 April 2017Satisfaction of charge 1 in full (1 page)
4 April 2017Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
4 April 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 April 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
26 April 2016Annual return made up to 16 March 2016 no member list (4 pages)
10 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
19 May 2015Annual return made up to 16 March 2015 no member list (4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
14 April 2014Annual return made up to 16 March 2014 no member list (4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
29 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
17 April 2013Annual return made up to 16 March 2013 no member list (5 pages)
9 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 16 March 2012 no member list (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 2 (23 pages)
3 April 2012Full accounts made up to 31 March 2011 (10 pages)
11 April 2011Annual return made up to 16 March 2011 no member list (5 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
12 April 2010Annual return made up to 16 March 2010 no member list (4 pages)
2 February 2010Full accounts made up to 31 March 2009 (9 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
8 April 2009Annual return made up to 16/03/09 (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (9 pages)
23 April 2008Annual return made up to 16/03/08 (3 pages)
28 January 2008Full accounts made up to 31 March 2007 (9 pages)
12 April 2007Annual return made up to 16/03/07 (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (9 pages)
21 April 2006Annual return made up to 16/03/06 (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
20 April 2005Annual return made up to 16/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
25 October 2004Director's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page)
26 May 2004Particulars of mortgage/charge (15 pages)
10 May 2004Declaration of assistance for shares acquisition (27 pages)
10 May 2004Declaration of assistance for shares acquisition (28 pages)
19 April 2004Director resigned (2 pages)
19 April 2004Secretary resigned (2 pages)
31 March 2004New director appointed (8 pages)
31 March 2004New director appointed (7 pages)
31 March 2004New director appointed (8 pages)
31 March 2004Accounting reference date shortened from 31/03/05 to 25/03/05 (1 page)
31 March 2004New secretary appointed (2 pages)
16 March 2004Incorporation (19 pages)