London
SW6 5AA
Secretary Name | Mrs Sara Penelope Ritchie Harrison |
---|---|
Status | Current |
Appointed | 20 February 2013(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 47 Chesilton Road London SW6 5AA |
Director Name | Jaspar John Corbett |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 November 2013) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | The Limes Crouch Road Burnham-On-Crouch Essex CM0 8DX |
Director Name | Tara Jane Swanson Corbett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 February 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Pond Hall Farm Bentley Lane Bentley Ipswich Suffolk IP9 2LR |
Secretary Name | Tara Jane Swanson Corbett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(3 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 February 2013) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Pond Hall Farm Bentley Lane Bentley Ipswich Suffolk IP9 2LR |
Director Name | Mr John Michael Innes Harrison |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 January 2018) |
Role | Insurance Director |
Country of Residence | England |
Correspondence Address | 47 Chesilton Road London SW6 5AA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.jasparcorbett.com |
---|
Registered Address | 47 Chesilton Road London SW6 5AA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
15 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
10 June 2019 | Change of details for Mrs Sara Penelope Ritchie Harrison as a person with significant control on 9 May 2019 (2 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
8 June 2018 | Cessation of John Michael Innes Harrison as a person with significant control on 20 January 2018 (1 page) |
8 June 2018 | Termination of appointment of John Michael Innes Harrison as a director on 20 January 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Mr John Michael Innes Harrison on 1 November 2015 (2 pages) |
13 June 2016 | Director's details changed for Mr John Michael Innes Harrison on 1 November 2015 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Director's details changed for Mr John Michael Innes Harrison on 9 June 2014 (2 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Mr John Michael Innes Harrison on 9 June 2014 (2 pages) |
29 June 2015 | Director's details changed for Mr John Michael Innes Harrison on 9 June 2014 (2 pages) |
29 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
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) |
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
15 January 2014 | Appointment of Mr John Michael Innes Harrison as a director (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 January 2014 | Appointment of Mr John Michael Innes Harrison as a director (2 pages) |
3 December 2013 | Termination of appointment of Jaspar Corbett as a director (1 page) |
3 December 2013 | Termination of appointment of Jaspar Corbett as a director (1 page) |
3 December 2013 | Company name changed compass wines LIMITED\certificate issued on 03/12/13
|
3 December 2013 | Company name changed compass wines LIMITED\certificate issued on 03/12/13
|
18 July 2013 | Director's details changed for Jaspar John Corbett on 1 July 2013 (2 pages) |
18 July 2013 | Director's details changed for Jaspar John Corbett on 1 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
22 March 2013 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
21 February 2013 | Appointment of Mrs Sara Penelope Harrison as a director (2 pages) |
21 February 2013 | Director's details changed for Mrs Sara Penelope Harrison on 21 February 2013 (2 pages) |
21 February 2013 | Termination of appointment of Tara Corbett as a director (1 page) |
21 February 2013 | Appointment of Mrs Sara Penelope Ritchie Harrison as a secretary (2 pages) |
21 February 2013 | Appointment of Mrs Sara Penelope Harrison as a director (2 pages) |
21 February 2013 | Termination of appointment of Tara Corbett as a director (1 page) |
21 February 2013 | Termination of appointment of Tara Corbett as a secretary (1 page) |
21 February 2013 | Termination of appointment of Tara Corbett as a secretary (1 page) |
21 February 2013 | Director's details changed for Mrs Sara Penelope Harrison on 21 February 2013 (2 pages) |
21 February 2013 | Appointment of Mrs Sara Penelope Ritchie Harrison as a secretary (2 pages) |
20 February 2013 | Registered office address changed from C/O Compass Wines Pond Hall Farm Bentley Lane Bentley Ipswich Suffolk IP9 2LR England on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from C/O Compass Wines Pond Hall Farm Bentley Lane Bentley Ipswich Suffolk IP9 2LR England on 20 February 2013 (1 page) |
12 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Tara Jane Swanson Corbett on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Tara Jane Swanson Corbett on 22 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Jaspar John Corbett on 22 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Director's details changed for Jaspar John Corbett on 22 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Tara Jane Swanson Corbett on 22 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Secretary's details changed for Tara Jane Swanson Corbett on 22 June 2011 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 April 2011 | Registered office address changed from 4 Church Street Hadleigh Suffolk IP7 5DU on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 4 Church Street Hadleigh Suffolk IP7 5DU on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 4 Church Street Hadleigh Suffolk IP7 5DU on 6 April 2011 (1 page) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Tara Jane Swanson Corbett on 8 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Jaspar John Corbett on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Tara Jane Swanson Corbett on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Tara Jane Swanson Corbett on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Jaspar John Corbett on 8 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Jaspar John Corbett on 8 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
21 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
2 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
10 July 2006 | Return made up to 08/06/06; full list of members
|
10 July 2006 | Return made up to 08/06/06; full list of members
|
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: harveys farm, old road pattiswick braintree CM77 8BJ (1 page) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: harveys farm, old road pattiswick braintree CM77 8BJ (1 page) |
16 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
8 June 2005 | Incorporation (13 pages) |
8 June 2005 | Incorporation (13 pages) |