London
NW1 7ES
Director Name | Mr Lee Donald Skinner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 87 Arlington Road London NW1 7ES |
Secretary Name | Noel Richard Hunwick |
---|---|
Status | Current |
Appointed | 28 June 2016(10 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 87 Arlington Road London NW1 7ES |
Director Name | Mr Daniel Robert Potter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Arlington Road London NW1 7ES |
Secretary Name | Dharmista Pancholi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Crescent Way London N12 0RD |
Secretary Name | Mr Daniel Robert Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87 Arlington Road London NW1 7ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | compurants.com |
---|---|
Telephone | 020 78517051 |
Telephone region | London |
Registered Address | 87 Arlington Road London NW1 7ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.5m at £1 | Potter Ventures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,208,394 |
Gross Profit | £3,157,560 |
Net Worth | -£4,678,472 |
Cash | £150,824 |
Current Liabilities | £622,084 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 14 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (4 months, 3 weeks from now) |
6 October 2011 | Delivered on: 13 October 2011 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 compurants limited active saver account a/no 73246671 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. Outstanding |
---|---|
26 August 2010 | Delivered on: 3 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
9 November 2007 | Delivered on: 15 November 2007 Persons entitled: Merrybond Properties Limited Classification: 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: £78,750 and all other sums (inc interest held and not paid to the tenant) held by the landlord pursuant to the rent deposit deed dated 9 november 2007. see the mortgage charge document for full details. Outstanding |
7 October 2020 | Confirmation statement made on 14 September 2020 with updates (5 pages) |
---|---|
18 March 2020 | Termination of appointment of Daniel Robert Potter as a director on 17 February 2020 (1 page) |
27 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
30 October 2019 | Second filing of Confirmation Statement dated 14/09/2019 (6 pages) |
16 October 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with no updates
|
14 June 2019 | Change of details for Mr Noel Richard Hunwick as a person with significant control on 12 October 2018 (2 pages) |
14 June 2019 | Director's details changed for Mr Noel Richard Hunwick on 12 October 2018 (2 pages) |
15 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
8 April 2019 | Full accounts made up to 30 June 2018 (32 pages) |
26 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
13 September 2018 | Statement of capital following an allotment of shares on 4 September 2018
|
16 May 2018 | Statement of capital following an allotment of shares on 10 May 2018
|
6 April 2018 | Full accounts made up to 30 June 2017 (31 pages) |
2 March 2018 | Statement of capital following an allotment of shares on 9 February 2018
|
26 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 14 September 2017 with updates (5 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (35 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (35 pages) |
4 October 2016 | Director's details changed for Mr Noel Richard Hunwick on 28 September 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Noel Richard Hunwick on 28 September 2016 (2 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (8 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
4 July 2016 | Termination of appointment of Daniel Robert Potter as a secretary on 28 June 2016 (1 page) |
4 July 2016 | Termination of appointment of Daniel Robert Potter as a secretary on 28 June 2016 (1 page) |
4 July 2016 | Appointment of Noel Richard Hunwick as a secretary on 28 June 2016 (2 pages) |
4 July 2016 | Appointment of Noel Richard Hunwick as a secretary on 28 June 2016 (2 pages) |
10 May 2016 | Resolutions
|
10 May 2016 | Resolutions
|
8 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
3 November 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
21 October 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 7 July 2015
|
21 October 2015 | Resolutions
|
13 October 2015 | Director's details changed for Lee Donald Skinner on 9 July 2015 (2 pages) |
13 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Director's details changed for Lee Donald Skinner on 9 July 2015 (2 pages) |
13 October 2015 | Director's details changed for Lee Donald Skinner on 9 July 2015 (2 pages) |
13 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 August 2015 | Full accounts made up to 30 September 2014 (27 pages) |
13 August 2015 | Full accounts made up to 30 September 2014 (27 pages) |
7 July 2015 | Full accounts made up to 30 September 2014 (27 pages) |
18 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
10 June 2015 | Director's details changed for Noel Richard Hunwick on 22 November 2014 (2 pages) |
10 June 2015 | Director's details changed for Noel Richard Hunwick on 22 November 2014 (2 pages) |
21 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
21 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
6 May 2015 | Director's details changed for Mr Daniel Robert Potter on 5 March 2012 (2 pages) |
6 May 2015 | Director's details changed for Mr Daniel Robert Potter on 5 March 2012 (2 pages) |
6 May 2015 | Director's details changed for Mr Daniel Robert Potter on 5 March 2012 (2 pages) |
27 March 2015 | Appointment of Lee Donald Skinner as a director on 25 March 2015 (2 pages) |
27 March 2015 | Appointment of Lee Donald Skinner as a director on 25 March 2015 (2 pages) |
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
20 May 2014 | Registered office address changed from 19 Grafton Mews London W1T 5JB United Kingdom on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from 19 Grafton Mews London W1T 5JB United Kingdom on 20 May 2014 (2 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 20 August 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
3 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
3 July 2012 | Full accounts made up to 30 September 2011 (22 pages) |
30 April 2012 | Registered office address changed from 10 Park Crescent London W1B 1PQ on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 10 Park Crescent London W1B 1PQ on 30 April 2012 (1 page) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
11 October 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
6 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register inspection address has been changed (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
4 October 2010 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for Daniel Robert Potter on 13 September 2010 (1 page) |
1 October 2010 | Secretary's details changed for Daniel Robert Potter on 13 September 2010 (1 page) |
1 October 2010 | Director's details changed for Daniel Robert Potter on 13 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Daniel Robert Potter on 13 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Noel Richard Hunwick on 13 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Noel Richard Hunwick on 13 September 2010 (2 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
2 October 2008 | Director's change of particulars / noel hunwick / 14/09/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / daniel potter / 01/09/2008 (1 page) |
2 October 2008 | Director and secretary's change of particulars / daniel potter / 01/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / noel hunwick / 14/09/2008 (1 page) |
2 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Ad 12/12/07\gbp si 220000@1=220000\gbp ic 80000/300000\ (2 pages) |
6 March 2008 | Ad 12/12/07\gbp si 220000@1=220000\gbp ic 80000/300000\ (2 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
17 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
15 November 2006 | Ad 25/07/06--------- £ si 55000@1=55000 £ ic 25000/80000 (2 pages) |
15 November 2006 | Ad 12/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 November 2006 | Ad 25/07/06--------- £ si 55000@1=55000 £ ic 25000/80000 (2 pages) |
15 November 2006 | Ad 12/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Nc inc already adjusted 12/12/05 (1 page) |
15 November 2006 | Nc inc already adjusted 12/12/05 (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (4 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed (4 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
14 September 2005 | Incorporation (16 pages) |
14 September 2005 | Incorporation (16 pages) |