Company NameCompurants Limited
DirectorsNoel Richard Hunwick and Lee Donald Skinner
Company StatusActive
Company Number05563170
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Noel Richard Hunwick
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2007(2 years after company formation)
Appointment Duration16 years, 7 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address87 Arlington Road
London
NW1 7ES
Director NameMr Lee Donald Skinner
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(9 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address87 Arlington Road
London
NW1 7ES
Secretary NameNoel Richard Hunwick
StatusCurrent
Appointed28 June 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address87 Arlington Road
London
NW1 7ES
Director NameMr Daniel Robert Potter
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Arlington Road
London
NW1 7ES
Secretary NameDharmista Pancholi
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Crescent Way
London
N12 0RD
Secretary NameMr Daniel Robert Potter
NationalityBritish
StatusResigned
Appointed10 October 2007(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 28 June 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87 Arlington Road
London
NW1 7ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecompurants.com
Telephone020 78517051
Telephone regionLondon

Location

Registered Address87 Arlington Road
London
NW1 7ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.5m at £1Potter Ventures Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,208,394
Gross Profit£3,157,560
Net Worth-£4,678,472
Cash£150,824
Current Liabilities£622,084

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

6 October 2011Delivered 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 2010Delivered 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 2007Delivered 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

Filing History

7 October 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
18 March 2020Termination of appointment of Daniel Robert Potter as a director on 17 February 2020 (1 page)
27 February 2020Statement of capital following an allotment of shares on 10 February 2020
  • GBP 7,950,000
(3 pages)
30 October 2019Second filing of Confirmation Statement dated 14/09/2019 (6 pages)
16 October 2019Accounts for a small company made up to 30 June 2019 (10 pages)
18 September 2019Confirmation statement made on 14 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 30/10/2019.
(4 pages)
14 June 2019Change of details for Mr Noel Richard Hunwick as a person with significant control on 12 October 2018 (2 pages)
14 June 2019Director's details changed for Mr Noel Richard Hunwick on 12 October 2018 (2 pages)
15 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 7,500,000.00
(3 pages)
8 April 2019Full accounts made up to 30 June 2018 (32 pages)
26 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
13 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 7,000,000
(3 pages)
16 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 6,600,000
(3 pages)
6 April 2018Full accounts made up to 30 June 2017 (31 pages)
2 March 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 6,300,000
(3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
15 March 2017Full accounts made up to 30 June 2016 (35 pages)
15 March 2017Full accounts made up to 30 June 2016 (35 pages)
4 October 2016Director's details changed for Mr Noel Richard Hunwick on 28 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Noel Richard Hunwick on 28 September 2016 (2 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
28 September 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
22 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 6,000,000
(3 pages)
22 July 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 6,000,000
(3 pages)
4 July 2016Termination of appointment of Daniel Robert Potter as a secretary on 28 June 2016 (1 page)
4 July 2016Termination of appointment of Daniel Robert Potter as a secretary on 28 June 2016 (1 page)
4 July 2016Appointment of Noel Richard Hunwick as a secretary on 28 June 2016 (2 pages)
4 July 2016Appointment of Noel Richard Hunwick as a secretary on 28 June 2016 (2 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 April 2016Full accounts made up to 30 June 2015 (27 pages)
8 April 2016Full accounts made up to 30 June 2015 (27 pages)
3 November 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
3 November 2015Previous accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
21 October 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 5,500,000
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 5,500,000
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 5,500,000
(4 pages)
21 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2015Director's details changed for Lee Donald Skinner on 9 July 2015 (2 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,500,000
(5 pages)
13 October 2015Director's details changed for Lee Donald Skinner on 9 July 2015 (2 pages)
13 October 2015Director's details changed for Lee Donald Skinner on 9 July 2015 (2 pages)
13 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,500,000
(5 pages)
13 August 2015Full accounts made up to 30 September 2014 (27 pages)
13 August 2015Full accounts made up to 30 September 2014 (27 pages)
7 July 2015Full accounts made up to 30 September 2014 (27 pages)
18 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 4,000,000
(3 pages)
18 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 4,000,000
(3 pages)
10 June 2015Director's details changed for Noel Richard Hunwick on 22 November 2014 (2 pages)
10 June 2015Director's details changed for Noel Richard Hunwick on 22 November 2014 (2 pages)
21 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3,850,000
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3,850,000
(3 pages)
21 May 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 3,850,000
(3 pages)
6 May 2015Director's details changed for Mr Daniel Robert Potter on 5 March 2012 (2 pages)
6 May 2015Director's details changed for Mr Daniel Robert Potter on 5 March 2012 (2 pages)
6 May 2015Director's details changed for Mr Daniel Robert Potter on 5 March 2012 (2 pages)
27 March 2015Appointment of Lee Donald Skinner as a director on 25 March 2015 (2 pages)
27 March 2015Appointment of Lee Donald Skinner as a director on 25 March 2015 (2 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3,700,000
(4 pages)
7 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3,700,000
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (25 pages)
7 July 2014Full accounts made up to 30 September 2013 (25 pages)
20 May 2014Registered office address changed from 19 Grafton Mews London W1T 5JB United Kingdom on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from 19 Grafton Mews London W1T 5JB United Kingdom on 20 May 2014 (2 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,700,000
(4 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3,700,000
(4 pages)
28 June 2013Full accounts made up to 30 September 2012 (22 pages)
28 June 2013Full accounts made up to 30 September 2012 (22 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
13 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 3,700,000
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 1,700,000
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 3,700,000
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 1,700,000
(3 pages)
3 July 2012Full accounts made up to 30 September 2011 (22 pages)
3 July 2012Full accounts made up to 30 September 2011 (22 pages)
30 April 2012Registered office address changed from 10 Park Crescent London W1B 1PQ on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 10 Park Crescent London W1B 1PQ on 30 April 2012 (1 page)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
11 October 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,600,000
(3 pages)
11 October 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 1,600,000
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 800,000
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 800,000
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 500,000
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 500,000
(3 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
2 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
2 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 October 2010Secretary's details changed for Daniel Robert Potter on 13 September 2010 (1 page)
1 October 2010Secretary's details changed for Daniel Robert Potter on 13 September 2010 (1 page)
1 October 2010Director's details changed for Daniel Robert Potter on 13 September 2010 (2 pages)
1 October 2010Director's details changed for Daniel Robert Potter on 13 September 2010 (2 pages)
1 October 2010Director's details changed for Noel Richard Hunwick on 13 September 2010 (2 pages)
1 October 2010Director's details changed for Noel Richard Hunwick on 13 September 2010 (2 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 October 2008Director's change of particulars / noel hunwick / 14/09/2008 (1 page)
2 October 2008Director and secretary's change of particulars / daniel potter / 01/09/2008 (1 page)
2 October 2008Director and secretary's change of particulars / daniel potter / 01/09/2008 (1 page)
2 October 2008Director's change of particulars / noel hunwick / 14/09/2008 (1 page)
2 October 2008Return made up to 14/09/08; full list of members (3 pages)
2 October 2008Return made up to 14/09/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Ad 12/12/07\gbp si 220000@1=220000\gbp ic 80000/300000\ (2 pages)
6 March 2008Ad 12/12/07\gbp si 220000@1=220000\gbp ic 80000/300000\ (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
9 October 2007Return made up to 14/09/07; full list of members (2 pages)
9 October 2007Return made up to 14/09/07; full list of members (2 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
17 November 2006Return made up to 14/09/06; full list of members (2 pages)
17 November 2006Return made up to 14/09/06; full list of members (2 pages)
15 November 2006Ad 25/07/06--------- £ si 55000@1=55000 £ ic 25000/80000 (2 pages)
15 November 2006Ad 12/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 November 2006Ad 25/07/06--------- £ si 55000@1=55000 £ ic 25000/80000 (2 pages)
15 November 2006Ad 12/12/05--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Nc inc already adjusted 12/12/05 (1 page)
15 November 2006Nc inc already adjusted 12/12/05 (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005New secretary appointed (4 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (4 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
14 September 2005Incorporation (16 pages)
14 September 2005Incorporation (16 pages)