London
SW1X 0HU
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2023) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 days after company formation) |
Appointment Duration | 17 years, 7 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(3 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2023(17 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | One Fleet Place Cliffords Inn London EC4M 7WS |
Telephone | 020 77244334 |
---|---|
Telephone region | London |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Compco Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2012 | Delivered 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 |
---|
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
20 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
12 April 2017 | Satisfaction of charge 1 in full (1 page) |
12 April 2017 | Satisfaction of charge 1 in full (1 page) |
21 February 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 March 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
30 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
30 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
10 January 2016 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (12 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Memorandum and Articles of Association (9 pages) |
2 April 2012 | Memorandum and Articles of Association (9 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (2 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (2 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
10 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
4 October 2007 | Accounting reference date shortened from 31/03/07 to 25/03/07 (1 page) |
4 October 2007 | Accounting reference date shortened from 31/03/07 to 25/03/07 (1 page) |
21 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 August 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
12 April 2007 | Return made up to 10/02/07; full list of members (3 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
21 February 2006 | Nc inc already adjusted 13/02/06 (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Nc inc already adjusted 13/02/06 (1 page) |
21 February 2006 | Director resigned (1 page) |
20 February 2006 | New director appointed (9 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | New director appointed (9 pages) |
20 February 2006 | New director appointed (9 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (7 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | New director appointed (9 pages) |
20 February 2006 | New director appointed (7 pages) |
20 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Incorporation (18 pages) |
10 February 2006 | Incorporation (18 pages) |