Guildford Street
Chertsey
KT16 9BQ
Director Name | Mr Brendan James Boucher |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey KT16 9BQ |
Secretary Name | Compass Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Paul Anthony Grimes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 17 2 Romana Square Altrincham Cheshire WA14 5QB |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Director Name | Jeremy Richard Miles |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2008) |
Role | Finance |
Correspondence Address | 76 Stonor Park Road Solihull West Midlands B92 1EG |
Director Name | Mr John Adrian Franke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2015) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Bilal Ahmad Moukhtar El Shaykh |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Mark Jonathan White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Oliver William Francis Cock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham B45 9PZ |
Director Name | Mr Paul Martin Baker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Venkatesh Shantaram |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2019) |
Role | Managing Director, Cameat & Dor |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mrs Sarah Jane Sergeant |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Compass Group Plc Compass House Guildford Street Chertsey KT16 9BQ |
Director Name | Mr Robert James Robertson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Compass House Guildford Street Chertsey Surrey KT16 9BQ |
Director Name | Ms Sandra Dembeck |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2021(14 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 December 2021) |
Role | Group Corporate Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Guildford Street Chertsey KT16 9BQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | compass-group.com |
---|---|
Telephone | 01932 573000 |
Telephone region | Weybridge |
Registered Address | Compass House Guildford Street Chertsey KT16 9BQ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
501 at £1 | Compass Group Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,018,000 |
Current Liabilities | £13,974,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
18 February 2021 | Appointment of Mr Petros Parras as a director on 31 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Paul Martin Baker as a director on 31 January 2021 (1 page) |
29 June 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
9 October 2019 | Appointment of Mr Robert James Robertson as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Venkatesh Shantaram as a director on 1 October 2019 (1 page) |
11 June 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
27 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
5 September 2018 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages) |
3 September 2018 | Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page) |
29 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
27 February 2018 | Appointment of Mr Venkatesh Shantaram as a director on 19 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Oliver William Francis Cock as a director on 16 February 2018 (1 page) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
15 May 2017 | Full accounts made up to 30 September 2016 (20 pages) |
15 May 2017 | Full accounts made up to 30 September 2016 (20 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
9 August 2016 | Director's details changed for Mr Oliver William Francis Cock on 9 August 2016 (2 pages) |
9 August 2016 | Director's details changed for Mr Oliver William Francis Cock on 9 August 2016 (2 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
10 December 2015 | Appointment of Mr Paul Martin Baker as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Paul Martin Baker as a director on 1 December 2015 (2 pages) |
9 December 2015 | Termination of appointment of John Adrian Franke as a director on 1 December 2015 (1 page) |
9 December 2015 | Termination of appointment of John Adrian Franke as a director on 1 December 2015 (1 page) |
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | Full accounts made up to 30 September 2014 (16 pages) |
24 February 2015 | Full accounts made up to 30 September 2014 (16 pages) |
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
24 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
24 March 2014 | Full accounts made up to 30 September 2013 (18 pages) |
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 November 2013 | Termination of appointment of Bilal El Shaykh as a director (1 page) |
21 November 2013 | Termination of appointment of Bilal El Shaykh as a director (1 page) |
26 April 2013 | Appointment of Mr Oliver William Francis Cock as a director (2 pages) |
26 April 2013 | Appointment of Mr Oliver William Francis Cock as a director (2 pages) |
14 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
14 March 2013 | Full accounts made up to 30 September 2012 (18 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
31 January 2012 | Full accounts made up to 30 September 2011 (18 pages) |
9 December 2011 | Appointment of Mr Mark Jonathan White as a director (2 pages) |
9 December 2011 | Appointment of Mr Mark Jonathan White as a director (2 pages) |
9 December 2011 | Termination of appointment of Oliver Cock as a director (1 page) |
9 December 2011 | Appointment of Mr Bilal Ahmad Moukhtar El Shaykh as a director (2 pages) |
9 December 2011 | Termination of appointment of Oliver Cock as a director (1 page) |
9 December 2011 | Appointment of Mr Bilal Ahmad Moukhtar El Shaykh as a director (2 pages) |
20 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
20 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
24 November 2010 | Company name changed compass international purchasing LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Company name changed compass international purchasing LIMITED\certificate issued on 24/11/10
|
15 November 2010 | Resolutions
|
15 November 2010 | Change of name notice (2 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Change of name notice (2 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mr Oliver Cock on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Adrian Franke on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Oliver Cock on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Adrian Franke on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Oliver Cock on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Adrian Franke on 2 March 2010 (2 pages) |
27 September 2009 | Director appointed oliver william francis cock (1 page) |
27 September 2009 | Director appointed oliver william francis cock (1 page) |
26 September 2009 | Appointment terminated director paul grimes (1 page) |
26 September 2009 | Appointment terminated director paul grimes (1 page) |
4 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
4 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
30 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
30 October 2008 | Secretary appointed compass secretaries LIMITED (1 page) |
20 October 2008 | Appointment terminated secretary andrew derham (1 page) |
20 October 2008 | Appointment terminated secretary andrew derham (1 page) |
14 October 2008 | Resolutions
|
14 October 2008 | Resolutions
|
7 October 2008 | Appointment terminated director jeremy miles (1 page) |
7 October 2008 | Appointment terminated director jeremy miles (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
14 May 2008 | Accounting reference date shortened from 29/02/2008 to 30/09/2007 (1 page) |
14 May 2008 | Accounting reference date shortened from 29/02/2008 to 30/09/2007 (1 page) |
26 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
26 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
10 May 2007 | New director appointed (1 page) |
10 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
23 March 2007 | Resolutions
|
21 February 2007 | Incorporation (17 pages) |
21 February 2007 | Incorporation (17 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |