London
SW8 1TD
Secretary Name | Sallows Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 99 Western Road Lewes East Sussex BN7 1RS |
Secretary Name | Mr Timothy Eustace |
---|---|
Status | Resigned |
Appointed | 30 August 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 January 2016) |
Role | Company Director |
Correspondence Address | 7 Gardiner Close Abingdon Oxon OX14 3YA |
Director Name | Mr Ben James Tenbeth-Croskerry |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2014) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 17 Morton Crescent Apt 1 Exmouth Devon EX8 1BG |
Director Name | Mr Nicholas Benyon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Westcroft Mohuns Close Tavistock Devon PL19 9BJ |
Director Name | Mr Edward Douglas Simons |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills Boathouse Wargrave Road Henley-On-Thames Oxfordshire RG9 3HY |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £0.01 | Joseph Patrick Stinson 9.67% Ordinary A |
---|---|
91.7k at £0.01 | William C. Martin & Mrs Brenda M. Martin 8.87% Ordinary A |
66.7k at £0.01 | Sarah Anne Addison 6.45% Ordinary A |
58.3k at £0.01 | Ian Leslie Ramage 5.64% Ordinary A |
50k at £0.01 | Hilary Jane Fullerton 4.84% Ordinary A |
50k at £0.01 | Jagtar Singh Barhey 4.84% Ordinary A |
36.7k at £0.01 | Howell Ellis Roberts 3.55% Ordinary A |
33.3k at £0.01 | Cathy Mary Fegan 3.22% Ordinary A |
- | OTHER 21.28% - |
25k at £0.01 | Renu Rastogi 2.42% Ordinary A |
25k at £0.01 | Roy Marshall Sutherland 2.42% Ordinary A |
167k at £0.01 | Ian Anthony Randolph 16.16% Ordinary A |
20k at £0.01 | Graham Arthur Ernest Hoyle 1.93% Ordinary A |
20k at £0.01 | Mike Greenwood 1.93% Ordinary A |
10k at £0.01 | Christian Y.t Muthiah 0.97% Ordinary A |
10k at £0.01 | David John Brown 0.97% Ordinary A |
10k at £0.01 | June Doris Bedford 0.97% Ordinary A |
10k at £0.01 | Michael John Molesworth 0.97% Ordinary A |
10k at £0.01 | Peter Michael Mathias 0.97% Ordinary A |
10k at £0.01 | Rajkumar Ariyaratnam 0.97% Ordinary A |
10k at £0.01 | Rasaratnam Bhavananthan 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £323,122 |
Cash | £259,825 |
Current Liabilities | £43,124 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
15 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 7 May 2019 with updates (8 pages) |
15 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 November 2018 | Termination of appointment of Edward Douglas Simons as a director on 9 November 2018 (1 page) |
9 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
11 June 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
4 August 2017 | Notification of Kent Leslie Walwin as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Kent Leslie Walwin as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Sallows Associates Ltd as a secretary on 27 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Timothy Eustace as a secretary on 20 January 2016 (1 page) |
9 June 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 June 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 11 December 2014
|
4 November 2014 | Termination of appointment of Ben James Tenbeth-Croskerry as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Ben James Tenbeth-Croskerry as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Ben James Tenbeth-Croskerry as a director on 3 November 2014 (1 page) |
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
11 August 2014 | Resolutions
|
16 July 2014 | Appointment of Mr Edward Douglas Simons as a director on 30 September 2013 (2 pages) |
16 July 2014 | Appointment of Mr Edward Douglas Simons as a director on 30 September 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Ben James Tenbeth-Croskerry on 10 March 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Ben James Tenbeth-Croskerry on 10 March 2014 (2 pages) |
10 June 2014 | Resolutions
|
10 June 2014 | Resolutions
|
21 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
21 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (10 pages) |
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (10 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
15 April 2014 | Company name changed compressair LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed compressair LIMITED\certificate issued on 15/04/14
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
12 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
25 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
28 October 2013 | Statement of capital following an allotment of shares on 28 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
25 September 2013 | Sub-division of shares on 30 August 2013 (5 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
25 September 2013 | Sub-division of shares on 30 August 2013 (5 pages) |
25 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
3 September 2013 | Appointment of Mr Nicholas Benyon as a director on 3 September 2013 (2 pages) |
3 September 2013 | Appointment of Mr Ben James Tenbeth-Croskerry as a director on 3 September 2013 (2 pages) |
3 September 2013 | Appointment of Mr Nicholas Benyon as a director on 3 September 2013 (2 pages) |
3 September 2013 | Appointment of Mr Ben James Tenbeth-Croskerry as a director on 3 September 2013 (2 pages) |
3 September 2013 | Appointment of Mr Nicholas Benyon as a director on 3 September 2013 (2 pages) |
3 September 2013 | Appointment of Mr Ben James Tenbeth-Croskerry as a director on 3 September 2013 (2 pages) |
2 September 2013 | Appointment of Mr Timothy Eustace as a secretary on 30 August 2013 (2 pages) |
2 September 2013 | Termination of appointment of Durrants Nominees Limited as a secretary on 30 August 2013 (1 page) |
2 September 2013 | Appointment of Mr Timothy Eustace as a secretary on 30 August 2013 (2 pages) |
2 September 2013 | Termination of appointment of Durrants Nominees Limited as a secretary on 30 August 2013 (1 page) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
1 May 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
1 May 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
4 May 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (3 pages) |
18 March 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
18 March 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
16 April 2008 | Incorporation (19 pages) |
16 April 2008 | Incorporation (19 pages) |