Elstree
Hertfordshire
WD6 3JJ
Secretary Name | Mr Richard John Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 January 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Alwyn Close Elstree Borehamwood Hertfordshire WD6 3LF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | compassbd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89520952 |
Telephone region | London |
Registered Address | Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Michael Sidney Feuer 70.00% Ordinary |
---|---|
30 at £1 | Valerie Feuer 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,775 |
Cash | £180,713 |
Current Liabilities | £77,454 |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 4 April |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
4 January 2021 | Micro company accounts made up to 5 April 2020 (2 pages) |
---|---|
13 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
24 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
17 October 2017 | Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
17 October 2017 | Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Valerie Feuer as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages) |
17 October 2017 | Change of details for Valerie Feuer as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
16 October 2017 | Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Valerie Feuer as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Michael Sidney Feuer as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Michael Sidney Feuer as a person with significant control on 16 October 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
19 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 January 2015 | Termination of appointment of Richard John Carr as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Richard John Carr as a secretary on 22 January 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
20 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
20 November 2014 | Statement of capital following an allotment of shares on 20 November 2014
|
30 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
12 December 2012 | Registered office address changed from Unit 72 the Wenta Business Centre Colne Way Watford Herts WD24 7ND on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Unit 72 the Wenta Business Centre Colne Way Watford Herts WD24 7ND on 12 December 2012 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 5 April 2012 (6 pages) |
5 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 5 April 2011 (5 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from edgware house 389 burnt oak broadway edgware middlesex HA8 5TX (1 page) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
29 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 29/09/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
8 December 2006 | Return made up to 29/09/06; full list of members (2 pages) |
8 December 2006 | Return made up to 29/09/06; full list of members (2 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
9 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
5 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
5 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page) |
6 January 2005 | Accounting reference date shortened from 30/09/05 to 05/04/05 (1 page) |
6 January 2005 | New director appointed (2 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: edgware house, 389 burnt oak lane, edgware mddx HA8 5TX (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: edgware house, 389 burnt oak lane, edgware mddx HA8 5TX (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Company name changed compass business developments li mited\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Company name changed compass business developments li mited\certificate issued on 06/10/04 (2 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
29 September 2004 | Incorporation (9 pages) |
29 September 2004 | Incorporation (9 pages) |