Company NameCompass House London Llp
Company StatusDissolved
Company NumberOC323076
CategoryLimited Liability Partnership
Incorporation Date10 October 2006(17 years, 5 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)

Directors

LLP Designated Member NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
LLP Designated Member NameMichael Shwartz
Date of BirthApril 1952 (Born 72 years ago)
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House New Bailey Street
Salford
M3 5FS
LLP Member NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview
The Embankment
Heaton Mersey
Cheshire
SK4 3GN
LLP Member NameGreat Capital Ventures (LUX) S.A.R.L. (Corporation)
StatusClosed
Appointed10 October 2006(same day as company formation)
Correspondence Address64 Rue Principale
L-5367 Schuttrange
Luxembourg

Location

Registered Address10 Riverview
The Embankment
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£752,254
Cash£42,977
Current Liabilities£311,049

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 November 2014Delivered on: 21 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property being compass house pynnacles close stanmore t/no. NGL874788.
Outstanding
31 October 2014Delivered on: 5 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 February 2008Delivered on: 15 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Compass house,pynnacles close,stanmore londn; ngl 874788. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 February 2008Delivered on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 November 2006Delivered on: 21 November 2006
Persons entitled: Wrengate Limited

Classification: Mortgage of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of compass house pynnacles close stanmore middlesex t/no MX254204.
Outstanding

Filing History

10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
23 March 2017Member's details changed for Mr Ronald Musry on 23 March 2017 (2 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Member's details changed for Michael Shwartz on 10 October 2016 (2 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
16 August 2016Satisfaction of charge 2 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Annual return made up to 10 October 2015 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Registration of charge OC3230760005, created on 10 November 2014 (32 pages)
5 November 2014Registration of charge OC3230760004, created on 31 October 2014 (36 pages)
10 October 2014Member's details changed for Great Capital Ventures Inc on 1 January 2014 (1 page)
10 October 2014Annual return made up to 10 October 2014 (5 pages)
10 October 2014Member's details changed for Great Capital Ventures Inc on 1 January 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 10 October 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Annual return made up to 10 October 2012 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 10 October 2011 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 10 October 2010 (5 pages)
19 October 2010Member's details changed for Great Capital Ventures Inc on 1 January 2010 (2 pages)
19 October 2010Member's details changed for Michael Shwartz on 1 January 2010 (2 pages)
19 October 2010Member's details changed for Michael Shwartz on 1 January 2010 (2 pages)
19 October 2010Member's details changed for Great Capital Ventures Inc on 1 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 November 2009Member's details changed for Ronald Musry on 1 October 2009 (2 pages)
3 November 2009Member's details changed for Michael Shwartz on 1 October 2009 (2 pages)
3 November 2009Member's details changed for Michael Shwartz on 1 October 2009 (2 pages)
3 November 2009Member's details changed for Alan Philip David Musry on 1 October 2009 (2 pages)
3 November 2009Member's details changed for Alan Philip David Musry on 1 October 2009 (2 pages)
3 November 2009Member's details changed for Ronald Musry on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 10 October 2009 (7 pages)
7 April 2009Annual return made up to 10/10/08 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (7 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 February 2008Annual return made up to 10/10/07 (3 pages)
29 May 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
21 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006New member appointed (1 page)
10 October 2006Incorporation (4 pages)