About

Registered Number: 04333584
Date of Incorporation: 04/12/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Complyport Ltd was registered on 04 December 2001 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Baines, Josine Elizabeth, Baines, Josine Elizabeth, Mashensky, Alla Konnikov, Taxitaris, Demetris, Baines, Josine, Nunn, Juliet, Savage, Naomi, Al Hajeri, Nayef, Alessa, Rasheed, Daines, Maurice, Eagle, Richard, Herriot, Martin Nicolas, Tawfik, Hayder Seddiq, Wynne-james, Oliver Crosland Roden, Zubaid, Mahmoud at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, Josine Elizabeth 11 March 2015 - 1
MASHENSKY, Alla Konnikov 19 November 2019 - 1
TAXITARIS, Demetris 19 November 2019 - 1
AL HAJERI, Nayef 26 April 2012 18 November 2014 1
ALESSA, Rasheed 20 January 2015 13 November 2019 1
DAINES, Maurice 15 April 2005 22 January 2008 1
EAGLE, Richard 19 May 2014 28 April 2016 1
HERRIOT, Martin Nicolas 13 August 2009 22 July 2013 1
TAWFIK, Hayder Seddiq 05 March 2014 23 July 2015 1
WYNNE-JAMES, Oliver Crosland Roden 25 February 2013 11 February 2014 1
ZUBAID, Mahmoud 26 April 2012 28 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BAINES, Josine Elizabeth 12 April 2019 - 1
BAINES, Josine 14 January 2014 11 March 2015 1
NUNN, Juliet 30 September 2008 15 January 2014 1
SAVAGE, Naomi 11 March 2015 11 April 2019 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC04 - N/A 24 December 2019
AD01 - Change of registered office address 23 December 2019
MR01 - N/A 12 December 2019
CS01 - N/A 03 December 2019
PSC01 - N/A 25 November 2019
PSC09 - N/A 22 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AA - Annual Accounts 20 September 2019
CH03 - Change of particulars for secretary 03 July 2019
AP03 - Appointment of secretary 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 10 September 2018
AD01 - Change of registered office address 02 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 05 May 2016
TM01 - Termination of appointment of director 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AR01 - Annual Return 29 January 2016
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 11 March 2015
AP03 - Appointment of secretary 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AP01 - Appointment of director 03 February 2015
AR01 - Annual Return 09 December 2014
TM01 - Termination of appointment of director 19 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 12 June 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 02 May 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 26 February 2014
TM02 - Termination of appointment of secretary 16 January 2014
AP03 - Appointment of secretary 16 January 2014
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 14 August 2012
TM01 - Termination of appointment of director 30 July 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 03 May 2012
AUD - Auditor's letter of resignation 15 March 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH03 - Change of particulars for secretary 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 10 November 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 22 June 2010
AD01 - Change of registered office address 18 June 2010
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AR01 - Annual Return 16 December 2009
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
TM02 - Termination of appointment of secretary 25 November 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 11 May 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
363a - Annual Return 28 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
225 - Change of Accounting Reference Date 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 06 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
RESOLUTIONS - N/A 13 October 2008
RESOLUTIONS - N/A 13 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 10 December 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
363s - Annual Return 15 December 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 24 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 25 November 2003
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
RESOLUTIONS - N/A 07 July 2003
AA - Annual Accounts 07 July 2003
225 - Change of Accounting Reference Date 04 April 2003
363s - Annual Return 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.