About

Registered Number: 00932583
Date of Incorporation: 23/05/1968 (55 years and 11 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 1968, Compass Estates Ltd has its registered office in London, it has a status of "Liquidation". We do not know the number of employees at this company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2019
LIQ03 - N/A 08 December 2018
LIQ03 - N/A 08 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2017
LIQ10 - N/A 02 June 2017
NDISC - N/A 18 May 2017
NDISC - N/A 18 May 2017
NDISC - N/A 18 May 2017
4.68 - Liquidator's statement of receipts and payments 06 December 2016
4.68 - Liquidator's statement of receipts and payments 03 December 2015
4.68 - Liquidator's statement of receipts and payments 10 November 2014
4.68 - Liquidator's statement of receipts and payments 02 December 2013
4.68 - Liquidator's statement of receipts and payments 06 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2012
RESOLUTIONS - N/A 10 October 2011
AD01 - Change of registered office address 10 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2011
4.70 - N/A 10 October 2011
TM01 - Termination of appointment of director 09 September 2011
TM01 - Termination of appointment of director 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 10 February 2010
AR01 - Annual Return 10 February 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 11 September 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 27 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 13 May 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
AA - Annual Accounts 11 September 2003
363a - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 29 May 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
353 - Register of members 22 May 2001
363a - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
AA - Annual Accounts 04 October 2000
363s - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 06 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 10 June 1998
288b - Notice of resignation of directors or secretaries 15 December 1997
AA - Annual Accounts 12 May 1997
363s - Annual Return 12 May 1997
AUD - Auditor's letter of resignation 24 June 1996
AUD - Auditor's letter of resignation 22 June 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 29 April 1996
395 - Particulars of a mortgage or charge 06 December 1995
288 - N/A 21 August 1995
AA - Annual Accounts 10 August 1995
363s - Annual Return 31 May 1995
288 - N/A 24 February 1995
288 - N/A 07 December 1994
AA - Annual Accounts 27 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
288 - N/A 24 May 1994
363s - Annual Return 07 May 1994
363s - Annual Return 13 May 1993
AA - Annual Accounts 13 May 1993
363s - Annual Return 31 May 1992
AA - Annual Accounts 31 May 1992
395 - Particulars of a mortgage or charge 23 March 1992
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
RESOLUTIONS - N/A 28 November 1991
395 - Particulars of a mortgage or charge 25 October 1991
395 - Particulars of a mortgage or charge 25 October 1991
288 - N/A 26 June 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 10 May 1991
AA - Annual Accounts 16 July 1990
363 - Annual Return 16 July 1990
288 - N/A 27 June 1990
AA - Annual Accounts 03 July 1989
363 - Annual Return 03 July 1989
288 - N/A 29 December 1988
288 - N/A 14 September 1988
AA - Annual Accounts 12 May 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 12 May 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986
288 - N/A 16 May 1986
RESOLUTIONS - N/A 08 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 1999 Fully Satisfied

N/A

Legal charge 24 November 1995 Fully Satisfied

N/A

Legal charge 19 March 1992 Fully Satisfied

N/A

Legal charge 18 October 1991 Fully Satisfied

N/A

Legal charge 18 October 1991 Fully Satisfied

N/A

Legal charge 13 April 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.