COMPTOIR GROUP PLC

6th Floor, Winchester House 259-269 6th Floor, Winchester House 259-269, London, NW1 5RA, England
StatusACTIVE
Company No.07741283
CategoryPrivate Limited Company
Incorporated16 Aug 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

COMPTOIR GROUP PLC is an active private limited company with number 07741283. It was incorporated 12 years, 10 months, 3 days ago, on 16 August 2011. The company address is 6th Floor, Winchester House 259-269 6th Floor, Winchester House 259-269, London, NW1 5RA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Address

Type: AD01

New address: 6th Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA

Old address: Unit 2, Plantain Place Crosby Row London SE1 1YN England

Change date: 2024-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Toon

Termination date: 2024-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2024

Action Date: 13 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Toon

Termination date: 2024-01-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2024

Action Date: 13 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas John Ayerst

Appointment date: 2024-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-17

Officer name: Nicholas John Ayerst

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Michel Orieux

Appointment date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Beatrice Madeleine Valerie Lafon

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chaker Hanna

Termination date: 2022-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Richard Howard Kleiner

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Howard Kleiner

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Howard Kleiner

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Michael David Toon

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Change sail address company with new address

Date: 06 Aug 2021

Category: Address

Type: AD02

New address: Link Group, 10th Floor, Central Square Wellington Street Leeds LS1 4DL

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Carrick

Termination date: 2020-11-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michael Toon

Appointment date: 2020-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Carrick

Termination date: 2020-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

New address: Unit 2, Plantain Place Crosby Row London SE1 1YN

Old address: 717B North Circular Road London NW2 7AH England

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: Suite 4 Strata House 34a Waterloo Road London NW2 7UH

Change date: 2018-09-28

New address: 717B North Circular Road London NW2 7AH

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-28

Officer name: Ais Secretarial Services Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-28

Officer name: Mr Mark Carrick

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Carrick

Appointment date: 2018-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Samuel Kaye

Termination date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ahmed Kitous

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 11 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2017

Action Date: 17 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-17

Capital : 0.01 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Resolution

Date: 07 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Samuel Kaye

Appointment date: 2016-05-25

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2016

Action Date: 08 Jun 2016

Category: Capital

Type: SH01

Capital : 80,000,000 GBP

Date: 2016-06-08

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration private to public limited company

Date: 08 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Accounts balance sheet

Date: 08 Jun 2016

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 08 Jun 2016

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 08 Jun 2016

Category: Auditors

Type: AUDR

Documents

View document PDF

Re registration memorandum articles

Date: 08 Jun 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company

Date: 08 Jun 2016

Category: Change-of-name

Type: RR01

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed levant restaurants group LIMITED\certificate issued on 08/06/16

Documents

View document PDF

Resolution

Date: 08 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Sep 2014

Action Date: 14 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 11 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 19 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Howard Kleiner

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: Instone House Instone Road Dartford Kent DA1 2AG England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: 65 Wigmore Street London W1U 1JT United Kingdom

Change date: 2014-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Sep 2013

Action Date: 16 Aug 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-08-16

Officer name: Asp Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Nov 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Asp Secretarial Services Limited

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2011-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 16 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUT GRAB HIRE UK LIMITED

84 HAMILTON ROAD,NORTH LANARKSHIRE,ML1 3BY

Number:SC309110
Status:ACTIVE
Category:Private Limited Company
Number:LP010297
Status:ACTIVE
Category:Limited Partnership

DENT-TEK LTD

5A STATION TERRACE,EAST BOLDON,NE36 0LJ

Number:08227287
Status:ACTIVE
Category:Private Limited Company

HAURAKI CORNER LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:11575426
Status:ACTIVE
Category:Private Limited Company

PINEHURST COURT MANAGEMENT LIMITED

24 HIGH STREET,YORK,YO43 4HL

Number:01096674
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TITE FIX LIMITED

HARCLO ROAD,KEIGHLEY,BD21 4EG

Number:05279435
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source