58 Compton Road Limited
- Active
- Incorporated on 17 Jul 2006
Reg Address: C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London W10 5BN, United Kingdom
- Summary The company with name "58 Compton Road Limited" is a ltd and located in C/O Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London W10 5BN. 58 Compton Road Limited is currently in active status and it was incorporated on 17 Jul 2006 (18 years 2 months 7 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in 58 Compton Road Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Melda Gunaydin | Director | 25 Nov 2010 | British | Active |
2 | Melda Gunaydin | Director | 25 Nov 2010 | British | Active |
3 | Genief Koutsoukis | Director | 17 Jun 2010 | Australian | Active |
4 | Genief Koutsoukis | Director | 17 Jun 2010 | Australian | Active |
5 | Phillida Shaw | Secretary | 17 Mar 2008 | British | Resigned 22 Sep 2015 |
6 | Melanie Patricia Jane Willems | Director | 31 Jan 2008 | British | Active |
7 | Melanie Patricia Jane Willems | Director | 31 Jan 2008 | - | Active |
8 | James Nicholas Simon Hughes | Director | 1 Jan 2008 | British | Active |
9 | Mustafa Gunaydin | Director | 1 Jan 2008 | British | Resigned 25 Nov 2010 |
10 | James Nicholas Simon Hughes | Director | 1 Jan 2008 | British | Active |
11 | Phillida Shaw | Director | 7 Jul 2007 | British | Active |
12 | Phillida Shaw | Director | 7 Jul 2007 | British | Active |
13 | Thomas William Cecil Hanbury | Director | 2 Jul 2007 | British | Resigned 9 Jun 2010 |
14 | Carrie Prevezer | Secretary | 1 Aug 2006 | - | Resigned 17 Mar 2008 |
15 | David John Norris | Director | 1 Aug 2006 | British | Resigned 18 Feb 2008 |
16 | ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 17 Jul 2006 | - | Resigned 17 Jul 2006 |
17 | ALPHA DIRECT LIMITED | Corporate Nominee Director | 17 Jul 2006 | - | Resigned 17 Jul 2006 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 16 Mar 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 58 Compton Road Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 2 Apr 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 27 Apr 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 22 Apr 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 22 Mar 2021 | Download PDF 3 Pages |
5 | Confirmation Statement - No Updates | 4 May 2020 | Download PDF 3 Pages |
6 | Accounts - Unaudited Abridged | 24 Apr 2020 | Download PDF 6 Pages |
7 | Accounts - Total Exemption Full | 17 Apr 2019 | Download PDF 6 Pages |
8 | Confirmation Statement - No Updates | 30 Mar 2019 | Download PDF 3 Pages |
9 | Accounts - Unaudited Abridged | 18 Apr 2018 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 29 Mar 2018 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Small | 26 Apr 2017 | Download PDF 6 Pages |
12 | Confirmation Statement - Updates | 29 Mar 2017 | Download PDF 5 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Mar 2016 | Download PDF 6 Pages |
14 | Accounts - Total Exemption Small | 27 Nov 2015 | Download PDF 3 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 28 Oct 2015 | Download PDF 1 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2015 | Download PDF 6 Pages |
17 | Officers - Change Person Director Company With Change Date | 31 Mar 2015 | Download PDF 2 Pages |
18 | Officers - Change Person Director Company With Change Date | 31 Mar 2015 | Download PDF 2 Pages |
19 | Officers - Change Person Secretary Company With Change Date | 31 Mar 2015 | Download PDF 1 Pages |
20 | Officers - Change Person Director Company With Change Date | 31 Mar 2015 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 31 Mar 2015 | Download PDF 2 Pages |
22 | Officers - Change Person Director Company With Change Date | 31 Mar 2015 | Download PDF 2 Pages |
23 | Accounts - Total Exemption Small | 22 Jan 2015 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2014 | Download PDF 9 Pages |
25 | Accounts - Total Exemption Small | 28 Feb 2014 | Download PDF 3 Pages |
26 | Officers - Change Person Director Company With Change Date | 18 Apr 2013 | Download PDF 2 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2013 | Download PDF 9 Pages |
28 | Officers - Change Person Director Company With Change Date | 7 Apr 2013 | Download PDF 2 Pages |
29 | Accounts - Total Exemption Small | 27 Mar 2013 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Small | 19 Mar 2012 | Download PDF 4 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2012 | Download PDF 9 Pages |
32 | Accounts - Total Exemption Small | 27 Apr 2011 | Download PDF 4 Pages |
33 | Officers - Change Person Director Company With Change Date | 7 Apr 2011 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2011 | Download PDF 9 Pages |
35 | Officers - Change Person Director Company With Change Date | 8 Dec 2010 | Download PDF 2 Pages |
36 | Officers - Change Person Director Company With Change Date | 8 Dec 2010 | Download PDF 2 Pages |
37 | Officers - Termination Director Company With Name | 25 Nov 2010 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name | 25 Nov 2010 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 22 Oct 2010 | Download PDF 3 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2010 | Download PDF 9 Pages |
41 | Officers - Appoint Person Director Company With Name | 19 Aug 2010 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 19 Aug 2010 | Download PDF 2 Pages |
43 | Officers - Change Person Director Company With Change Date | 19 Aug 2010 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 19 Aug 2010 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 19 Aug 2010 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name | 19 Aug 2010 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 26 Feb 2010 | Download PDF 4 Pages |
48 | Address - Legacy | 17 Jul 2009 | Download PDF 1 Pages |
49 | Address - Legacy | 17 Jul 2009 | Download PDF 1 Pages |
50 | Address - Legacy | 17 Jul 2009 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 17 Jul 2009 | Download PDF 5 Pages |
52 | Accounts - Dormant | 29 Sep 2008 | Download PDF 2 Pages |
53 | Officers - Legacy | 23 Jul 2008 | Download PDF 1 Pages |
54 | Annual Return - Legacy | 23 Jul 2008 | Download PDF 6 Pages |
55 | Officers - Legacy | 9 Jul 2008 | Download PDF 1 Pages |
56 | Accounts - Dormant | 15 May 2008 | Download PDF 1 Pages |
57 | Officers - Legacy | 25 Mar 2008 | Download PDF 1 Pages |
58 | Address - Legacy | 18 Mar 2008 | Download PDF 1 Pages |
59 | Officers - Legacy | 18 Mar 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 18 Mar 2008 | Download PDF 1 Pages |
61 | Officers - Legacy | 17 Mar 2008 | Download PDF 1 Pages |
62 | Address - Legacy | 14 Mar 2008 | Download PDF 1 Pages |
63 | Officers - Legacy | 31 Jan 2008 | Download PDF 2 Pages |
64 | Officers - Legacy | 29 Jan 2008 | Download PDF 2 Pages |
65 | Officers - Legacy | 29 Jan 2008 | Download PDF 2 Pages |
66 | Annual Return - Legacy | 15 Oct 2007 | Download PDF 3 Pages |
67 | Officers - Legacy | 21 Jul 2007 | Download PDF 2 Pages |
68 | Officers - Legacy | 20 Jul 2007 | Download PDF 2 Pages |
69 | Address - Legacy | 18 Sep 2006 | Download PDF 1 Pages |
70 | Officers - Legacy | 18 Sep 2006 | Download PDF 2 Pages |
71 | Officers - Legacy | 15 Sep 2006 | Download PDF 2 Pages |
72 | Address - Legacy | 12 Sep 2006 | Download PDF 1 Pages |
73 | Officers - Legacy | 4 Sep 2006 | Download PDF 1 Pages |
74 | Officers - Legacy | 4 Sep 2006 | Download PDF 1 Pages |
75 | Incorporation - Company | 17 Jul 2006 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Lillington Community Centre Ltd. Mutual People: Genief Koutsoukis | Active |
2 | Red Caesar Ltd Mutual People: Melda Gunaydin | Active |