Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THREE COMPASSES LIMITED
Company Information for

THREE COMPASSES LIMITED

LEYTONSTONE, LONDON, E11,
Company Registration Number
05348152
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Three Compasses Ltd
THREE COMPASSES LIMITED was founded on 2005-01-31 and had its registered office in Leytonstone. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
THREE COMPASSES LIMITED
 
Legal Registered Office
LEYTONSTONE
LONDON
 
Filing Information
Company Number 05348152
Date formed 2005-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2017-05-23
Type of accounts SMALL
Last Datalog update: 2017-08-17 05:31:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THREE COMPASSES LIMITED
The following companies were found which have the same name as THREE COMPASSES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THREE COMPASSES CONSULTING LTD BROOK COTTAGE 24 WHITE ROSE LANE WOKING GU22 7JY Active Company formed on the 2020-05-18

Company Officers of THREE COMPASSES LIMITED

Current Directors
Officer Role Date Appointed
HENRY THOMAS SMITH
Director 2007-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
ENAMUR RAHMAN
Company Secretary 2010-07-01 2016-10-26
JAMES TREVOR KEEBLE
Director 2012-02-07 2016-10-26
ENAMUR UR RAHMAN
Director 2011-03-20 2016-10-26
JAMES DANIELS
Company Secretary 2008-11-14 2010-07-01
COLIN BURTON
Company Secretary 2005-01-31 2008-11-14
SIMON MATTHEW RING
Director 2008-02-13 2008-08-20
TERRY WILLIAM SEBBORN
Director 2008-02-13 2008-08-20
SIMON CHRISTOFFER STEDMAN
Director 2006-04-03 2008-06-20
MARK HULBERT
Director 2007-01-12 2008-03-28
PAUL CLIFFORD ROSE
Director 2005-01-31 2007-01-17
ALAN BULTITUDE
Director 2005-01-31 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY THOMAS SMITH AITCH CONSTRUCTION LIMITED Director 2013-09-02 CURRENT 1996-07-12 Active
HENRY THOMAS SMITH CHRONOS INVESTMENTS LIMITED Director 2012-10-15 CURRENT 2012-09-14 Active
HENRY THOMAS SMITH AITCH GROUP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
HENRY THOMAS SMITH MURA GROUP HOLDINGS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
HENRY THOMAS SMITH MURA LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA HOMES & ESTATES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA DEVELOPMENTS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA HOMES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH AITCH ESTATES (GTS) LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2014-02-18
HENRY THOMAS SMITH BLUNTS FARM ESTATE LIMITED Director 2009-01-21 CURRENT 2001-02-16 Active
HENRY THOMAS SMITH AITCH ESTATES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
HENRY THOMAS SMITH HOLDALE PROPERTIES LIMITED Director 2007-09-24 CURRENT 1999-05-27 Active
HENRY THOMAS SMITH AITCH DEVELOPMENTS (ENFIELD) LIMITED Director 2007-03-31 CURRENT 2004-05-19 Dissolved 2014-05-06
HENRY THOMAS SMITH MORNINGTON ROAD PROPERTIES LIMITED Director 2007-01-15 CURRENT 2006-01-25 Dissolved 2014-05-06
HENRY THOMAS SMITH COBORN ROAD OFFICES LIMITED Director 2007-01-15 CURRENT 2006-01-16 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH (EMPRESS COACH YARD) LIMITED Director 2007-01-15 CURRENT 2004-06-18 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH TRUSTEES LIMITED Director 2007-01-15 CURRENT 1998-08-04 Dissolved 2016-02-16
HENRY THOMAS SMITH AITCH (FURBS) TRUSTEES LIMITED Director 2007-01-15 CURRENT 1999-10-12 Active
HENRY THOMAS SMITH NORTHUMBERLAND PARK HOUSE LIMITED Director 2007-01-15 CURRENT 1999-11-24 Active
HENRY THOMAS SMITH SALIBY PROPERTIES LIMITED Director 2007-01-15 CURRENT 1999-12-02 Active
HENRY THOMAS SMITH SHANGLADE LIMITED Director 2007-01-15 CURRENT 2000-03-29 Active
HENRY THOMAS SMITH KALSERN LIMITED Director 2007-01-15 CURRENT 1998-12-08 Active - Proposal to Strike off
HENRY THOMAS SMITH DOOR TO DOOR PROPERTIES LIMITED Director 2007-01-15 CURRENT 2000-05-09 Active
HENRY THOMAS SMITH CHATHAM PLACE LIMITED Director 2007-01-15 CURRENT 2002-09-06 Active - Proposal to Strike off
HENRY THOMAS SMITH CHILDER STREET PROPERTIES LIMITED Director 2007-01-15 CURRENT 2005-12-09 Active
HENRY THOMAS SMITH AITCH ACQUISITIONS LIMITED Director 2007-01-15 CURRENT 1998-07-29 Active
HENRY THOMAS SMITH AITCH INVESTMENT PROPERTIES LIMITED Director 2007-01-15 CURRENT 2000-04-10 Active
HENRY THOMAS SMITH ST JOHNS ROAD PROPERTIES LIMITED Director 2007-01-15 CURRENT 2005-12-23 Active - Proposal to Strike off
HENRY THOMAS SMITH RIDLEY VILLAS LIMITED Director 2002-09-09 CURRENT 1993-08-09 Active
HENRY THOMAS SMITH NORTHUMBERLAND PARK HOLDINGS LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-23DS01APPLICATION FOR STRIKING-OFF
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN
2017-02-09TM02APPOINTMENT TERMINATED, SECRETARY ENAMUR RAHMAN
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE
2016-11-04AC92ORDER OF COURT - RESTORATION
2013-12-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY THOMAS SMITH / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013
2013-11-13SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM COPPER HOUSE SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX UNITED KINGDOM
2013-08-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-07DS01APPLICATION FOR STRIKING-OFF
2013-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 03/05/2013
2013-04-16RP04SECOND FILING WITH MUD 31/01/13 FOR FORM AR01
2013-02-01LATEST SOC16/04/13 STATEMENT OF CAPITAL;GBP 3
2013-02-01AR0131/01/13 FULL LIST
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-10AP01DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE
2012-02-01AR0131/01/12 FULL LIST
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-20AP01DIRECTOR APPOINTED MR ENAMUR RAHMAN
2011-01-31AR0131/01/11 FULL LIST
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2010-07-01AP03SECRETARY APPOINTED ENAMUR RAHMAN
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-02-11AR0131/01/10 FULL LIST
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY COLIN BURTON
2008-11-19288aSECRETARY APPOINTED JAMES DANIELS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR TERRY SEBBORN
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR SIMON RING
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON STEDMAN
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR MARK HULBERT
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-03-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-04288aDIRECTOR APPOINTED TERRY WILLIAM SEBBORN
2008-03-04288aDIRECTOR APPOINTED SIMON MATHEW RING
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-05-15363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-09363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-06-0988(2)RAD 01/04/05-01/04/05 £ SI 1@1.00=1 £ IC 1/2
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bDIRECTOR RESIGNED
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-12-20395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to THREE COMPASSES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THREE COMPASSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-04-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-30 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2006-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-29 Outstanding DUNBAR BANK PLC
MORTGAGE 2006-03-22 Outstanding HENRY SMITH
MORTGAGE 2005-12-20 Outstanding DUNBAR BANK PLC
LEGAL CHARGE 2005-11-11 Outstanding DUNBAR BANK PLC
FLOATING CHARGE 2005-11-11 Outstanding DUNBAR BANK PLC
MORTGAGE 2005-11-09 Outstanding HENRY SMITH
Intangible Assets
Patents
We have not found any records of THREE COMPASSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THREE COMPASSES LIMITED
Trademarks
We have not found any records of THREE COMPASSES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THREE COMPASSES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as THREE COMPASSES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where THREE COMPASSES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THREE COMPASSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THREE COMPASSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.