COMPTOIR GROUP PLC

Register to unlock more data on OkredoRegister

COMPTOIR GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07741283

Incorporation date

16/08/2011

Size

Group

Contacts

Registered address

Registered address

6th Floor, Winchester House 259-269, Old Marylebone Road, London NW1 5RACopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon05/08/2025
Change of details for Mr Ahmed Kitous as a person with significant control on 2018-08-16
dot icon04/08/2025
Change of details for Mr Ahmed Kitous as a person with significant control on 2024-03-27
dot icon04/08/2025
Change of details for Mr Ahmed Kitous as a person with significant control on 2025-05-10
dot icon04/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon27/06/2025
Resolutions
dot icon19/06/2025
Group of companies' accounts made up to 2024-12-29
dot icon17/02/2025
Termination of appointment of Nicholas John Ayerst as a secretary on 2025-02-05
dot icon12/02/2025
Termination of appointment of Nicholas John Ayerst as a director on 2025-02-05
dot icon12/02/2025
Appointment of Mr James Stephen Fisher as a secretary on 2025-02-05
dot icon12/02/2025
Termination of appointment of Ali Aneizi as a director on 2025-02-05
dot icon12/02/2025
Appointment of Chaker Hanna as a director on 2025-02-05
dot icon30/01/2025
Termination of appointment of Jean-Michel Orieux as a director on 2025-01-27
dot icon29/01/2025
Appointment of Richard Howard Kleiner as a director on 2025-01-27
dot icon15/08/2024
Appointment of Mr James Stephen Fisher as a director on 2024-08-05
dot icon29/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon22/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/07/2024
Appointment of Ali Aneizi as a director on 2024-06-26
dot icon10/07/2024
Resolutions
dot icon09/07/2024
Termination of appointment of Beatrice Madeleine Valerie Lafon as a director on 2024-06-26
dot icon02/04/2024
Registered office address changed from Unit 2, Plantain Place Crosby Row London SE1 1YN England to 6th Floor, Winchester House 259-269 Old Marylebone Road London NW1 5RA on 2024-04-02
dot icon05/03/2024
Termination of appointment of Michael David Toon as a director on 2024-03-05
dot icon17/01/2024
Appointment of Mr Nicholas John Ayerst as a secretary on 2024-01-13
dot icon17/01/2024
Termination of appointment of Michael Toon as a secretary on 2024-01-13
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon20/06/2023
Group of companies' accounts made up to 2023-01-01
dot icon17/10/2022
Appointment of Nicholas John Ayerst as a director on 2022-10-17

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Richard Howard Kleiner
Director
01/03/2014 - 30/06/2022
46
Mr Richard Howard Kleiner
Director
30/06/2022 - 02/08/2022
46
Mr Richard Howard Kleiner
Director
27/01/2025 - Present
46
Hanna, Chaker
Director
16/08/2011 - 02/08/2022
34
Hanna, Chaker
Director
05/02/2025 - Present
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPTOIR GROUP PLC

COMPTOIR GROUP PLC is an(a) Active company incorporated on 16/08/2011 with the registered office located at 6th Floor, Winchester House 259-269, Old Marylebone Road, London NW1 5RA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPTOIR GROUP PLC?

toggle

COMPTOIR GROUP PLC is currently Active. It was registered on 16/08/2011 .

Where is COMPTOIR GROUP PLC located?

toggle

COMPTOIR GROUP PLC is registered at 6th Floor, Winchester House 259-269, Old Marylebone Road, London NW1 5RA.

What does COMPTOIR GROUP PLC do?

toggle

COMPTOIR GROUP PLC operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for COMPTOIR GROUP PLC?

toggle

The latest filing was on 05/08/2025: Change of details for Mr Ahmed Kitous as a person with significant control on 2018-08-16.