Company NameConcourt Limited
DirectorGary Hersham
Company StatusActive
Company Number00781593
CategoryPrivate Limited Company
Incorporation Date20 November 1963(60 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGary Hersham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(31 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 3
57 Cadogan Gardens
London
Sw3
Secretary NameGary Hersham
StatusCurrent
Appointed22 March 2010(46 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressFlat 3 57 Cadogan Gardens
London
Sw3
Director NameMr William Sydney Hersham
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1990(26 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 November 1995)
RoleCompany Director
Correspondence Address46 Avenue Road
London
NW8 6HS
Director NameDavid Hersham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 1990(26 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address22 Morrice Street
Caulfield North
Victoria
3161
Secretary NameDavid Hersham
NationalityAustralian
StatusResigned
Appointed05 October 1990(26 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressFlat 2
57 Cadogan Gardens
London
Sw3
Secretary NameAlfred Michael Galler
NationalityBritish
StatusResigned
Appointed18 June 2007(43 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address338 Kingsland Road
London
E8 4AD

Location

Registered Address330 Kingsland Road
London
E8 4DA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Concourt Australia Pty LTD
50.00%
Ordinary
50 at £1Gary Hersham A/c Alexander & Garie
50.00%
Ordinary

Financials

Year2014
Net Worth£1,023,997
Cash£36,812
Current Liabilities£224,476

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End05 April

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

2 July 2001Delivered on: 7 July 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Ground floor flat, flat 2, 57 cadogan gardens london t/n NGL385407 floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding
11 November 1990Delivered on: 22 November 1990
Satisfied on: 16 June 2007
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums from time to time standing to the credit of any accounts (other than current or chequing accounts) open or maintained by the bank of the client at any time and all rights benefits and proceeds thereof and any renewal or redesignation thereof see attached schedule for further details.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 22 December 2020 with updates (5 pages)
4 February 2020Cessation of Alexander and Gaby Hersham as a person with significant control on 18 September 2019 (1 page)
4 February 2020Confirmation statement made on 22 December 2019 with updates (5 pages)
10 January 2020Unaudited abridged accounts made up to 5 April 2019 (12 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Unaudited abridged accounts made up to 5 April 2018 (11 pages)
21 December 2018Termination of appointment of David Hersham as a director on 13 December 2018 (1 page)
10 January 2018Total exemption full accounts made up to 5 April 2017 (10 pages)
3 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
17 February 2016Director's details changed for David Hersham on 17 February 2016 (2 pages)
17 February 2016Director's details changed for David Hersham on 17 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
15 February 2016Director's details changed for David Hersham on 15 February 2016 (2 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
4 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
4 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
8 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 5 April 2011 (6 pages)
27 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2010Appointment of Gary Hersham as a secretary (1 page)
22 March 2010Termination of appointment of Alfred Galler as a secretary (1 page)
22 March 2010Termination of appointment of Alfred Galler as a secretary (1 page)
22 March 2010Appointment of Gary Hersham as a secretary (1 page)
17 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
17 March 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
17 July 2009Compulsory strike-off action has been discontinued (1 page)
16 July 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
16 July 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
16 July 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 5 April 2007 (6 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
9 January 2008Return made up to 22/12/07; full list of members (2 pages)
22 June 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Return made up to 22/12/06; full list of members (2 pages)
26 January 2007Return made up to 22/12/06; full list of members (2 pages)
12 April 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
12 April 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
12 April 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
21 February 2006Return made up to 22/12/05; full list of members (7 pages)
21 February 2006Return made up to 22/12/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
8 April 2005Return made up to 22/12/04; full list of members (3 pages)
8 April 2005Return made up to 22/12/04; full list of members (3 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
13 February 2004Return made up to 22/12/03; full list of members (7 pages)
13 February 2004Return made up to 22/12/03; full list of members (7 pages)
3 February 2004Full accounts made up to 5 April 2003 (11 pages)
3 February 2004Full accounts made up to 5 April 2003 (11 pages)
3 February 2004Full accounts made up to 5 April 2003 (11 pages)
30 January 2003Full accounts made up to 5 April 2002 (11 pages)
30 January 2003Full accounts made up to 5 April 2002 (11 pages)
30 January 2003Full accounts made up to 5 April 2002 (11 pages)
27 January 2003Return made up to 22/12/02; full list of members (7 pages)
27 January 2003Return made up to 22/12/02; full list of members (7 pages)
4 February 2002Return made up to 22/12/01; full list of members (6 pages)
4 February 2002Return made up to 22/12/01; full list of members (6 pages)
4 February 2002Full accounts made up to 5 April 2001 (10 pages)
4 February 2002Full accounts made up to 5 April 2001 (10 pages)
4 February 2002Full accounts made up to 5 April 2001 (10 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
2 February 2001Full accounts made up to 5 April 2000 (11 pages)
2 February 2001Full accounts made up to 5 April 2000 (11 pages)
2 February 2001Full accounts made up to 5 April 2000 (11 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
10 January 2000Return made up to 22/12/99; full list of members (6 pages)
10 January 2000Return made up to 22/12/99; full list of members (6 pages)
29 December 1999Full accounts made up to 5 April 1999 (12 pages)
29 December 1999Full accounts made up to 5 April 1999 (12 pages)
29 December 1999Full accounts made up to 5 April 1999 (12 pages)
30 December 1998Return made up to 22/12/98; no change of members (7 pages)
30 December 1998Return made up to 22/12/98; no change of members (7 pages)
25 November 1998Full accounts made up to 5 April 1998 (11 pages)
25 November 1998Full accounts made up to 5 April 1998 (11 pages)
25 November 1998Full accounts made up to 5 April 1998 (11 pages)
19 March 1998Full accounts made up to 5 April 1997 (12 pages)
19 March 1998Full accounts made up to 5 April 1997 (12 pages)
19 March 1998Full accounts made up to 5 April 1997 (12 pages)
11 February 1998Return made up to 28/12/97; full list of members (5 pages)
11 February 1998Return made up to 28/12/97; full list of members (5 pages)
29 January 1997Full accounts made up to 5 April 1996 (12 pages)
29 January 1997Full accounts made up to 5 April 1996 (12 pages)
29 January 1997Full accounts made up to 5 April 1996 (12 pages)
20 January 1997Return made up to 28/12/96; no change of members (4 pages)
20 January 1997Return made up to 28/12/96; no change of members (4 pages)
16 September 1996Registered office changed on 16/09/96 from: 10A buckland crescent london NW3 5DX (1 page)
16 September 1996Registered office changed on 16/09/96 from: 10A buckland crescent london NW3 5DX (1 page)
13 December 1995Full accounts made up to 5 April 1995 (9 pages)
13 December 1995Full accounts made up to 5 April 1995 (9 pages)
13 December 1995Full accounts made up to 5 April 1995 (9 pages)
10 May 1995Accounts for a small company made up to 5 April 1994 (9 pages)
10 May 1995Accounts for a small company made up to 5 April 1994 (9 pages)
10 May 1995Accounts for a small company made up to 5 April 1994 (9 pages)
22 November 1990Particulars of mortgage/charge (4 pages)
22 November 1990Particulars of mortgage/charge (4 pages)
20 November 1963Incorporation (17 pages)
20 November 1963Incorporation (17 pages)