Company NameConcord Finance Company Limited
DirectorsGraham Douglas Colover and Stephen Colover
Company StatusActive
Company Number00794690
CategoryPrivate Limited Company
Incorporation Date5 March 1964(60 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Douglas Colover
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pollock Accounting 3-4, Sentinel Square
London
NW4 2EL
Director NameMr Stephen Colover
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(27 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pollock Accounting 3-4, Sentinel Square
London
NW4 2EL
Secretary NameMr Graham Douglas Colover
NationalityBritish
StatusCurrent
Appointed20 September 1993(29 years, 6 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pollock Accounting 3-4, Sentinel Square
London
NW4 2EL
Director NameMr David Colover
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address44 Nottingham Terrace
London
NW1 4QD
Director NameMrs Kitty Colover
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 July 2001)
RoleCompany Director
Correspondence Address14 Alexander Avenue
London
NW10 3QS
Director NameMrs Lettie Colover
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address4 Shepherd Market
London
W1J 7QB
Director NameMr Nathaniel Colover
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 January 2007)
RoleCompany Director
Correspondence AddressL`Escale
Barnet Lane
Elstree
Hertfordshire
WD6 3QZ
Secretary NameMr David Colover
NationalityBritish
StatusResigned
Appointed03 August 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 1993)
RoleCompany Director
Correspondence Address44 Nottingham Terrace
London
NW1 4QD

Location

Registered AddressC/O Pollock Accounting
3-4, Sentinel Square
London
NW4 2EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.9k at £1S. Colover
38.00%
Ordinary
833 at £1Graham Douglas Colover
16.66%
Ordinary
833 at £1Howard Michael Colover
16.66%
Ordinary
833 at £1Michele Harris
16.66%
Ordinary
600 at £1Diane Colover
12.00%
Ordinary
1 at £1G.d. Colover & M.n. Harris & H.m. Colover
0.02%
Ordinary

Financials

Year2014
Net Worth£261,259
Cash£94,971
Current Liabilities£123,237

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

27 October 1966Delivered on: 10 November 1966
Satisfied on: 13 August 2004
Persons entitled: Westminster Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 57,59 & 61 wilton road harpenden herts.
Fully Satisfied

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
5 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
15 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
15 November 2022Secretary's details changed for Mr Graham Douglas Colover on 2 November 2022 (1 page)
2 November 2022Director's details changed for Mr Graham Douglas Colover on 1 November 2022 (2 pages)
2 November 2022Director's details changed for Mr Stephen Colover on 1 November 2022 (2 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (2 pages)
8 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
8 August 2022Director's details changed for Mr Stephen Colover on 8 August 2022 (2 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (2 pages)
27 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
18 February 2019Registered office address changed from David Allan & Co. 3/4 Sentinel Square Brent Street London. NW4 2EL to C/O Pollock Accounting 3-4, Sentinel Square London NW4 2EL on 18 February 2019 (1 page)
6 September 2018Change of details for Mr Stephen Colover as a person with significant control on 19 August 2018 (2 pages)
29 August 2018Director's details changed for Mr Stephen Colover on 19 August 2018 (2 pages)
21 August 2018Director's details changed for Mr Stephen Colover on 19 August 2018 (2 pages)
20 August 2018Director's details changed for Mr Stephen Colover on 19 August 2018 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
5 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
5 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
18 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(6 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(6 pages)
20 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,000
(6 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(6 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,000
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,000
(6 pages)
5 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 5,000
(6 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Mr Stephen Colover on 3 August 2010 (2 pages)
22 October 2010Director's details changed for Mr Stephen Colover on 3 August 2010 (2 pages)
22 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Mr Stephen Colover on 3 August 2010 (2 pages)
22 October 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Return made up to 03/08/09; full list of members (6 pages)
15 September 2009Return made up to 03/08/09; full list of members (6 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2008Memorandum and Articles of Association (10 pages)
23 December 2008Memorandum and Articles of Association (10 pages)
17 October 2008Appointment terminated director lettie colover (1 page)
17 October 2008Appointment terminated director lettie colover (1 page)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Return made up to 03/08/08; full list of members (6 pages)
12 September 2008Return made up to 03/08/08; full list of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Return made up to 03/08/07; full list of members (4 pages)
14 August 2007Return made up to 03/08/07; full list of members (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 August 2006Return made up to 03/08/06; full list of members (5 pages)
11 August 2006Return made up to 03/08/06; full list of members (5 pages)
23 August 2005Return made up to 03/08/05; full list of members (5 pages)
23 August 2005Return made up to 03/08/05; full list of members (5 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 August 2004Return made up to 03/08/04; full list of members (10 pages)
20 August 2004Return made up to 03/08/04; full list of members (10 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 September 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 August 2001Return made up to 03/08/01; full list of members (8 pages)
24 August 2001Return made up to 03/08/01; full list of members (8 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 August 2000Return made up to 03/08/00; full list of members (8 pages)
17 August 2000Return made up to 03/08/00; full list of members (8 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 August 1999Return made up to 03/08/99; no change of members (7 pages)
10 August 1999Return made up to 03/08/99; no change of members (7 pages)
9 December 1998Full accounts made up to 31 March 1998 (11 pages)
9 December 1998Full accounts made up to 31 March 1998 (11 pages)
17 August 1998Return made up to 03/08/98; no change of members (7 pages)
17 August 1998Return made up to 03/08/98; no change of members (7 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
13 January 1998Full accounts made up to 31 March 1997 (13 pages)
5 September 1997Return made up to 03/08/97; full list of members (10 pages)
5 September 1997Return made up to 03/08/97; full list of members (10 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 1995Return made up to 03/08/95; change of members (12 pages)
10 August 1995Return made up to 03/08/95; change of members (12 pages)