Company NameConport Structures Limited
Company StatusActive
Company Number00834064
CategoryPrivate Limited Company
Incorporation Date13 January 1965(59 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMrs Wendy Patricia Susan Solly
NationalityBritish
StatusCurrent
Appointed06 August 1998(33 years, 7 months after company formation)
Appointment Duration25 years, 9 months
RoleSelf Employed Bookeeper Consul
Country of ResidenceEngland
Correspondence Address148 Devonshire Road
Millhill
London
NW7 1DJ
Director NameMrs Wendy Patricia Susan Solly
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(40 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address148 Devonshire Road
Mill Hill
London
NW7 1DJ
Director NameMr Andrew Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2008(43 years, 3 months after company formation)
Appointment Duration16 years
RoleManagement Consultant
Country of ResidenceCanada
Correspondence Address905 Chemin Cochrane
Mont-Tremblant
Quebec J8e Oc7
Canada
Director NameMiss Francesca Caroline Merton
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(58 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleArchitect
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Lori Kathleen Merton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican,Canadian
StatusCurrent
Appointed23 October 2023(58 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleWriter
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameHenry Winston Spencer Churchill
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(25 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 March 2002)
RoleConsultant
Correspondence AddressFair Down
Vernham Street
Vernam Dean
Hampshire
SP11 0EL
Director NameAndrew Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(25 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 April 2005)
RoleManagement Consultant
Correspondence AddressThe Old Rectory
The Hatch, Burghfield
Reading
Berkshire
RG30 3TH
Secretary NameRussell John King Rennie
NationalityBritish
StatusResigned
Appointed25 December 1990(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5 Oakley Street
London
SW3 5NN
Secretary NameShirley Violet Gladys Thorn
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1994)
RoleSecretary/Bookkeeper
Correspondence Address1 Harvard Mansions
London
SW11 1TB
Secretary NameChloe Cheung Chak
NationalityBritish
StatusResigned
Appointed28 October 1994(29 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 June 1995)
RoleSec/Book Keeper
Correspondence Address9 Victoria Court
Cartwright Street Tower Hill
London
E1 8LZ
Secretary NameMaire Teresa Curran
NationalityIrish
StatusResigned
Appointed01 September 1995(30 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address4 Springfield House
Horn Lane
London
W3 6NU
Director NameKenneth John Jackson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(39 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2008)
RoleProject Engineer
Correspondence AddressRobsacks Shoreham Road
Eynsford
Dartford
Kent
DA4 0HX
Director NameMr Francis Howard Cotterill
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(43 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 October 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressManor Lodge Kersey Uplands
Hadleigh
Suffolk
IP7 6EP

Contact

Websitewww.conport.com
Email address[email protected]
Telephone020 77309105
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

75 at £1Andrew Ralph Merton
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,626
Cash£30,428
Current Liabilities£73,339

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

4 October 1990Delivered on: 18 October 1990
Satisfied on: 20 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with the bank. See 395 for details.
Fully Satisfied
6 December 1989Delivered on: 14 December 1989
Satisfied on: 20 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof.
Fully Satisfied

Filing History

12 December 2020Change of details for Mr Andrew Ralph Merton as a person with significant control on 1 July 2020 (2 pages)
12 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
14 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 July 2019Registered office address changed from Office 9 Queripel House 1 Duke of Yorks Square Kings Road Chelsea London SW3 4LY to 20-22 Wenlock Road London N1 7GU on 26 July 2019 (1 page)
1 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
24 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 75
(6 pages)
29 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 75
(6 pages)
27 December 2015Director's details changed for Miss Wendy Patricia Susan Oddy on 26 September 2012 (2 pages)
27 December 2015Director's details changed for Miss Wendy Patricia Susan Oddy on 26 September 2012 (2 pages)
27 December 2015Secretary's details changed for Miss Wendy Patricia Susan Oddy on 26 September 2012 (1 page)
27 December 2015Secretary's details changed for Miss Wendy Patricia Susan Oddy on 26 September 2012 (1 page)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 75
(6 pages)
30 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 75
(6 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 December 2013Director's details changed for Mr Andrew Ralph Merton on 1 January 2013 (2 pages)
25 December 2013Director's details changed for Mr Andrew Ralph Merton on 1 January 2013 (2 pages)
25 December 2013Director's details changed for Mr Andrew Ralph Merton on 1 January 2013 (2 pages)
25 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 75
(6 pages)
25 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 75
(6 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
17 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 January 2013Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Director's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Director's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Secretary's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Director's details changed for Miss Wendy Patricia Susan Oddy on 4 September 2012 (2 pages)
17 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (10 pages)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Wendy Patricia Susan Oddy on 30 November 2009 (2 pages)
17 February 2010Director's details changed for Andrew Ralph Merton on 30 November 2009 (2 pages)
17 February 2010Director's details changed for Francis Howard Cotterill on 30 November 2009 (2 pages)
17 February 2010Director's details changed for Andrew Ralph Merton on 30 November 2009 (2 pages)
17 February 2010Director's details changed for Francis Howard Cotterill on 30 November 2009 (2 pages)
17 February 2010Director's details changed for Wendy Patricia Susan Oddy on 30 November 2009 (2 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
27 December 2008Return made up to 30/11/08; no change of members (10 pages)
27 December 2008Return made up to 30/11/08; no change of members (10 pages)
29 July 2008Appointment terminated director kenneth jackson (1 page)
29 July 2008Appointment terminated director kenneth jackson (1 page)
10 June 2008Director appointed andrew ralph merton (2 pages)
10 June 2008Director appointed andrew ralph merton (2 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
10 April 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
25 March 2008Director appointed francis howard cotterill (2 pages)
25 March 2008Director appointed francis howard cotterill (2 pages)
7 January 2008Return made up to 30/11/07; no change of members (8 pages)
7 January 2008Return made up to 30/11/07; no change of members (8 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
29 December 2006Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 29/12/06
(7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
19 January 2006Return made up to 30/11/05; full list of members (7 pages)
19 January 2006Return made up to 30/11/05; full list of members (7 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
30 March 2005£ ic 100/75 28/01/05 £ sr 25@1=25 (1 page)
30 March 2005£ ic 100/75 28/01/05 £ sr 25@1=25 (1 page)
22 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
4 January 2005Return made up to 30/11/04; full list of members (6 pages)
4 January 2005Return made up to 30/11/04; full list of members (6 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 27A sloane square, london, SW1W 8AB (1 page)
11 October 2004Registered office changed on 11/10/04 from: 27A sloane square london SW1W 8AB (1 page)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 December 2003Return made up to 30/11/03; full list of members (6 pages)
29 December 2003Return made up to 30/11/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
2 May 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 October 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 October 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
13 December 2000Return made up to 30/11/00; full list of members (6 pages)
26 July 2000Full accounts made up to 30 September 1999 (11 pages)
26 July 2000Full accounts made up to 30 September 1999 (11 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
14 December 1999Return made up to 30/11/99; full list of members (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (7 pages)
26 July 1999Full accounts made up to 30 September 1998 (7 pages)
22 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (1 page)
21 July 1998Full accounts made up to 30 September 1997 (8 pages)
21 July 1998Full accounts made up to 30 September 1997 (8 pages)
6 February 1998Return made up to 30/11/97; full list of members (6 pages)
6 February 1998Return made up to 30/11/97; full list of members (6 pages)
13 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 January 1997Return made up to 30/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
30 July 1996Full accounts made up to 30 September 1995 (8 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Return made up to 30/11/95; no change of members (4 pages)
16 January 1996New secretary appointed (2 pages)
16 January 1996Return made up to 30/11/95; no change of members (4 pages)
19 September 1995Director's particulars changed (2 pages)
19 September 1995Director's particulars changed (2 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
28 July 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
28 July 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
17 March 1984Accounts made up to 30 September 1982 (6 pages)
17 March 1984Accounts made up to 30 September 1982 (6 pages)
26 April 1969Memorandum of association (4 pages)
26 April 1969Memorandum of association (4 pages)
13 January 1965Certificate of incorporation (1 page)
13 January 1965Certificate of incorporation (1 page)