Bromley
BR1 1HN
Director Name | Mr Julian David Marks |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(34 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 19 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
Secretary Name | Miss Sumitra Louise Francis |
---|---|
Status | Closed |
Appointed | 01 August 2016(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 January 2023) |
Role | Company Director |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Director Name | Mrs Irene Edith Francis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Director Name | Mr Michael Francis |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Secretary Name | Mr Michael Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(20 years, 7 months after company formation) |
Appointment Duration | 25 years (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Station Road West Oxted Surrey RH8 9EE |
Website | concordegraphics.co.uk |
---|
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
3k at £1 | Mr Michael Francis 60.00% Ordinary |
---|---|
1000 at £1 | Mrs Sumitra Louise Boris 20.00% Ordinary |
500 at £1 | Matthew Benjamin Michael Francis 10.00% Ordinary |
500 at £1 | Mr Julian David Marks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £216,613 |
Cash | £79,867 |
Current Liabilities | £561,845 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 July 2001 | Delivered on: 12 July 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
3 August 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
---|---|
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
7 August 2018 | Notification of Sumitra Louise Francis as a person with significant control on 1 August 2017 (2 pages) |
7 August 2018 | Cessation of Michael Francis as a person with significant control on 31 July 2017 (1 page) |
21 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
23 August 2017 | Director's details changed for Mrs Sumitra Louise Boris on 30 March 2017 (2 pages) |
23 August 2017 | Secretary's details changed for Mrs Sumitra Louise Boris on 30 March 2017 (1 page) |
23 August 2017 | Secretary's details changed for Mrs Sumitra Louise Boris on 30 March 2017 (1 page) |
23 August 2017 | Director's details changed for Mrs Sumitra Louise Boris on 30 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Termination of appointment of Michael Francis as a director on 1 August 2016 (1 page) |
20 December 2016 | Termination of appointment of Michael Francis as a secretary on 1 August 2016 (1 page) |
20 December 2016 | Appointment of Mrs Sumitra Louise Boris as a secretary on 1 August 2016 (2 pages) |
20 December 2016 | Termination of appointment of Michael Francis as a secretary on 1 August 2016 (1 page) |
20 December 2016 | Termination of appointment of Michael Francis as a director on 1 August 2016 (1 page) |
20 December 2016 | Appointment of Mrs Sumitra Louise Boris as a secretary on 1 August 2016 (2 pages) |
16 December 2016 | Satisfaction of charge 1 in full (4 pages) |
16 December 2016 | Satisfaction of charge 1 in full (4 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Termination of appointment of Irene Edith Francis as a director on 25 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Irene Edith Francis as a director on 25 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Irene Edith Francis as a director on 25 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Irene Edith Francis as a director on 25 April 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Director's details changed for Mr Julian David Marks on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Irene Edith Francis on 1 April 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Michael Francis on 1 April 2010 (1 page) |
2 August 2010 | Director's details changed for Mrs Sumitra Louise Boris on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Julian David Marks on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Sumitra Louise Boris on 1 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Irene Edith Francis on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Irene Edith Francis on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Francis on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Sumitra Louise Boris on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Francis on 1 April 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mr Julian David Marks on 1 April 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Michael Francis on 1 April 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Mr Michael Francis on 1 April 2010 (1 page) |
2 August 2010 | Secretary's details changed for Mr Michael Francis on 1 April 2010 (1 page) |
23 July 2010 | Registered office address changed from 179, High Street, Bromley, Kent. BR1 1LB on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from 179, High Street, Bromley, Kent. BR1 1LB on 23 July 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Director's details changed for Mr Julian David Marks on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Michael Francis on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mrs Irene Edith Francis on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Julian David Marks on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mrs Sumitra Louise Boris on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mr Michael Francis on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Michael Francis on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mrs Sumitra Louise Boris on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mrs Irene Edith Francis on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Michael Francis on 28 October 2009 (1 page) |
13 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
13 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
22 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
21 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Return made up to 31/07/05; full list of members (3 pages) |
6 January 2006 | Return made up to 31/07/05; full list of members (3 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
14 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 31/07/02; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
24 December 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
19 February 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
1 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 August 1995 | Auditor's resignation (2 pages) |
11 August 1995 | Auditor's resignation (2 pages) |
27 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
27 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
9 July 1986 | Return made up to 21/07/86; full list of members (4 pages) |
9 July 1986 | Return made up to 21/07/86; full list of members (4 pages) |
24 August 1973 | Company name changed\certificate issued on 24/08/73 (2 pages) |
24 August 1973 | Company name changed\certificate issued on 24/08/73 (2 pages) |
10 December 1970 | Certificate of incorporation (1 page) |
10 December 1970 | Certificate of incorporation (1 page) |