Company NameConcorde Graphics Limited
Company StatusDissolved
Company Number00996614
CategoryPrivate Limited Company
Incorporation Date10 December 1970(53 years, 5 months ago)
Dissolution Date19 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMiss Sumitra Louise Francis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(30 years, 8 months after company formation)
Appointment Duration21 years, 5 months (closed 19 January 2023)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Director NameMr Julian David Marks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(34 years, 8 months after company formation)
Appointment Duration17 years, 5 months (closed 19 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Edge Recovery Limited 5-7 Ravensbourne Road
Bromley
BR1 1HN
Secretary NameMiss Sumitra Louise Francis
StatusClosed
Appointed01 August 2016(45 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 19 January 2023)
RoleCompany Director
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Director NameMrs Irene Edith Francis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 7 months after company formation)
Appointment Duration22 years, 9 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Director NameMr Michael Francis
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 7 months after company formation)
Appointment Duration25 years (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE
Secretary NameMr Michael Francis
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 7 months after company formation)
Appointment Duration25 years (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17-19 Station Road West
Oxted
Surrey
RH8 9EE

Contact

Websiteconcordegraphics.co.uk

Location

Registered AddressC/O Edge Recovery Limited 5-7
Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

3k at £1Mr Michael Francis
60.00%
Ordinary
1000 at £1Mrs Sumitra Louise Boris
20.00%
Ordinary
500 at £1Matthew Benjamin Michael Francis
10.00%
Ordinary
500 at £1Mr Julian David Marks
10.00%
Ordinary

Financials

Year2014
Net Worth£216,613
Cash£79,867
Current Liabilities£561,845

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

4 July 2001Delivered 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

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
7 August 2018Notification of Sumitra Louise Francis as a person with significant control on 1 August 2017 (2 pages)
7 August 2018Cessation of Michael Francis as a person with significant control on 31 July 2017 (1 page)
21 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 August 2017Director's details changed for Mrs Sumitra Louise Boris on 30 March 2017 (2 pages)
23 August 2017Secretary's details changed for Mrs Sumitra Louise Boris on 30 March 2017 (1 page)
23 August 2017Secretary's details changed for Mrs Sumitra Louise Boris on 30 March 2017 (1 page)
23 August 2017Director's details changed for Mrs Sumitra Louise Boris on 30 March 2017 (2 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Termination of appointment of Michael Francis as a director on 1 August 2016 (1 page)
20 December 2016Termination of appointment of Michael Francis as a secretary on 1 August 2016 (1 page)
20 December 2016Appointment of Mrs Sumitra Louise Boris as a secretary on 1 August 2016 (2 pages)
20 December 2016Termination of appointment of Michael Francis as a secretary on 1 August 2016 (1 page)
20 December 2016Termination of appointment of Michael Francis as a director on 1 August 2016 (1 page)
20 December 2016Appointment of Mrs Sumitra Louise Boris as a secretary on 1 August 2016 (2 pages)
16 December 2016Satisfaction of charge 1 in full (4 pages)
16 December 2016Satisfaction of charge 1 in full (4 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(7 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,000
(5 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 5,000
(5 pages)
28 August 2014Termination of appointment of Irene Edith Francis as a director on 25 April 2014 (1 page)
28 August 2014Termination of appointment of Irene Edith Francis as a director on 25 April 2014 (1 page)
28 August 2014Termination of appointment of Irene Edith Francis as a director on 25 April 2014 (1 page)
28 August 2014Termination of appointment of Irene Edith Francis as a director on 25 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,000
(6 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5,000
(6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 August 2010Director's details changed for Mr Julian David Marks on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mrs Irene Edith Francis on 1 April 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Michael Francis on 1 April 2010 (1 page)
2 August 2010Director's details changed for Mrs Sumitra Louise Boris on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mr Julian David Marks on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mrs Sumitra Louise Boris on 1 April 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mrs Irene Edith Francis on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mrs Irene Edith Francis on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Francis on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mrs Sumitra Louise Boris on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Francis on 1 April 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr Julian David Marks on 1 April 2010 (2 pages)
2 August 2010Director's details changed for Mr Michael Francis on 1 April 2010 (2 pages)
2 August 2010Secretary's details changed for Mr Michael Francis on 1 April 2010 (1 page)
2 August 2010Secretary's details changed for Mr Michael Francis on 1 April 2010 (1 page)
23 July 2010Registered office address changed from 179, High Street, Bromley, Kent. BR1 1LB on 23 July 2010 (2 pages)
23 July 2010Registered office address changed from 179, High Street, Bromley, Kent. BR1 1LB on 23 July 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 October 2009Director's details changed for Mr Julian David Marks on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Michael Francis on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Irene Edith Francis on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Julian David Marks on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Sumitra Louise Boris on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Michael Francis on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Michael Francis on 28 October 2009 (1 page)
28 October 2009Director's details changed for Mrs Sumitra Louise Boris on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Irene Edith Francis on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Michael Francis on 28 October 2009 (1 page)
13 August 2009Return made up to 31/07/09; full list of members (5 pages)
13 August 2009Return made up to 31/07/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 September 2008Return made up to 31/07/08; full list of members (5 pages)
22 September 2008Return made up to 31/07/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 September 2006Return made up to 31/07/06; full list of members (3 pages)
21 September 2006Return made up to 31/07/06; full list of members (3 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Return made up to 31/07/05; full list of members (3 pages)
6 January 2006Return made up to 31/07/05; full list of members (3 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 August 2003Return made up to 31/07/03; full list of members (8 pages)
14 August 2003Return made up to 31/07/03; full list of members (8 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
12 August 2002Return made up to 31/07/02; full list of members (8 pages)
12 August 2002Return made up to 31/07/02; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (9 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
10 August 1999Return made up to 31/07/99; no change of members (4 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
20 August 1998Return made up to 31/07/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 August 1997Return made up to 31/07/97; no change of members (4 pages)
1 August 1997Return made up to 31/07/97; no change of members (4 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Return made up to 31/07/96; no change of members (4 pages)
1 August 1996Return made up to 31/07/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
11 August 1995Auditor's resignation (2 pages)
11 August 1995Auditor's resignation (2 pages)
27 July 1995Return made up to 31/07/95; full list of members (6 pages)
27 July 1995Return made up to 31/07/95; full list of members (6 pages)
9 July 1986Return made up to 21/07/86; full list of members (4 pages)
9 July 1986Return made up to 21/07/86; full list of members (4 pages)
24 August 1973Company name changed\certificate issued on 24/08/73 (2 pages)
24 August 1973Company name changed\certificate issued on 24/08/73 (2 pages)
10 December 1970Certificate of incorporation (1 page)
10 December 1970Certificate of incorporation (1 page)