Company NameConcise Property Management Limited
Company StatusActive
Company Number02760665
CategoryPrivate Limited Company
Incorporation Date30 October 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 NameMrs Marian Evelyn Mosselson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleProperty Consultant/Cd
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMrs Deborah Lynne Millman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMr Mark David Mosselson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(5 years, 4 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMs Alexandra Chan
NationalityBritish
StatusCurrent
Appointed12 March 2004(11 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Jacqueline Rachel Ardizzone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(23 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND
Director NameMr Dennis Mosselson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months (resigned 25 November 2016)
RoleProperty Consultant/Cd
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMr Philip John Bingham
NationalityBritish
StatusResigned
Appointed30 October 1993(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameMartin Graeme Kaye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(5 years, 3 months after company formation)
Appointment Duration10 months (resigned 30 November 1998)
RoleChartered Surveyor
Correspondence Address6 Northfield Road
Ealing
London
W13 9SY
Secretary NameFrancis Osei
NationalityBritish
StatusResigned
Appointed09 March 1998(5 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address6 Mawson Place
Baldwins Gardens
London
EC1N 7SD
Director NameSteven Richard Davis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Secretary NameSteven Richard Davis
NationalityBritish
StatusResigned
Appointed29 September 2003(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameThe Country Music Channel (Corporation)
StatusResigned
Appointed22 September 2008(15 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 November 2016)
Correspondence Address10 Greenland Street
London
NW1 0ND

Contact

Telephone020 74281900
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

99 at £1Dragonpark LTD
99.00%
Ordinary
1 at £1Dennis Mosselson
1.00%
Ordinary

Financials

Year2014
Net Worth£12,580,950
Current Liabilities£1,107,770

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 4 weeks from now)

Charges

24 November 2003Delivered on: 28 November 2003
Persons entitled: Bristol & West PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the company in deposit account number 120373-4514/00 with bristol & west international.
Outstanding
24 November 2003Delivered on: 28 November 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 128/138 (even) camden high street t/n NGL615271 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
24 November 2003Delivered on: 28 November 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 128/138 (even) camden high street. T/n NGL615271. Deed of rental assignment all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
19 May 1993Delivered on: 21 May 1993
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 May 1993Delivered on: 21 May 1993
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 128/138 (even) camden high street, london. Undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

28 February 2021Unaudited abridged accounts made up to 23 March 2020 (8 pages)
9 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
24 November 2019Unaudited abridged accounts made up to 23 March 2019 (8 pages)
14 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 November 2018Unaudited abridged accounts made up to 23 March 2018 (10 pages)
14 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
11 September 2018Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages)
14 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
10 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 24 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 24 March 2017 (10 pages)
15 March 2017Satisfaction of charge 2 in full (1 page)
15 March 2017Satisfaction of charge 5 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Satisfaction of charge 4 in full (2 pages)
15 March 2017Satisfaction of charge 2 in full (1 page)
15 March 2017Satisfaction of charge 1 in full (1 page)
15 March 2017Satisfaction of charge 3 in full (1 page)
15 March 2017Satisfaction of charge 4 in full (2 pages)
15 March 2017Satisfaction of charge 5 in full (1 page)
7 December 2016Total exemption small company accounts made up to 23 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 23 March 2016 (4 pages)
25 November 2016Termination of appointment of Dennis Mosselson as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of the Country Music Channel as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of Dennis Mosselson as a director on 25 November 2016 (1 page)
25 November 2016Termination of appointment of the Country Music Channel as a director on 25 November 2016 (1 page)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
5 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
5 August 2016Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 2 August 2016 (2 pages)
20 December 2015Total exemption small company accounts made up to 23 March 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 23 March 2015 (4 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
5 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
21 October 2014Total exemption small company accounts made up to 23 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 23 March 2014 (4 pages)
25 November 2013Accounts for a small company made up to 24 March 2013 (6 pages)
25 November 2013Accounts for a small company made up to 24 March 2013 (6 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
21 December 2012Accounts for a small company made up to 24 March 2012 (5 pages)
21 December 2012Accounts for a small company made up to 24 March 2012 (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
30 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
30 March 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
1 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
30 November 2011Director's details changed for The Country Music Channel on 30 November 2011 (2 pages)
30 November 2011Director's details changed for The Country Music Channel on 30 November 2011 (2 pages)
24 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page)
24 November 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 24 November 2011 (1 page)
6 October 2011Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Denmoss House 10 Greenland Street London NW1 0ND on 6 October 2011 (1 page)
2 September 2011Accounts for a small company made up to 24 March 2011 (6 pages)
2 September 2011Accounts for a small company made up to 24 March 2011 (6 pages)
20 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
17 December 2010Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
17 December 2010Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
17 December 2010Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
25 November 2010Accounts for a small company made up to 24 March 2010 (6 pages)
25 November 2010Accounts for a small company made up to 24 March 2010 (6 pages)
4 December 2009Director's details changed for Deborah Lynne Millman on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Dennis Mosselson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Deborah Lynne Millman on 1 October 2009 (2 pages)
4 December 2009Director's details changed for The Country Music Channel on 1 October 2009 (1 page)
4 December 2009Director's details changed for Mark David Mosselson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Deborah Lynne Millman on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Dennis Mosselson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mrs Marian Evelyn Mosselson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Dennis Mosselson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for The Country Music Channel on 1 October 2009 (1 page)
4 December 2009Director's details changed for Mrs Marian Evelyn Mosselson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mark David Mosselson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Mrs Marian Evelyn Mosselson on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
4 December 2009Director's details changed for Mark David Mosselson on 1 October 2009 (2 pages)
4 December 2009Director's details changed for The Country Music Channel on 1 October 2009 (1 page)
4 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
28 November 2009Accounts for a small company made up to 24 March 2009 (6 pages)
28 November 2009Accounts for a small company made up to 24 March 2009 (6 pages)
26 January 2009Accounts for a small company made up to 24 March 2008 (7 pages)
26 January 2009Accounts for a small company made up to 24 March 2008 (7 pages)
9 December 2008Return made up to 30/10/08; full list of members (5 pages)
9 December 2008Return made up to 30/10/08; full list of members (5 pages)
23 September 2008Director appointed the country music channel (1 page)
23 September 2008Director appointed the country music channel (1 page)
17 January 2008Accounts for a small company made up to 24 March 2007 (7 pages)
17 January 2008Accounts for a small company made up to 24 March 2007 (7 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 30/10/07; full list of members (3 pages)
30 November 2007Return made up to 30/10/07; full list of members (3 pages)
30 November 2007Director's particulars changed (1 page)
26 January 2007Accounts for a small company made up to 24 March 2006 (7 pages)
26 January 2007Accounts for a small company made up to 24 March 2006 (7 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
2 November 2006Return made up to 30/10/06; full list of members (3 pages)
16 January 2006Accounts for a small company made up to 24 March 2005 (6 pages)
16 January 2006Accounts for a small company made up to 24 March 2005 (6 pages)
28 November 2005Return made up to 30/10/05; full list of members (3 pages)
28 November 2005Return made up to 30/10/05; full list of members (3 pages)
21 January 2005Accounts for a small company made up to 24 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 24 March 2004 (6 pages)
22 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
27 January 2004Full accounts made up to 24 March 2003 (12 pages)
27 January 2004Full accounts made up to 24 March 2003 (12 pages)
22 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (6 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (6 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 5 queen anne mews london W1M 9DF (1 page)
4 June 2003Registered office changed on 04/06/03 from: 5 queen anne mews london W1M 9DF (1 page)
8 May 2003Full accounts made up to 24 March 2002 (12 pages)
8 May 2003Full accounts made up to 24 March 2002 (12 pages)
16 December 2002Return made up to 30/10/02; full list of members (8 pages)
16 December 2002Return made up to 30/10/02; full list of members (8 pages)
24 January 2002Full accounts made up to 24 March 2001 (12 pages)
24 January 2002Full accounts made up to 24 March 2001 (12 pages)
6 November 2001Return made up to 30/10/01; full list of members (7 pages)
6 November 2001Return made up to 30/10/01; full list of members (7 pages)
24 January 2001Full accounts made up to 24 March 2000 (13 pages)
24 January 2001Full accounts made up to 24 March 2000 (13 pages)
31 October 2000Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2000Return made up to 30/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2000Full accounts made up to 24 March 1999 (11 pages)
27 January 2000Full accounts made up to 24 March 1999 (11 pages)
6 December 1999Return made up to 30/10/99; full list of members (7 pages)
6 December 1999Return made up to 30/10/99; full list of members (7 pages)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
16 February 1999Return made up to 30/10/98; no change of members (9 pages)
16 February 1999Return made up to 30/10/98; no change of members (9 pages)
26 January 1999Full accounts made up to 24 March 1998 (11 pages)
26 January 1999Full accounts made up to 24 March 1998 (11 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 58/60 berners street london W1T 4JF (1 page)
20 August 1998Registered office changed on 20/08/98 from: 58/60 berners street london W1T 4JF (1 page)
27 April 1998Full accounts made up to 24 March 1997 (15 pages)
27 April 1998Full accounts made up to 24 March 1997 (15 pages)
22 April 1998New director appointed (3 pages)
22 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
2 December 1997Return made up to 30/10/97; no change of members (7 pages)
2 December 1997Return made up to 30/10/97; no change of members (7 pages)
24 November 1997Full accounts made up to 24 March 1996 (13 pages)
24 November 1997Full accounts made up to 24 March 1996 (13 pages)
31 October 1997Full accounts made up to 24 March 1995 (12 pages)
31 October 1997Full accounts made up to 24 March 1995 (12 pages)
13 May 1997Compulsory strike-off action has been discontinued (1 page)
13 May 1997Compulsory strike-off action has been discontinued (1 page)
7 May 1997Return made up to 30/10/96; full list of members (9 pages)
7 May 1997Return made up to 30/10/96; full list of members (9 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
5 August 1996Accounting reference date shortened from 24/03/96 to 23/03/96 (1 page)
5 August 1996Accounting reference date shortened from 24/03/96 to 23/03/96 (1 page)
21 November 1995Return made up to 30/10/95; no change of members (10 pages)
21 November 1995Return made up to 30/10/95; no change of members (10 pages)
8 June 1995New director appointed (4 pages)
8 June 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
30 October 1992Incorporation (17 pages)
30 October 1992Incorporation (17 pages)