Company NameConcerto Properties Limited
DirectorMarcus Simon Cooper
Company StatusActive
Company Number02820537
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(19 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusCurrent
Appointed07 October 2014(21 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMr Jacob Steinberg
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(4 days after company formation)
Appointment Duration19 years, 8 months (resigned 28 January 2013)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Brunswick House
36 Dollis Avenue
Finchley
London
N3 1DD
Secretary NameSusan Steinberg
NationalityBritish
StatusResigned
Appointed25 May 1993(4 days after company formation)
Appointment Duration9 months (resigned 22 February 1994)
RoleSecretary
Correspondence Address43 Broughton Avenue
London
N3 3ES
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed22 February 1994(9 months, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 07 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Marcus Cooper
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 February 1998Delivered on: 17 February 1998
Persons entitled: Wintrust Securities Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or amek investments limited to the chargee on any account whatsoever.
Particulars: All that land and buildings thereon known as flat 2 and garage, boiler house and driveway, 100 clifton hill, london N.W.8 including all and singular fixed machinery buildings erections and other fixtures and fittings.
Outstanding
1 July 1994Delivered on: 16 July 1994
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge o beneficial interests
Secured details: All monies due or to become due from richlease limited to the chargee under the terms of the legal mortgage of even date.
Particulars: Charge and assignment by way of first specific equitable charge over all present and future equitable estates rights titles claims and interests of the company and/or m s properties limited in 109A -111 regents park road london NW1 the rent profits and proceeds of sale thereof and all monies arising thereof. See the mortgage charge document for full details.
Outstanding

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
15 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
9 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(4 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2
(4 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
1 February 2013Termination of appointment of Jacob Steinberg as a director (2 pages)
1 February 2013Appointment of Marcus Simon Cooper as a director (3 pages)
1 February 2013Termination of appointment of Jacob Steinberg as a director (2 pages)
1 February 2013Appointment of Marcus Simon Cooper as a director (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
28 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
28 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
28 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
3 December 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Full accounts made up to 31 December 1999 (4 pages)
4 January 2001Full accounts made up to 31 December 1999 (4 pages)
6 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Registered office changed on 15/02/00 from: 21 bedford square london WC1B 3HH (1 page)
15 February 2000Registered office changed on 15/02/00 from: 21 bedford square london WC1B 3HH (1 page)
24 June 1999Return made up to 21/05/99; full list of members (6 pages)
24 June 1999Return made up to 21/05/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 May 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
29 December 1997Secretary's particulars changed (2 pages)
29 December 1997Secretary's particulars changed (2 pages)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
9 July 1997Return made up to 21/05/97; full list of members (6 pages)
9 July 1997Return made up to 21/05/97; full list of members (6 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
26 June 1996Return made up to 21/05/96; full list of members (6 pages)
26 June 1996Return made up to 21/05/96; full list of members (6 pages)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
21 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
21 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 May 1995Return made up to 21/05/95; full list of members (14 pages)
24 May 1995Return made up to 21/05/95; full list of members (14 pages)
21 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
21 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)