Luton
LU3 4DT
Secretary Name | Mr Mohammed Nasir Choudhry Niazi |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 2 Edgcott Close Luton LU3 4DT |
Director Name | Syeda Arjumand Naseem |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 215 Sheldon Heath Road Sheldon Birmingham B26 2UA |
Secretary Name | Syeda Naseem |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Stainforth Road Walthamstow London E17 9RB |
Director Name | Mr Mohammed Hamid Choudhry Niazi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 27 October 2015) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Maxet House Liverpool Road Luton LU1 1RS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | nu-concept.com |
---|---|
Email address | [email protected] |
Telephone | 01582 343073 |
Telephone region | Luton |
Registered Address | 37th Floor One Canada Square Canary Wharf London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Nasir Choudhry Niazi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £362,996 |
Cash | £76,396 |
Current Liabilities | £66,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
30 June 2020 | Delivered on: 6 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 March 2004 | Delivered on: 6 April 2004 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 city road sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
9 January 2004 | Delivered on: 13 January 2004 Satisfied on: 3 January 2016 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 110 city road sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
5 November 2003 | Delivered on: 17 November 2003 Satisfied on: 17 September 2015 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 32 skye edge road, sheffield fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
5 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
6 July 2020 | Registration of charge 035381480004, created on 30 June 2020 (24 pages) |
13 March 2020 | Satisfaction of charge 3 in full (1 page) |
29 February 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
12 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 November 2018 | Registered office address changed from 37th Floor One Canada Square London E14 5AB England to 37th Floor One Canada Square Canary Wharf London E14 5DY on 22 November 2018 (1 page) |
7 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Registered office address changed from Courtney House Dudley Street Luton LU2 0NT England to 37th Floor One Canada Square London E14 5AB on 20 September 2018 (1 page) |
31 May 2018 | Amended accounts made up to 31 March 2017 (15 pages) |
12 April 2018 | Registered office address changed from Maxet House Liverpool Road Luton LU1 1RS to Courtney House Dudley Street Luton LU2 0NT on 12 April 2018 (1 page) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (9 pages) |
3 January 2016 | Satisfaction of charge 2 in full (1 page) |
3 January 2016 | Satisfaction of charge 2 in full (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Termination of appointment of Mohammed Hamid Choudhry Niazi as a director on 27 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Mohammed Hamid Choudhry Niazi as a director on 27 October 2015 (1 page) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Hamid Niazi on 1 April 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Mohammed Hamid Choudhry Niazi on 1 April 2015 (2 pages) |
26 October 2015 | Director's details changed for Hamid Niazi on 1 April 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Mohammed Hamid Choudhry Niazi on 1 April 2015 (2 pages) |
26 October 2015 | Director's details changed for Hamid Niazi on 1 April 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Mohammed Hamid Choudhry Niazi on 1 April 2015 (2 pages) |
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Director's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (1 page) |
23 October 2015 | Director's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (2 pages) |
23 October 2015 | Secretary's details changed for Mr Nasir Choudhry Niazi on 1 April 2015 (1 page) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
17 September 2015 | Satisfaction of charge 1 in full (4 pages) |
6 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 June 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
12 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-12
|
28 January 2015 | Registered office address changed from 2 Edgcott Close Luton LU3 4DT to Maxet House Liverpool Road Luton LU1 1RS on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from 2 Edgcott Close Luton LU3 4DT to Maxet House Liverpool Road Luton LU1 1RS on 28 January 2015 (1 page) |
21 January 2015 | Company name changed new concept computing LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Company name changed new concept computing LIMITED\certificate issued on 21/01/15
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Director's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (2 pages) |
21 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Director's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (2 pages) |
21 April 2014 | Director's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (2 pages) |
20 April 2014 | Secretary's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (1 page) |
20 April 2014 | Registered office address changed from 17 Ferrars Road Tinsley Sheffield South Yorkshire S9 1RX on 20 April 2014 (1 page) |
20 April 2014 | Registered office address changed from 17 Ferrars Road Tinsley Sheffield South Yorkshire S9 1RX on 20 April 2014 (1 page) |
20 April 2014 | Secretary's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (1 page) |
20 April 2014 | Secretary's details changed for Mr Nasir Choudhry Niazi on 1 March 2014 (1 page) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 April 2012 | Register inspection address has been changed from 41 King Street Luton Beds LU1 2DW England (1 page) |
29 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Register inspection address has been changed from 41 King Street Luton Beds LU1 2DW England (1 page) |
29 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
12 October 2010 | Amended accounts made up to 31 March 2009 (6 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Nasir Choudhry Niazi on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Hamid Niazi on 1 March 2010 (2 pages) |
26 April 2010 | Register inspection address has been changed (1 page) |
26 April 2010 | Director's details changed for Hamid Niazi on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Nasir Choudhry Niazi on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Hamid Niazi on 1 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Nasir Choudhry Niazi on 1 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 April 2009 | Director and secretary's change of particulars / nasir niazi / 01/03/2009 (1 page) |
29 April 2009 | Director and secretary's change of particulars / nasir niazi / 01/03/2009 (1 page) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
13 May 2008 | Director and secretary's change of particulars / nasir niazi / 01/02/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / nasir niazi / 01/02/2008 (1 page) |
13 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/06; full list of members; amend (7 pages) |
11 April 2007 | Return made up to 31/03/06; full list of members; amend (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 3 roma house, vellacott close, cardiff, south glamorgan CF10 4AQ (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 3 roma house, vellacott close, cardiff, south glamorgan CF10 4AQ (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
29 April 2005 | Return made up to 31/03/05; full list of members
|
9 February 2005 | Registered office changed on 09/02/05 from: 32 skye edge road, sheffield, south yorkshire, S2 5HB (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 32 skye edge road, sheffield, south yorkshire, S2 5HB (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
5 May 2004 | Return made up to 31/03/04; full list of members
|
5 May 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 109 grasmere avenue, slough, berkshire, SL2 5JE (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: 109 grasmere avenue, slough, berkshire, SL2 5JE (1 page) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Particulars of mortgage/charge (3 pages) |
17 November 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members
|
2 May 2003 | Return made up to 31/03/03; full list of members
|
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members
|
24 April 2001 | Return made up to 31/03/01; full list of members
|
4 May 2000 | Registered office changed on 04/05/00 from: 105A stafford avenue, slough, berkshire SL2 1AP (1 page) |
4 May 2000 | Return made up to 31/03/00; full list of members
|
4 May 2000 | Registered office changed on 04/05/00 from: 105A stafford avenue, slough, berkshire SL2 1AP (1 page) |
4 May 2000 | Return made up to 31/03/00; full list of members
|
30 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 December 1999 | Registered office changed on 15/12/99 from: 19 stainforth road, walthamstow, london, E17 9RB (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 19 stainforth road, walthamstow, london, E17 9RB (1 page) |
5 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
5 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 February 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
3 February 1999 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Ad 09/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1998 | Ad 09/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 May 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |