Company NameConcept-Shop Limited
DirectorSteven John Ganly
Company StatusActive - Proposal to Strike off
Company Number03716620
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Steven John Ganly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(1 day after company formation)
Appointment Duration25 years, 2 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address33 Fremont Street
Hackney
London
E9 7NQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Paul Martin Barnes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 1999)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address10 South Road
Amersham
Buckinghamshire
HP6 5LX
Director NameMr Ronald Henry Brender
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 July 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairoaks
Maclarens Wickham Bishops
Witham
Essex
CM3 1NE
Secretary NameMr Steven John Ganly
NationalityBritish
StatusResigned
Appointed23 February 1999(1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 September 1999)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address33 Fremont Street
Hackney
London
E9 7NQ
Secretary NameRose Catherine Ganly
NationalityBritish
StatusResigned
Appointed12 September 1999(6 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 20 November 2018)
RoleCompany Director
Correspondence AddressJedburgh
Seabrook Road
Hythe
Kent
CT21 5QH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteconcept-shop.com

Location

Registered Address33 Fremont Street Hackney
London
E9 7NQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

50k at £1Steven John Ganly
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,794
Cash£970
Current Liabilities£20,903

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Latest Return22 February 2020 (4 years, 2 months ago)
Next Return Due5 April 2021 (overdue)

Filing History

25 September 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 August 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
26 November 2018Termination of appointment of Rose Catherine Ganly as a secretary on 20 November 2018 (1 page)
26 November 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
10 August 2017Registered office address changed from , Essex House 8 the Shrubberies, George Lane, South Woodford, London, E18 1BD to 33 Fremont Street Hackney London E9 7NQ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to 33 Fremont Street Hackney London E9 7NQ on 10 August 2017 (1 page)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
9 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(4 pages)
8 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(4 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 50,000
(4 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 May 2013Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 May 2013 (2 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
24 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from , 82 st John Street, London, EC1M 4JN on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 82 St John Street London EC1M 4JN on 19 May 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 22/02/09; full list of members (3 pages)
21 April 2009Return made up to 22/02/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 June 2008Return made up to 22/02/08; full list of members (3 pages)
17 June 2008Return made up to 22/02/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 April 2007Return made up to 22/02/07; full list of members (2 pages)
25 April 2007Return made up to 22/02/07; full list of members (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
16 February 2007Registered office changed on 16/02/07 from: 2 bath place, rivington street, london EC2A 3JJ (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Location of register of members (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 22/02/06; full list of members (5 pages)
23 May 2006Return made up to 22/02/06; full list of members (5 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 March 2005Return made up to 22/02/05; full list of members (5 pages)
22 March 2005Return made up to 22/02/05; full list of members (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 22/02/04; no change of members (4 pages)
11 March 2004Return made up to 22/02/04; no change of members (4 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 March 2003Return made up to 22/02/03; full list of members (6 pages)
10 March 2003Return made up to 22/02/03; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 March 2002Return made up to 22/02/02; no change of members (4 pages)
6 March 2002Return made up to 22/02/02; no change of members (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
13 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 93 tabernacle street, london, EC2A 4BA (1 page)
9 May 2001Return made up to 22/02/01; no change of members (4 pages)
9 May 2001Return made up to 22/02/00; full list of members (5 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: 93 tabernacle street london EC2A 4BA (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Accounts for a small company made up to 29 February 2000 (4 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Accounts for a small company made up to 29 February 2000 (4 pages)
9 May 2001Return made up to 22/02/00; full list of members (5 pages)
9 May 2001Return made up to 22/02/01; no change of members (4 pages)
9 May 2001Director resigned (1 page)
3 May 2001Restoration by order of the court (2 pages)
3 May 2001Restoration by order of the court (2 pages)
12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
22 August 2000First Gazette notice for compulsory strike-off (1 page)
20 July 1999Ad 29/03/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Ad 29/03/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 July 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Secretary resigned (1 page)
1 March 1999Director resigned (1 page)
22 February 1999Incorporation (16 pages)
22 February 1999Incorporation (16 pages)