Hackney
London
E9 7NQ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Paul Martin Barnes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 1999) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 10 South Road Amersham Buckinghamshire HP6 5LX |
Director Name | Mr Ronald Henry Brender |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 July 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairoaks Maclarens Wickham Bishops Witham Essex CM3 1NE |
Secretary Name | Mr Steven John Ganly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 1999) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 33 Fremont Street Hackney London E9 7NQ |
Secretary Name | Rose Catherine Ganly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 20 November 2018) |
Role | Company Director |
Correspondence Address | Jedburgh Seabrook Road Hythe Kent CT21 5QH |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | concept-shop.com |
---|
Registered Address | 33 Fremont Street Hackney London E9 7NQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
50k at £1 | Steven John Ganly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,794 |
Cash | £970 |
Current Liabilities | £20,903 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 22 February 2020 (4 years, 2 months ago) |
---|---|
Next Return Due | 5 April 2021 (overdue) |
25 September 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
---|---|
30 August 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
26 November 2018 | Termination of appointment of Rose Catherine Ganly as a secretary on 20 November 2018 (1 page) |
26 November 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
10 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 May 2013 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT, United Kingdom on 23 May 2013 (2 pages) |
23 May 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 23 May 2013 (2 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
20 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
24 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from , 82 st John Street, London, EC1M 4JN on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 19 May 2011 (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
21 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
17 June 2008 | Return made up to 22/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 22/02/07; full list of members (2 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 2 bath place, rivington street, london EC2A 3JJ (1 page) |
16 February 2007 | Location of register of members (1 page) |
16 February 2007 | Location of register of members (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 22/02/06; full list of members (5 pages) |
23 May 2006 | Return made up to 22/02/06; full list of members (5 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
22 March 2005 | Return made up to 22/02/05; full list of members (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 22/02/04; no change of members (4 pages) |
11 March 2004 | Return made up to 22/02/04; no change of members (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 March 2002 | Return made up to 22/02/02; no change of members (4 pages) |
6 March 2002 | Return made up to 22/02/02; no change of members (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 93 tabernacle street, london, EC2A 4BA (1 page) |
9 May 2001 | Return made up to 22/02/01; no change of members (4 pages) |
9 May 2001 | Return made up to 22/02/00; full list of members (5 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 93 tabernacle street london EC2A 4BA (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Accounts for a small company made up to 29 February 2000 (4 pages) |
9 May 2001 | Return made up to 22/02/00; full list of members (5 pages) |
9 May 2001 | Return made up to 22/02/01; no change of members (4 pages) |
9 May 2001 | Director resigned (1 page) |
3 May 2001 | Restoration by order of the court (2 pages) |
3 May 2001 | Restoration by order of the court (2 pages) |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Ad 29/03/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Ad 29/03/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 July 1999 | Director resigned (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 47/49 green lane, northwood, middlesex HA6 3AE (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New secretary appointed;new director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Director resigned (1 page) |
22 February 1999 | Incorporation (16 pages) |
22 February 1999 | Incorporation (16 pages) |