London
SW6 5LL
Secretary Name | Lady Cosima Somerset |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Hestercombe Avenue London SW6 5LL |
Director Name | Miss Flora Clifton White |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2001(2 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 6 Pembridge Crescent London W11 3DT |
Director Name | Miss Joy Montgomery |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Executive Assistant |
Correspondence Address | 8, 60 Clarendon Road Notting Hill London W11 3AA |
Secretary Name | Mr Colin Alfonso Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Bannister House 9 Bruckner Street London W10 4EW |
Director Name | Nina Jane Norman |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 13 Clonmel Road Fulham London SW6 5BL |
Secretary Name | Nina Jane Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 February 2000) |
Role | Television Researcher |
Correspondence Address | 4 Thornbury Road London SW2 4DH |
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(7 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | Plexus House 1 Cromwell Place London SW7 2JE |
Director Name | Mrs Alexis Kemp |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 119 Sabine Road London SW11 5LU |
Director Name | Miss Lara Allos |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Dornton Road London SW12 9NE |
Secretary Name | Netlaw Advisory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2001) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 October 2001) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Website | conciergelondon.co.uk |
---|
Registered Address | 1st Floor 591-593 Kings Road London SW6 2EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
130 at £1 | Miss Flora Clifton White 54.17% Ordinary |
---|---|
12 at £1 | Mr Ben White 5.00% Ordinary |
62 at £1 | Lady Cosima Somerset 25.83% Ordinary |
36 at £1 | Mrs Alexis Kemp 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,745 |
Cash | £255,904 |
Current Liabilities | £518,300 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
7 May 2008 | Delivered on: 16 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Change of name notice (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
22 January 2019 | Purchase of own shares. (3 pages) |
15 January 2019 | Resolutions
|
15 January 2019 | Cancellation of shares. Statement of capital on 20 December 2018
|
20 December 2018 | Statement of capital on 20 December 2018
|
20 December 2018 | Resolutions
|
20 December 2018 | Statement by Directors (1 page) |
20 December 2018 | Solvency Statement dated 19/12/18 (1 page) |
6 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 September 2017 | Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page) |
2 August 2017 | Notification of Flora Clifton White as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Flora Clifton White as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
15 February 2017 | Registered office address changed from Studio D3 the Depot 2 Michael Road London SW6 2AD to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from Studio D3 the Depot 2 Michael Road London SW6 2AD to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 15 February 2017 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
25 July 2016 | Termination of appointment of Alexis Kemp as a director on 8 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Alexis Kemp as a director on 8 July 2016 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Director's details changed for Miss Flora Clifton White on 4 April 2014 (2 pages) |
28 August 2014 | Director's details changed for Miss Flora Clifton White on 4 April 2014 (2 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Miss Flora Clifton White on 4 April 2014 (2 pages) |
1 July 2014 | Resolutions
|
1 July 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
1 July 2014 | Resolutions
|
1 July 2014 | Statement of capital following an allotment of shares on 16 April 2014
|
27 August 2013 | Director's details changed for Miss Flora Clifton White on 29 May 2013 (2 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (7 pages) |
27 August 2013 | Director's details changed for Miss Flora Clifton White on 29 May 2013 (2 pages) |
27 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 January 2013 | Appointment of Mrs Alexis Kemp as a director (2 pages) |
15 January 2013 | Appointment of Mrs Alexis Kemp as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Lady Cosima Somerset on 28 July 2010 (2 pages) |
27 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Flora Clifton White on 28 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Flora Clifton White on 28 July 2010 (3 pages) |
27 August 2010 | Director's details changed for Lady Cosima Somerset on 28 July 2010 (2 pages) |
7 November 2009 | Amending 288B (1 page) |
7 November 2009 | Amending 288B (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
25 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
24 August 2009 | Appointment terminated director nina norman (1 page) |
24 August 2009 | Appointment terminated director nina norman (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 28/07/08; full list of members (5 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2007 | Return made up to 28/07/07; no change of members (7 pages) |
7 November 2007 | Return made up to 28/07/07; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (8 pages) |
6 June 2006 | Ad 19/12/05--------- £ si 22@1=22 £ ic 182/204 (2 pages) |
6 June 2006 | Ad 19/12/05--------- £ si 22@1=22 £ ic 182/204 (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
29 September 2005 | Return made up to 28/07/05; full list of members
|
29 September 2005 | Return made up to 28/07/05; full list of members
|
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
9 September 2004 | Return made up to 28/07/04; full list of members
|
9 September 2004 | Return made up to 28/07/04; full list of members
|
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
21 August 2003 | Return made up to 28/07/03; full list of members
|
21 August 2003 | Return made up to 28/07/03; full list of members
|
8 August 2003 | Registered office changed on 08/08/03 from: 176A ifield road london SW10 9AF (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 176A ifield road london SW10 9AF (1 page) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Resolutions
|
16 September 2002 | Nc inc already adjusted 09/09/02 (1 page) |
16 September 2002 | Nc inc already adjusted 09/09/02 (1 page) |
2 September 2002 | Return made up to 28/07/02; full list of members
|
2 September 2002 | Return made up to 28/07/02; full list of members
|
24 January 2002 | Ad 01/11/01--------- £ si 8@1=8 £ ic 85/93 (2 pages) |
24 January 2002 | Ad 01/11/01--------- £ si 7@1=7 £ ic 93/100 (2 pages) |
24 January 2002 | Ad 01/11/01--------- £ si 8@1=8 £ ic 85/93 (2 pages) |
24 January 2002 | Ad 01/11/01--------- £ si 7@1=7 £ ic 93/100 (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 3 old garden house the lanterns bridge lane battersea london SW11 3AD (1 page) |
23 November 2001 | Ad 22/11/01--------- £ si 82@1=82 £ ic 3/85 (2 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Ad 22/11/01--------- £ si 82@1=82 £ ic 3/85 (2 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 3 old garden house the lanterns bridge lane battersea london SW11 3AD (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
4 September 2001 | Return made up to 28/07/01; full list of members (7 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | New secretary appointed (3 pages) |
20 March 2001 | New secretary appointed (3 pages) |
20 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 176A ifield road london SW10 9AF (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: 176A ifield road london SW10 9AF (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 3 old garden house the lanterns,bridge lane london SW11 3AD (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 3 old garden house the lanterns,bridge lane london SW11 3AD (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: chelsea chambers 262A fulham road london SW10 9EL (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: chelsea chambers 262A fulham road london SW10 9EL (1 page) |
20 September 2000 | Return made up to 28/07/00; full list of members
|
20 September 2000 | Return made up to 28/07/00; full list of members
|
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
21 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Company name changed monty's personal concierge limit ed\certificate issued on 16/02/00 (2 pages) |
15 February 2000 | Company name changed monty's personal concierge limit ed\certificate issued on 16/02/00 (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 8, 60 clarendon road notting hill W11 2HN (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Ad 03/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 8, 60 clarendon road notting hill W11 2HN (1 page) |
10 February 2000 | Ad 03/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 July 1999 | Incorporation (18 pages) |
28 July 1999 | Incorporation (18 pages) |