Company NameConcert Steps Limited
Company StatusDissolved
Company Number04005549
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 2 months ago)
Previous NameBorderpark Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Wendy Joanne Dixon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Gambier Terrace
Liverpool
Merseyside
L1 7BG
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Director NameMr Max Lucas Stone
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(7 months after company formation)
Appointment Duration15 years (closed 19 January 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9 Gambier Terrace
Liverpool
L1 7BG
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marlborough Place
St Johns Wood
London
NW8 0PL
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Haigside LTD
75.00%
Ordinary
25 at £1Lanning Lucas Stone & Max Stone & Wendy Dixon & Judith Margaret Hooper
25.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
23 September 2015Application to strike the company off the register (3 pages)
19 August 2014Notice of ceasing to act as receiver or manager (5 pages)
19 August 2014Receiver's abstract of receipts and payments to 12 August 2014 (3 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(7 pages)
30 June 2014Receiver's abstract of receipts and payments to 10 June 2014 (5 pages)
11 June 2014Receiver's abstract of receipts and payments to 10 December 2013 (2 pages)
24 January 2014Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
24 January 2014Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
30 July 2013Receiver's abstract of receipts and payments to 10 June 2013 (11 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
1 February 2013Full accounts made up to 31 March 2012 (17 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
5 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
19 June 2012Notice of appointment of receiver or manager (3 pages)
30 April 2012Full accounts made up to 31 March 2011 (18 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
22 April 2010Full accounts made up to 31 March 2009 (15 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
9 June 2009Return made up to 01/06/09; full list of members (5 pages)
6 March 2009Full accounts made up to 31 March 2008 (12 pages)
24 July 2008Return made up to 01/06/08; full list of members (5 pages)
28 January 2008Full accounts made up to 31 March 2007 (12 pages)
10 July 2007Return made up to 01/06/07; full list of members (3 pages)
15 January 2007Full accounts made up to 31 March 2006 (12 pages)
6 July 2006Return made up to 01/06/06; full list of members (3 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
1 April 2006Particulars of mortgage/charge (8 pages)
30 January 2006Full accounts made up to 31 March 2005 (12 pages)
27 June 2005Return made up to 01/06/05; full list of members (3 pages)
15 March 2005Full accounts made up to 25 March 2004 (12 pages)
25 October 2004Director's particulars changed (1 page)
13 August 2004Company name changed borderpark LIMITED\certificate issued on 13/08/04 (2 pages)
1 July 2004Return made up to 01/06/04; full list of members (9 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
11 February 2004Secretary resigned (1 page)
19 October 2003Full accounts made up to 25 March 2003 (11 pages)
4 August 2003New director appointed (5 pages)
1 August 2003New director appointed (6 pages)
1 August 2003New director appointed (5 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
7 July 2003Return made up to 01/06/03; full list of members (10 pages)
28 January 2003Full accounts made up to 25 March 2002 (11 pages)
3 July 2002Return made up to 01/06/02; full list of members (9 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
18 September 2001Full accounts made up to 25 March 2001 (9 pages)
3 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(8 pages)
25 June 2001Particulars of mortgage/charge (4 pages)
17 January 2001New director appointed (3 pages)
24 November 2000Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2000Registered office changed on 24/11/00 from: 25 north row london W1R 1DJ (1 page)
24 November 2000Accounting reference date shortened from 30/06/01 to 25/03/01 (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (3 pages)
7 August 2000New director appointed (3 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (3 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
27 July 2000Registered office changed on 27/07/00 from: 120 east road london N1 6AA (1 page)
1 June 2000Incorporation (15 pages)