Company NameConcordia Consulting Limited
DirectorsSimon Blaker Hulse and Nicholas Charles Siddeley Hulse
Company StatusActive
Company Number04197827
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Blaker Hulse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration22 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHilltop
Aisholt
Bridgwater
Somerset
TA5 1AR
Director NameMr Nicholas Charles Siddeley Hulse
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address32 Holyport Road
London
SW6 6LZ
Director NameMrs Lucy Anne Joy Hulse
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 02 April 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHilltop
Aisholt
Bridgwater
Somerset
TA5 1AR
Secretary NameMrs Lucy Anne Joy Hulse
NationalityBritish
StatusResigned
Appointed08 May 2001(4 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 02 April 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHilltop
Aisholt
Bridgwater
Somerset
TA5 1AR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Telephone020 73814288
Telephone regionLondon

Location

Registered Address32 Holyport Road
London
SW6 6LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Simon Blaker Hulse
80.00%
Ordinary
1 at £1Lucy Anne Joy Hulse
20.00%
Ordinary

Financials

Year2014
Net Worth-£83,402
Cash£252
Current Liabilities£611,943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Charges

10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 12, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282813. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 10, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282810. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 11, 24 kingston road, taunton and registered at land registry under title number ST282812. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 2, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282805. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 7, 24 kingston road, taunton registered at land registry under title number ST282807. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 3, 127 new kings road, london and registered at land registry under title number BGL72719. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being 92 overstone road, london and registered at land registry under title number LN200324. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future by way of fixed charge: all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 9, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282809. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 5, 127 new kings road, london and registered at land registry under title number BGL72721. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 6, 24 kingston road, taunton and bicycle shed and registered at land registry under title number ST282806. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 4, 127 new kings road and registered at land registry under title number BGL72720. Please see charge for further details.
Outstanding
10 March 2022Delivered on: 11 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The borrower charges to the bank with full title guarantee as a continuing security for the payment and discharge of the secured liabilities the following assets, both present and future: by way of legal mortgage the property, being flat 2, 127 new kings road, london and registered at land registry under title number BGL94416. Please see charge for further details.
Outstanding
25 May 2006Delivered on: 8 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26-28 kingston road taunton somerset and 22-24 kingston road taunton somerset t/no's ST187572 and ST42472. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

4 June 2020Confirmation statement made on 10 April 2020 with no updates (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 July 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 July 2016Termination of appointment of Lucy Anne Joy Hulse as a director on 2 April 2016 (1 page)
12 July 2016Termination of appointment of Lucy Anne Joy Hulse as a secretary on 2 April 2016 (1 page)
12 July 2016Termination of appointment of Lucy Anne Joy Hulse as a secretary on 2 April 2016 (1 page)
12 July 2016Termination of appointment of Lucy Anne Joy Hulse as a director on 2 April 2016 (1 page)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(6 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5
(6 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5
(6 pages)
20 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(6 pages)
20 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 5
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
17 December 2013Previous accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register inspection address has been changed (1 page)
22 June 2011Register(s) moved to registered inspection location (1 page)
22 June 2011Register inspection address has been changed (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 April 2009Return made up to 10/04/09; full list of members (4 pages)
27 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
15 April 2008Return made up to 10/04/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Return made up to 10/04/07; full list of members (2 pages)
4 June 2007Return made up to 10/04/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
8 June 2006Particulars of mortgage/charge (5 pages)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
10 May 2006Return made up to 10/04/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
11 May 2005Return made up to 10/04/05; full list of members (2 pages)
11 May 2005Return made up to 10/04/05; full list of members (2 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 May 2004Return made up to 10/04/04; full list of members (7 pages)
8 May 2004Return made up to 10/04/04; full list of members (7 pages)
18 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
18 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 June 2003Return made up to 10/04/03; full list of members (7 pages)
27 June 2003Return made up to 10/04/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
31 May 2002Return made up to 10/04/02; full list of members (6 pages)
31 May 2002Return made up to 10/04/02; full list of members (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New secretary appointed;new director appointed (2 pages)
10 April 2001Incorporation (15 pages)
10 April 2001Incorporation (15 pages)