London
NW9 6TD
Director Name | Mr Daniel Sassoon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 333 Edgware Road London NW9 6TD |
Secretary Name | Mr Daniel Sassoon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(11 months after company formation) |
Appointment Duration | 22 years |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 333 Edgware Road London NW9 6TD |
Secretary Name | David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Role | Call Centre |
Country of Residence | United Kingdom |
Correspondence Address | No25 Clay Lane Bushey Heath Bushey WD23 1NZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | confero.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1204203 |
Telephone region | Unknown |
Registered Address | 333 Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
310k at £1 | Confero LTD 77.30% Ordinary B |
---|---|
20k at £1 | David Freedman 4.99% Ordinary C |
70k at £1 | Daniel Sassoon 17.46% Ordinary C |
374 at £1 | David Freedman 0.09% Ordinary A |
320 at £1 | Confero LTD 0.08% Ordinary A |
306 at £1 | Daniel Sassoon 0.08% Ordinary A |
11 at £1 | Ronald Grant 0.00% Ordinary B |
10 at £1 | Tcci Nominees LTD 0.00% Ordinary B |
10 at £1 | Trustees Of Panther LTD Pension Fund 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £554,776 |
Cash | £717,941 |
Current Liabilities | £443,119 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
17 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
24 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
24 June 2019 | Resolutions
|
24 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 June 2019 | Confirmation statement made on 4 June 2019 with updates (6 pages) |
12 June 2019 | Director's details changed for Mr Daniel Sassoon on 1 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr David Freedman on 1 June 2019 (2 pages) |
12 June 2019 | Secretary's details changed for Mr Daniel Sassoon on 1 June 2019 (1 page) |
1 April 2019 | Director's details changed for Mr Daniel Sassoon on 20 March 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 October 2018 | Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to 333 Edgware Road London NW9 6TD on 3 October 2018 (1 page) |
28 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 April 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 March 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
19 December 2013 | Purchase of own shares. (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
6 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2013 | Resolutions
|
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
1 May 2012 | Amended accounts made up to 30 June 2011 (8 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2010 | Director's details changed for David Freedman on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Director's details changed for David Freedman on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for David Freedman on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
5 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (8 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Return made up to 04/06/09; full list of members (7 pages) |
8 July 2009 | Return made up to 04/06/09; full list of members (7 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from cavendish house ground floor 369 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Location of debenture register (1 page) |
24 July 2008 | Return made up to 04/06/08; full list of members (7 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from cavendish house ground floor 369 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
17 July 2007 | Return made up to 04/06/07; full list of members (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Return made up to 04/06/06; full list of members (9 pages) |
17 July 2006 | Return made up to 04/06/06; full list of members (9 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: solution house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: solution house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
29 March 2006 | Total exemption full accounts made up to 30 June 2005 (14 pages) |
1 August 2005 | Return made up to 04/06/05; full list of members (9 pages) |
1 August 2005 | Return made up to 04/06/05; full list of members (9 pages) |
20 October 2004 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
20 October 2004 | Total exemption full accounts made up to 30 June 2004 (17 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (9 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 August 2003 | Return made up to 04/06/03; full list of members (9 pages) |
28 August 2003 | Return made up to 04/06/03; full list of members (9 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 25 clay lane bushey heath hertfordshire WD23 1NZ (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: 25 clay lane bushey heath hertfordshire WD23 1NZ (1 page) |
15 August 2002 | Rescinding 882 iss 04/06/01 (2 pages) |
15 August 2002 | Rescinding 882 iss 04/06/01 (2 pages) |
9 August 2002 | Return made up to 04/06/02; full list of members (7 pages) |
9 August 2002 | Return made up to 04/06/02; full list of members (7 pages) |
31 May 2002 | Nc inc already adjusted 22/04/02 (1 page) |
31 May 2002 | Nc inc already adjusted 22/04/02 (1 page) |
31 May 2002 | Conve 22/04/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Ad 22/04/02--------- £ si 400998@1=400998 £ ic 4/401002 (2 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Ad 22/04/02--------- £ si 400998@1=400998 £ ic 4/401002 (2 pages) |
31 May 2002 | Conve 22/04/02 (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
27 November 2001 | Ad 04/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 November 2001 | Ad 04/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed;new director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
4 June 2001 | Incorporation (16 pages) |
4 June 2001 | Incorporation (16 pages) |