Hartspring Lane
Bushey
Hertfordshire
WD25 8AH
Secretary Name | Ms Jacqueline Mafor Ngu |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Heathside Road Northwood Middlesex HA6 2EF |
Director Name | Mr Ashley Tebi Fongho |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 58 High Street Watford WD17 2BS |
Director Name | Ms Zimini Ambang Fongho |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | PR |
Country of Residence | England |
Correspondence Address | 58 High Street Watford WD17 2BS |
Director Name | Mr Chi-Cho Anthony Tche |
---|---|
Date of Birth | May 1998 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Actor |
Country of Residence | England |
Correspondence Address | 58 High Street Watford WD17 2BS |
Director Name | Miss Endah Michaela Kimberly Eyamo Tche |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 58 High Street Watford WD17 2BS |
Director Name | Mr Folusola Omotimehin Aboyewa |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Equity House High Street 3rd Floor Suite,128-136 High Street Edgware HA8 7EL |
Director Name | Mr Stewart Mackenzie |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Equity House High Street 3rd Floor Suite,128-136 High Street Edgware HA8 7EL |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | conceptcaresolutions.com |
---|---|
Telephone | 020 87315972 |
Telephone region | London |
Registered Address | 58 High Street Watford WD17 2BS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Edith Ngum Fongho 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,862 |
Cash | £217,914 |
Current Liabilities | £1,789,858 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
20 October 2014 | Delivered on: 1 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The willows old bedford road northampton title number NN207003. Outstanding |
---|---|
22 May 2013 | Delivered on: 23 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 January 2006 | Delivered on: 31 January 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Termination of appointment of Stewart Mackenzie as a director on 31 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Folusola Omotimehin Aboyewa as a director on 27 July 2020 (1 page) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 January 2020 | Appointment of Mr Folusola Omotimehin Aboyewa as a director on 16 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Stewart Mackenzie as a director on 16 January 2020 (2 pages) |
20 January 2020 | Appointment of Miss Endah Michaela Kimberly Eyamo Tche as a director on 16 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Ashley Tebi Fongho as a director on 16 January 2020 (2 pages) |
20 January 2020 | Appointment of Miss Zimini Ambang Fongho as a director on 16 January 2020 (2 pages) |
20 January 2020 | Appointment of Mr Chi-Cho Anthony Tche as a director on 16 January 2020 (2 pages) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 1st Floor Middlesex House 29-45 High Street Edgware HA8 7UU to Equity House High Street 3rd Floor Suite,128-136 High Street Edgware HA8 7EL on 1 November 2018 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (26 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (26 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
3 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2014 | Registration of charge 043352800003, created on 20 October 2014 (40 pages) |
1 November 2014 | Registration of charge 043352800003, created on 20 October 2014 (40 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Secretary's details changed for Ms Jacqueline Mafor Ngu on 10 January 2013 (1 page) |
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Secretary's details changed for Ms Jacqueline Mafor Ngu on 10 January 2013 (1 page) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
23 May 2013 | Registration of charge 043352800002 (44 pages) |
23 May 2013 | Registration of charge 043352800002 (44 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Amended accounts made up to 31 December 2011 (12 pages) |
23 November 2012 | Amended accounts made up to 31 December 2011 (12 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Jacqueline Mafor Ngu on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Secretary's details changed for Jacqueline Mafor Ngu on 22 December 2011 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (14 pages) |
8 March 2011 | Registered office address changed from 10 Oxford Road Harrow Wealdstone London HA3 7RG on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Oxford Road Harrow Wealdstone London HA3 7RG on 8 March 2011 (2 pages) |
8 March 2011 | Registered office address changed from 10 Oxford Road Harrow Wealdstone London HA3 7RG on 8 March 2011 (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
26 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (10 pages) |
13 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
13 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
12 June 2009 | Return made up to 06/12/07; full list of members (5 pages) |
12 June 2009 | Return made up to 06/12/08; full list of members (5 pages) |
12 June 2009 | Return made up to 06/12/07; full list of members (5 pages) |
12 June 2009 | Return made up to 06/12/08; full list of members (5 pages) |
23 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 April 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 29-45 high street 3RD floor middlesex house edgware HA8 7UU (1 page) |
13 March 2007 | Registered office changed on 13/03/07 from: 29-45 high street 3RD floor middlesex house edgware HA8 7UU (1 page) |
3 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
3 January 2007 | Return made up to 06/12/06; full list of members (6 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Particulars of mortgage/charge (7 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members
|
29 December 2005 | Return made up to 06/12/05; full list of members
|
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
23 November 2004 | Return made up to 06/12/04; full list of members
|
23 November 2004 | Return made up to 06/12/04; full list of members
|
22 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 112 southfield avenue watford hertfordshire WD24 7DU (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: 112 southfield avenue watford hertfordshire WD24 7DU (1 page) |
8 February 2003 | Return made up to 06/12/02; full list of members (6 pages) |
8 February 2003 | Return made up to 06/12/02; full list of members (6 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Ad 06/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Ad 06/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 December 2001 | Incorporation (13 pages) |
6 December 2001 | Incorporation (13 pages) |