Enfield
Middlesex
EN1 3TF
Director Name | Mr David Michael Corgat |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(8 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Stone Road Bromley Kent BR2 9AX |
Director Name | Mr Bahman Rahimi |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(8 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 31 January 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaudesert 1 Lime Walk, The Avenue Stratford Upon Avon Warwickshire CV37 0RH |
Director Name | Cornelis Wiss |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 31 October 2003(8 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 31 January 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Apartment 33 21 Barker Gate Nottingham NG1 1JU |
Director Name | Mr Jonathan Michael Sawyer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newland Manor Down Cross Nomansland Tiverton Devon EX16 8QF |
Secretary Name | Mr Graham Powling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | Nicholas House Riverfront Enfield Middlesex EN1 3TF |
Secretary Name | Mr David Michael Corgat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Stone Road Bromley Kent BR2 9AX |
Director Name | Thomas Edward Cullen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Manor Hill Prenton Wirral CH43 1UE Wales |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.concertgroup.co.uk/ |
---|---|
Telephone | 0800 8401844 |
Telephone region | Freephone |
Registered Address | Nicholas House Riverfront Enfield Middlesex EN1 3TF |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
150 at £1 | Bahman Rahimi 14.29% Ordinary D |
---|---|
150 at £1 | Cornelis Wiss 14.29% Ordinary B |
150 at £1 | David Michael Corgat 14.29% Ordinary A |
150 at £1 | Graham Lewis Powling 14.29% Ordinary E |
150 at £1 | Graham Powling & David Michael Corgat & Bahman Rahimi 14.29% Ordinary F |
150 at £1 | Mr Jonathan Michael Sawyer 14.29% Ordinary G |
150 at £1 | Tom Cullen 14.29% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £22,669 |
Cash | £28,225 |
Current Liabilities | £9,883 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
10 March 2020 | Confirmation statement made on 3 March 2020 with updates (6 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
4 April 2019 | Confirmation statement made on 3 March 2019 with updates (6 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
30 April 2018 | Confirmation statement made on 3 March 2018 with updates (6 pages) |
14 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Graham Powling on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Mr Graham Powling on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Nicholas House River Front Enfield Middx EN1 3TF on 5 June 2014 (1 page) |
27 May 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages) |
27 May 2014 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU on 27 May 2014 (2 pages) |
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (10 pages) |
21 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (10 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (10 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
15 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (10 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Secretary's details changed for Graham Prowling on 16 March 2010 (1 page) |
16 March 2010 | Secretary's details changed for Graham Prowling on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for David Michael Corgat on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (10 pages) |
16 March 2010 | Director's details changed for David Michael Corgat on 16 March 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 January 2010 | Secretary's details changed for Graham Prowling on 25 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Mr Graham Powling on 25 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Mr Graham Powling on 25 November 2009 (3 pages) |
13 January 2010 | Secretary's details changed for Graham Prowling on 25 November 2009 (3 pages) |
19 May 2009 | Return made up to 03/03/09; full list of members (6 pages) |
19 May 2009 | Return made up to 03/03/09; full list of members (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 August 2008 | Secretary appointed graham prowling (1 page) |
11 August 2008 | Appointment terminated secretary david corgat (1 page) |
11 August 2008 | Secretary appointed graham prowling (1 page) |
11 August 2008 | Appointment terminated secretary david corgat (1 page) |
7 August 2008 | Ad 22/07/08\gbp si 150@1=150\gbp ic 899/1049\ (2 pages) |
7 August 2008 | Appointment terminated director thomas cullen (1 page) |
7 August 2008 | Appointment terminated director thomas cullen (1 page) |
7 August 2008 | Ad 22/07/08\gbp si 150@1=150\gbp ic 899/1049\ (2 pages) |
17 June 2008 | Return made up to 03/03/08; no change of members (8 pages) |
17 June 2008 | Return made up to 03/03/08; no change of members (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
20 April 2007 | Return made up to 03/03/07; full list of members (11 pages) |
20 April 2007 | Return made up to 03/03/07; full list of members (11 pages) |
13 November 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
13 November 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
13 March 2006 | Return made up to 03/03/06; full list of members
|
13 March 2006 | Return made up to 03/03/06; full list of members
|
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
9 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
10 May 2005 | Return made up to 03/03/05; full list of members
|
10 May 2005 | Return made up to 03/03/05; full list of members
|
4 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
4 January 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
24 December 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
24 December 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
13 September 2004 | Resolutions
|
13 September 2004 | Resolutions
|
26 May 2004 | Return made up to 03/03/04; full list of members; amend (9 pages) |
26 May 2004 | Return made up to 03/03/04; full list of members; amend (9 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
17 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
13 December 2003 | New director appointed (2 pages) |
13 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
4 November 2003 | Ad 23/07/03--------- £ si 449@1=449 £ ic 450/899 (2 pages) |
4 November 2003 | Ad 23/07/03--------- £ si 449@1=449 £ ic 450/899 (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 ivy street birkenhead merseyside CH41 5EE (1 page) |
28 October 2003 | Ad 23/07/03--------- £ si 449@1=449 £ ic 1/450 (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Ad 23/07/03--------- £ si 449@1=449 £ ic 1/450 (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 ivy street birkenhead merseyside CH41 5EE (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
19 August 2003 | Memorandum and Articles of Association (4 pages) |
19 August 2003 | Memorandum and Articles of Association (4 pages) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Incorporation (11 pages) |
3 March 2003 | Incorporation (11 pages) |