London
EC2A 1AG
Director Name | Mr Nicholas Edward Heale Thomas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2018(11 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 06 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Mr Nicholas Edward Heale Thomas |
---|---|
Status | Closed |
Appointed | 18 June 2018(11 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 06 July 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Guy Anthony Rodger |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Falcutt Barn Helmdon Brackley Northamptonshire NN13 1QX |
Director Name | Mr Mark John Greaves |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Drayton Parslow Milton Keynes Buckinghamshire MK17 0JF |
Secretary Name | Mr Mark John Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Drayton Parslow Milton Keynes Buckinghamshire MK17 0JF |
Director Name | Mrs Madeleine Suzanne Musselwhite |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 550 Thames Valley Park Drive Reading RG6 1PT |
Secretary Name | Ms Madeleine Musselwhite |
---|---|
Status | Resigned |
Appointed | 01 December 2017(10 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2018) |
Role | Company Director |
Correspondence Address | 550 Thames Valley Park Drive Reading RG6 1PT |
Website | tannerandco.co.uk |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Concerto Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
5 October 2012 | Delivered on: 11 October 2012 Persons entitled: G.P.E. (Bermondsey Street) Limited Classification: Deed of rental deposit 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: Interest in the interest earning deposit account in which the landlord shall place the initial deposit of £70,822.50 (including an amount equal to vat of £11,803.75) and the second deposit of £70,822.50 (including an amount equal to vat of £11,803.75)and all other monies see image for full details. Outstanding |
---|---|
13 December 2007 | Delivered on: 15 December 2007 Persons entitled: G.P.E. (Bermondsey Street) Limited Classification: Rent deposit deed Secured details: £96,350.00 due or to become due from the company to. Particulars: Fixed charge all its interest in the deposit account and in the deposit balance. Outstanding |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
13 December 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
---|---|
4 December 2017 | Accounts for a dormant company made up to 28 February 2017 (6 pages) |
4 December 2017 | Appointment of Ms Madeleine Musselwhite as a secretary on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Ms Madeleine Suzanne Musselwhite as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of Mark John Greaves as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Mark John Greaves as a secretary on 1 December 2017 (1 page) |
4 December 2017 | Appointment of Mr William James Toner as a director on 1 December 2017 (2 pages) |
6 January 2017 | Accounts for a dormant company made up to 29 February 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
21 November 2015 | Full accounts made up to 28 February 2015 (10 pages) |
22 April 2015 | Termination of appointment of Guy Anthony Rodger as a director on 22 April 2015 (1 page) |
15 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
17 September 2014 | Full accounts made up to 28 February 2014 (10 pages) |
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 November 2013 | Full accounts made up to 28 February 2013 (12 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Full accounts made up to 29 February 2012 (12 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 September 2012 | Registered office address changed from 50 Bermondsey Street London SE1 3UD on 11 September 2012 (1 page) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Full accounts made up to 28 February 2011 (11 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (12 pages) |
11 January 2010 | Director's details changed for Mr Guy Anthony Rodger on 12 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Full accounts made up to 28 February 2009 (13 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (3 pages) |
13 October 2008 | Full accounts made up to 29 February 2008 (11 pages) |
22 July 2008 | Return made up to 12/12/07; full list of members (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Accounting reference date extended from 31/12/07 to 28/02/08 (1 page) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Incorporation (17 pages) |