Company NameConcierge Service Providers Limited
DirectorsShalim Ahmed and Sterling Investments Limited
Company StatusActive
Company Number07118056
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shalim Ahmed
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(4 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameSterling Investments Limited (Corporation)
StatusCurrent
Appointed06 January 2010(same day as company formation)
Correspondence AddressCompton House First Floor
23-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Sterling Estates Management Limited
Compton House, 1st Floor, 23-33 Church Road
Stanmore
Middlesex
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Sterling Investments
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,684
Current Liabilities£3,442

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
13 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
29 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Director's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages)
10 January 2012Director's details changed for Sterling Investments Ltd on 9 January 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 May 2011Registered office address changed from C/O Sterling Estates Management Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 27 May 2011 (1 page)
27 May 2011Registered office address changed from C/O Sterling Estates Management Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom on 27 May 2011 (1 page)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
11 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 May 2010Appointment of Mr Shalim Ahmed as a director (2 pages)
7 May 2010Appointment of Mr Shalim Ahmed as a director (2 pages)
8 January 2010Appointment of Sterling Investments Ltd as a director (2 pages)
8 January 2010Appointment of Sterling Investments Ltd as a director (2 pages)
7 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
6 January 2010Incorporation (22 pages)
6 January 2010Incorporation (22 pages)