Company NameConcept Court Limited
DirectorsGraham Elliott Shircore and Kevin Fitzpatrick
Company StatusActive - Proposal to Strike off
Company Number07250443
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 10 months ago)
Previous NamesDmwsl 637 Limited and Benham Collectibles Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(10 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusCurrent
Appointed15 November 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Mark David Henley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameJohn Peter Uri
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(3 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 03 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 02 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameRichard Kenneth Purkis
NationalityBritish
StatusResigned
Appointed03 September 2010(3 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 02 November 2020)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Keith Andrew Millar Heddle
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 2017)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Antony Richard Jan Grodecki
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed11 May 2010(same day as company formation)
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX

Contact

Websitewww.benham.co.uk/
Telephone01303 762050
Telephone regionFolkestone

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Stanley Gibbons Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,018,000
Gross Profit£447,000
Net Worth-£113,000
Cash£251,000
Current Liabilities£3,768,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

26 September 2014Delivered on: 7 October 2014
Satisfied on: 12 May 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Fully Satisfied
20 September 2010Delivered on: 2 October 2010
Satisfied on: 11 May 2015
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 November 2020Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 October 2020Full accounts made up to 31 March 2020 (21 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
17 October 2019Full accounts made up to 31 March 2019 (18 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
22 November 2018Full accounts made up to 31 March 2018 (22 pages)
12 June 2018Full accounts made up to 31 March 2017 (21 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 September 2017Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page)
12 September 2017Termination of appointment of Keith Andrew Millar Heddle as a director on 8 September 2017 (1 page)
31 May 2017Full accounts made up to 31 March 2016 (24 pages)
31 May 2017Full accounts made up to 31 March 2016 (24 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
9 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(5 pages)
7 May 2016Full accounts made up to 31 March 2015 (15 pages)
7 May 2016Full accounts made up to 31 March 2015 (15 pages)
6 April 2016Auditor's resignation (2 pages)
6 April 2016Auditor's resignation (2 pages)
24 March 2016Auditor's resignation (1 page)
24 March 2016Auditor's resignation (1 page)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Registered office address changed from 399 Strand London WC2R 0LX to C/O C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 13 May 2015 (1 page)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(5 pages)
13 May 2015Registered office address changed from 399 Strand London WC2R 0LX to C/O C/O Stanley Gibbons Limited 399 Strand London WC2R 0LX on 13 May 2015 (1 page)
12 May 2015Satisfaction of charge 072504430002 in full (1 page)
12 May 2015Termination of appointment of Antony Richard Jan Grodecki as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Antony Richard Jan Grodecki as a director on 7 May 2015 (1 page)
12 May 2015Termination of appointment of Antony Richard Jan Grodecki as a director on 7 May 2015 (1 page)
12 May 2015Satisfaction of charge 072504430002 in full (1 page)
11 May 2015Satisfaction of charge 1 in full (1 page)
11 May 2015Satisfaction of charge 1 in full (1 page)
8 May 2015Company name changed benham collectibles LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
8 May 2015Company name changed benham collectibles LIMITED\certificate issued on 08/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
(3 pages)
16 February 2015Full accounts made up to 31 March 2014 (14 pages)
16 February 2015Full accounts made up to 31 March 2014 (14 pages)
26 November 2014Resolutions
  • RES13 ‐ Terms of transaction be approved 24/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
26 November 2014Resolutions
  • RES13 ‐ Terms of transaction be approved 24/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 October 2014Registration of charge 072504430002, created on 26 September 2014 (42 pages)
7 October 2014Registration of charge 072504430002, created on 26 September 2014 (42 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders (5 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders (5 pages)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
18 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
2 October 2013Appointment of Mr Antony Richard Jan Grodecki as a director on 1 October 2013 (2 pages)
2 October 2013Appointment of Mr Antony Richard Jan Grodecki as a director on 1 October 2013 (2 pages)
2 October 2013Appointment of Mr Anthony Michael Gee as a director on 1 October 2013 (2 pages)
2 October 2013Appointment of Mr Anthony Michael Gee as a director on 1 October 2013 (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
3 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
11 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director on 4 November 2011 (2 pages)
11 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director on 4 November 2011 (2 pages)
11 November 2011Termination of appointment of Mark David Henley as a director on 4 November 2011 (1 page)
11 November 2011Termination of appointment of Mark David Henley as a director on 4 November 2011 (1 page)
11 November 2011Appointment of Mr Keith Andrew Millar Heddle as a director on 4 November 2011 (2 pages)
11 November 2011Termination of appointment of Mark David Henley as a director on 4 November 2011 (1 page)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2010Termination of appointment of John Uri as a director (2 pages)
14 September 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 September 2010 (2 pages)
14 September 2010Appointment of Mr Mark David Henley as a director (3 pages)
14 September 2010Termination of appointment of John Uri as a director (2 pages)
14 September 2010Termination of appointment of Martin Mcnair as a director (2 pages)
14 September 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
14 September 2010Appointment of John Peter Uri as a director (3 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2010Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
14 September 2010Termination of appointment of Martin Mcnair as a director (2 pages)
14 September 2010Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages)
14 September 2010Appointment of Richard Kenneth Purkis as a secretary (3 pages)
14 September 2010Appointment of John Peter Uri as a director (3 pages)
14 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2010Appointment of Mr Richard Kenneth Purkis as a director (3 pages)
14 September 2010Appointment of Mr Richard Kenneth Purkis as a director (3 pages)
14 September 2010Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 September 2010 (2 pages)
14 September 2010Appointment of Richard Kenneth Purkis as a secretary (3 pages)
14 September 2010Appointment of Mr Mark David Henley as a director (3 pages)
14 September 2010Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
3 September 2010Company name changed dmwsl 637 LIMITED\certificate issued on 03/09/10
  • CONNOT ‐
(3 pages)
3 September 2010Company name changed dmwsl 637 LIMITED\certificate issued on 03/09/10
  • CONNOT ‐
(3 pages)
11 May 2010Incorporation (28 pages)
11 May 2010Incorporation (28 pages)