Savoy Hill
London
WC2R 0BU
Director Name | Mr Bernard Ainsworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2012(1 year, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Technician |
Country of Residence | England |
Correspondence Address | C/O Mackrell. Solicitors Savoy Hill House Savoy Hill London WC2R 0BU |
Director Name | Mr Neil Russell-Bates |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 November 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Dancia Maria Wishkovich |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2014(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2014) |
Role | Marketing And Systems |
Country of Residence | Switzerland |
Correspondence Address | Clos Du Roussillon Tartegnin 1180 Ch |
Director Name | Mr Luca Muraro |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2016) |
Role | Chief Operations Officer |
Country of Residence | Italy |
Correspondence Address | Via Aldo Moro 5 20019 Settimo Milanese (Mi) Italy |
Website | concoursedm.com |
---|---|
Email address | [email protected] |
Telephone | 01886 792452 |
Telephone region | Knightwick |
Registered Address | C/O Mackrell. Solicitors Savoy Hill House Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
186 at £1 | Wishen Sarl 62.00% Ordinary |
---|---|
75 at £1 | Mr Neil Russell-bates 25.00% Ordinary |
39 at £1 | Mr Bernard Ainsworth 13.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,121,114 |
Gross Profit | £894,601 |
Net Worth | £37,778 |
Cash | £95,880 |
Current Liabilities | £1,064,806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 11 November 2023 (overdue) |
2 April 2019 | Delivered on: 16 April 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
21 June 2016 | Delivered on: 23 June 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
3 August 2010 | Delivered on: 12 August 2010 Satisfied on: 11 June 2015 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2023 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2023 (14 pages) |
---|---|
31 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
12 January 2023 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Bernard Ainsworth as a director on 31 December 2022 (1 page) |
18 December 2022 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2022 (13 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
28 October 2021 | Cessation of Wishen Sarl as a person with significant control on 28 October 2021 (1 page) |
28 October 2021 | Notification of Robert John Penn as a person with significant control on 28 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 28 October 2021 with updates (4 pages) |
22 October 2021 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
24 September 2021 | Satisfaction of charge 072890030003 in full (1 page) |
21 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2021 | Registered office address changed from Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS England to C/O Mackrell. Solicitors Savoy Hill House Savoy Hill London WC2R 0BU on 16 July 2021 (1 page) |
14 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 December 2019 | Registered office address changed from Experience House 5 Port Hill Hertford SG14 1PJ England to Office 1 Marlowe House Watling Street Hockliffe Leighton Buzzard LU7 9LS on 5 December 2019 (1 page) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
17 September 2019 | Withdrawal of a person with significant control statement on 17 September 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 May 2019 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Experience House 5 Port Hill Hertford SG14 1PJ on 21 May 2019 (1 page) |
16 April 2019 | Registration of charge 072890030003, created on 2 April 2019 (25 pages) |
28 March 2019 | Satisfaction of charge 072890030002 in full (1 page) |
31 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN on 17 May 2018 (1 page) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 April 2018 | Notification of Wishen Sarl as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
6 November 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 June 2016 | Registration of charge 072890030002, created on 21 June 2016 (35 pages) |
23 June 2016 | Registration of charge 072890030002, created on 21 June 2016 (35 pages) |
27 April 2016 | Termination of appointment of Luca Muraro as a director on 20 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Luca Muraro as a director on 20 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mr Robert John Penn on 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Director's details changed for Mr Bernard Ainsworth on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Robert John Penn on 31 March 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Bernard Ainsworth on 31 March 2016 (2 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
7 March 2016 | Total exemption full accounts made up to 31 May 2015 (11 pages) |
9 December 2015 | Termination of appointment of Neil Russell-Bates as a director on 4 November 2015 (1 page) |
9 December 2015 | Termination of appointment of Neil Russell-Bates as a director on 4 November 2015 (1 page) |
3 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
3 December 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
18 November 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
11 June 2015 | Satisfaction of charge 1 in full (4 pages) |
6 May 2015 | Termination of appointment of Dancia Maria Wishkovich as a director on 31 December 2014 (1 page) |
6 May 2015 | Termination of appointment of Dancia Maria Wishkovich as a director on 31 December 2014 (1 page) |
16 April 2015 | Appointment of Mr Luca Muraro as a director on 16 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Luca Muraro as a director on 16 March 2015 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
16 September 2014 | Appointment of Dancia Maria Wishkovich as a director on 15 September 2014 (2 pages) |
16 September 2014 | Appointment of Dancia Maria Wishkovich as a director on 15 September 2014 (2 pages) |
23 July 2014 | Registered office address changed from , 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to 66 Prescot Street London E1 8NN on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from , 3a Chestnut House, Farm Close, Shenley, Hertfordshire, WD7 9AD on 23 July 2014 (1 page) |
9 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 May 2013 | Appointment of Mr Bernard Ainsworth as a director (2 pages) |
28 May 2013 | Appointment of Mr Bernard Ainsworth as a director (2 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 October 2012 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from , 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England on 22 October 2012 (1 page) |
3 April 2012 | Appointment of Mr Neil Russell-Bates as a director (2 pages) |
3 April 2012 | Appointment of Mr Neil Russell-Bates as a director (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
26 January 2012 | Previous accounting period shortened from 30 June 2011 to 31 May 2011 (1 page) |
27 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 1
|
12 August 2010 | Particulars of a mortgage or charge / charge no: 1
|
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|
18 June 2010 | Incorporation
|