Company NameConcierge Leasing Ltd
DirectorsCosima Somerset and Flora Clifton White
Company StatusActive
Company Number08118419
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLady Cosima Somerset
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 591-593 Kings Road
London
SW6 2EH
Director NameMs Flora Clifton White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 591-593 Kings Road
London
SW6 2EH
Secretary NameLady Cosima Somerset
StatusCurrent
Appointed25 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 591-593 Kings Road
London
SW6 2EH

Contact

Websiteconciergelondon.co.uk

Location

Registered Address1st Floor 591-593 Kings Road
London
SW6 2EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Concierge London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,907
Cash£30,210
Current Liabilities£42,936

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
29 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 September 2017Registered office address changed from 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page)
18 September 2017Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 18 September 2017 (1 page)
5 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
5 July 2017Notification of Concierge London Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Concierge London Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
15 February 2017Registered office address changed from Studio D3 the Depot 2 Michael Road London SW6 2AD to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Studio D3 the Depot 2 Michael Road London SW6 2AD to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 15 February 2017 (1 page)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Director's details changed for Miss Flora Clifton White on 14 July 2016 (2 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
(6 pages)
18 July 2016Director's details changed for Miss Flora Clifton White on 14 July 2016 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
16 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Director's details changed for Miss Flora Clifton White on 29 May 2013 (2 pages)
27 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Director's details changed for Miss Flora Clifton White on 29 May 2013 (2 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
19 April 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)