50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary Name | Mr Mark Richard Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mrs Jill Carol Saunders |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(20 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mr Tony Alan Bedding |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
Director Name | Mr Paul John Gittleson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 9 Catalina Avenue Chafford Hundred Grays Essex RM16 6RE |
Secretary Name | Mr Charles Stuart Borman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 Priests Lane Shenfield Brentwood Essex CM15 8LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | concept-interiors.com |
---|---|
Telephone | 020 72206565 |
Telephone region | London |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Mark Richard Saunders 33.33% Ordinary |
---|---|
33 at £1 | Paul John Gittleson 33.33% Ordinary |
33 at £1 | Tony Alan Bedding 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,561 |
Cash | £349,952 |
Current Liabilities | £384,438 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
28 January 2019 | Delivered on: 8 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1-2 paycocke close basildon essex t/no EX396110. Outstanding |
---|---|
14 October 2005 | Delivered on: 21 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1 and 2 paycocke close basildon essex t/n EX396110. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2002 | Delivered on: 19 September 2002 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
6 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
1 May 2019 | Cessation of Paul John Gittleson as a person with significant control on 18 February 2019 (1 page) |
1 May 2019 | Cessation of Tony Alan Bedding as a person with significant control on 16 February 2019 (1 page) |
25 March 2019 | Cancellation of shares. Statement of capital on 18 February 2019
|
18 March 2019 | Termination of appointment of Tony Alan Bedding as a director on 18 February 2019 (1 page) |
18 March 2019 | Termination of appointment of Paul John Gittleson as a director on 18 February 2019 (1 page) |
12 March 2019 | Purchase of own shares. (3 pages) |
6 March 2019 | Resolutions
|
27 February 2019 | Resolutions
|
8 February 2019 | Registration of charge 044283200003, created on 28 January 2019 (9 pages) |
6 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 May 2018 | Satisfaction of charge 2 in full (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 May 2011 | Director's details changed for Tony Alan Bedding on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Tony Alan Bedding on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mark Richard Saunders on 5 May 2011 (1 page) |
5 May 2011 | Director's details changed for Mark Richard Saunders on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mark Richard Saunders on 5 May 2011 (1 page) |
5 May 2011 | Secretary's details changed for Mark Richard Saunders on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Tony Alan Bedding on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mark Richard Saunders on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Director's details changed for Mark Richard Saunders on 5 May 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Tony Alan Bedding on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mark Richard Saunders on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Mark Richard Saunders on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Tony Alan Bedding on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Tony Alan Bedding on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Paul John Gittleson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Paul John Gittleson on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Paul John Gittleson on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Mark Richard Saunders on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / paul gittleson / 01/02/2009 (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / paul gittleson / 01/02/2009 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 May 2008 | Director's change of particulars / paul gittleson / 31/01/2008 (1 page) |
2 May 2008 | Director's change of particulars / tony bedding / 31/12/2007 (1 page) |
2 May 2008 | Director's change of particulars / tony bedding / 31/12/2007 (1 page) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
2 May 2008 | Director's change of particulars / paul gittleson / 31/01/2008 (1 page) |
2 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
26 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Ad 30/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 August 2002 | Ad 30/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 July 2002 | New secretary appointed (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
10 May 2002 | New secretary appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page) |
30 April 2002 | Incorporation (11 pages) |
30 April 2002 | Incorporation (11 pages) |