Company NameConcept Interiors Management Limited
DirectorsMark Richard Saunders and Jill Carol Saunders
Company StatusActive
Company Number04428320
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Richard Saunders
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(same day as company formation)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary NameMr Mark Richard Saunders
NationalityBritish
StatusCurrent
Appointed15 July 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMrs Jill Carol Saunders
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(20 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Tony Alan Bedding
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Paul John Gittleson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address9 Catalina Avenue
Chafford Hundred
Grays
Essex
RM16 6RE
Secretary NameMr Charles Stuart Borman
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address165 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteconcept-interiors.com
Telephone020 72206565
Telephone regionLondon

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33 at £1Mark Richard Saunders
33.33%
Ordinary
33 at £1Paul John Gittleson
33.33%
Ordinary
33 at £1Tony Alan Bedding
33.33%
Ordinary

Financials

Year2014
Net Worth£425,561
Cash£349,952
Current Liabilities£384,438

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

28 January 2019Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

9 December 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
1 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
6 September 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 100
(3 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
1 May 2019Cessation of Paul John Gittleson as a person with significant control on 18 February 2019 (1 page)
1 May 2019Cessation of Tony Alan Bedding as a person with significant control on 16 February 2019 (1 page)
25 March 2019Cancellation of shares. Statement of capital on 18 February 2019
  • GBP 33
(4 pages)
18 March 2019Termination of appointment of Tony Alan Bedding as a director on 18 February 2019 (1 page)
18 March 2019Termination of appointment of Paul John Gittleson as a director on 18 February 2019 (1 page)
12 March 2019Purchase of own shares. (3 pages)
6 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
8 February 2019Registration of charge 044283200003, created on 28 January 2019 (9 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
1 May 2018Satisfaction of charge 2 in full (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 99
(5 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(5 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(5 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 May 2011Director's details changed for Tony Alan Bedding on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Tony Alan Bedding on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Mark Richard Saunders on 5 May 2011 (1 page)
5 May 2011Director's details changed for Mark Richard Saunders on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Mark Richard Saunders on 5 May 2011 (1 page)
5 May 2011Secretary's details changed for Mark Richard Saunders on 5 May 2011 (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Tony Alan Bedding on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Mark Richard Saunders on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
5 May 2011Director's details changed for Mark Richard Saunders on 5 May 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Tony Alan Bedding on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mark Richard Saunders on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Mark Richard Saunders on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Tony Alan Bedding on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Tony Alan Bedding on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Paul John Gittleson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Paul John Gittleson on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Paul John Gittleson on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Mark Richard Saunders on 1 October 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Director's change of particulars / paul gittleson / 01/02/2009 (1 page)
5 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Director's change of particulars / paul gittleson / 01/02/2009 (1 page)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 May 2008Director's change of particulars / paul gittleson / 31/01/2008 (1 page)
2 May 2008Director's change of particulars / tony bedding / 31/12/2007 (1 page)
2 May 2008Director's change of particulars / tony bedding / 31/12/2007 (1 page)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
2 May 2008Director's change of particulars / paul gittleson / 31/01/2008 (1 page)
2 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 May 2007Return made up to 30/04/07; full list of members (3 pages)
2 May 2007Return made up to 30/04/07; full list of members (3 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
12 May 2006Return made up to 30/04/06; full list of members (7 pages)
12 May 2006Return made up to 30/04/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
26 May 2005Return made up to 30/04/05; full list of members (7 pages)
26 May 2005Return made up to 30/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
13 May 2004Return made up to 30/04/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (7 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
8 August 2002Ad 30/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 August 2002Ad 30/07/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 July 2002New secretary appointed (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
30 April 2002Incorporation (11 pages)
30 April 2002Incorporation (11 pages)