CONCORDE SIXTH REGENTS PARK LIMITED
LONDON ST. JAMES CAPITAL REGENTS PARK LIMITED ST. JAMES CAPITAL ULSTER TERRACE LIMITED REDVIEW LIMITED

Hellopages » City of London » City of London » EC3V 3QQ

Company number 04617256
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, ENGLAND, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 400,000 . The most likely internet sites of CONCORDE SIXTH REGENTS PARK LIMITED are www.concordesixthregentspark.co.uk, and www.concorde-sixth-regents-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Sixth Regents Park Limited is a Private Limited Company. The company registration number is 04617256. Concorde Sixth Regents Park Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Concorde Sixth Regents Park Limited is 73 Cornhill London England Ec3v 3qq. . BENJAMIN, Anne is a Secretary of the company. O'DRISCOLL, Patrick Colin is a Director of the company. TURNER, Malcolm Robin is a Director of the company. Secretary CONWAY, Susan Kathryn Rosemary has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director COFFER, David Robert has been resigned. Director CONWAY, Simon Alexander Malcolm has been resigned. Director COOK, Edward Giles Bradford has been resigned. Director LYONS, Anthony has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director ROSCROW, Peter Donald has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WALKER, Benjamin Michael has been resigned. Director WILSON, Guy Ian Swinburn has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BENJAMIN, Anne
Appointed Date: 06 January 2006

Director
O'DRISCOLL, Patrick Colin
Appointed Date: 15 July 2011
50 years old

Director
TURNER, Malcolm Robin
Appointed Date: 06 January 2006
90 years old

Resigned Directors

Secretary
CONWAY, Susan Kathryn Rosemary
Resigned: 03 May 2005
Appointed Date: 16 December 2002

Secretary
GAIN, Jonathan Mark
Resigned: 06 January 2006
Appointed Date: 03 May 2005

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 December 2002
Appointed Date: 13 December 2002

Director
COFFER, David Robert
Resigned: 03 May 2005
Appointed Date: 16 December 2002
77 years old

Director
CONWAY, Simon Alexander Malcolm
Resigned: 03 May 2005
Appointed Date: 30 June 2003
57 years old

Director
COOK, Edward Giles Bradford
Resigned: 06 January 2006
Appointed Date: 03 May 2005
49 years old

Director
LYONS, Anthony
Resigned: 03 May 2005
Appointed Date: 16 December 2002
58 years old

Director
MCKEEVER, Stephen Michael
Resigned: 06 January 2006
Appointed Date: 03 May 2005
55 years old

Director
ROSCROW, Peter Donald
Resigned: 06 January 2006
Appointed Date: 03 May 2005
62 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 December 2002
Appointed Date: 13 December 2002

Director
WALKER, Benjamin Michael
Resigned: 06 January 2006
Appointed Date: 03 May 2005
57 years old

Director
WILSON, Guy Ian Swinburn
Resigned: 06 January 2006
Appointed Date: 03 May 2005
53 years old

Persons With Significant Control

Gradecourt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONCORDE SIXTH REGENTS PARK LIMITED Events

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 400,000

14 Oct 2015
Accounts for a small company made up to 31 December 2014
05 Feb 2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015
...
... and 77 more events
23 Dec 2002
New director appointed
23 Dec 2002
New director appointed
19 Dec 2002
Registered office changed on 19/12/02 from: 120 east road london N1 6AA
18 Dec 2002
Company name changed redview LIMITED\certificate issued on 18/12/02
13 Dec 2002
Incorporation

CONCORDE SIXTH REGENTS PARK LIMITED Charges

4 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 26 January 2006
Persons entitled: Anglo Irish Bank Corporation PLC (The Agent)
Description: By way of equitable mortgage its interest in any f/h or l/h…
13 February 2003
Charge over shares
Delivered: 1 March 2003
Status: Satisfied on 16 December 2005
Persons entitled: Newcastle Building Society
Description: The one ordinary share of £1 in the shares capital of…
13 February 2003
Floating charge
Delivered: 1 March 2003
Status: Satisfied on 16 December 2005
Persons entitled: Newcastle Building Society
Description: By way of floating charge the undertaking of the company…