Company number 03705729
Status Active
Incorporation Date 2 February 1999
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 one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 1
. The most likely internet sites of CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED are www.concordesixthulsterterraceno1.co.uk, and www.concorde-sixth-ulster-terrace-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight 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 Ulster Terrace No 1 Limited is a Private Limited Company.
The company registration number is 03705729. Concorde Sixth Ulster Terrace No 1 Limited has been working since 02 February 1999.
The present status of the company is Active. The registered address of Concorde Sixth Ulster Terrace No 1 Limited is 73 Cornhill London England Ec3v 3qq. . BENJAMIN, Anne is a Secretary of the company. COLLINS, William Richard is a Director 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. Secretary LANES, Stephen Alec has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARWICK, Charles Julian 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 MARX, Michael Henry has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director ROSCROW, Peter Donald has been resigned. Director WALKER, Benjamin Michael has been resigned. Director WILSON, Guy Ian Swinburn has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 02 February 1999
Director
LYONS, Anthony
Resigned: 03 May 2005
Appointed Date: 13 February 2003
58 years old
Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 08 March 1999
Appointed Date: 02 February 1999
Persons With Significant Control
Concorde Sixth Regents Park Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CONCORDE SIXTH (ULSTER TERRACE NO 1) LIMITED Events
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
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 102 more events
13 Mar 1999
Director resigned
13 Mar 1999
Accounting reference date shortened from 29/02/00 to 31/12/99
13 Mar 1999
Registered office changed on 13/03/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
23 Feb 1999
Company name changed hackremco (no. 1451) LIMITED\certificate issued on 24/02/99
02 Feb 1999
Incorporation
4 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied
on 26 January 2006
Persons entitled: Anglo Irish Bank Corporation PLC (The Agnet)
Description: All that l/h property k/a 1/8 ulster terrace 12 park square…
13 February 2003
Legal mortgage
Delivered: 1 March 2003
Status: Satisfied
on 16 December 2005
Persons entitled: Newcastle Building Society
Description: 1/8 ulster terrace 12 park square west and 10 park square…
13 February 2003
Assignment of rents
Delivered: 1 March 2003
Status: Satisfied
on 16 December 2005
Persons entitled: Newcastle Building Society
Description: Assignment of all rental income being all sums from time to…
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 of…
29 June 1995
Legal charge
Delivered: 5 November 2002
Status: Satisfied
on 23 December 2003
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as or being 1 to 8 ulster terrace…