CONCORDE SHIPBROKING LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 5TL

Company number 02694564
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address 2ND FLOOR, 109 UXBRIDGE ROAD, LONDON, ENGLAND, W5 5TL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CONCORDE SHIPBROKING LIMITED are www.concordeshipbroking.co.uk, and www.concorde-shipbroking.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and seven months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concorde Shipbroking Limited is a Private Limited Company. The company registration number is 02694564. Concorde Shipbroking Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Concorde Shipbroking Limited is 2nd Floor 109 Uxbridge Road London England W5 5tl. The company`s financial liabilities are £398.15k. It is £16.67k against last year. The cash in hand is £185.98k. It is £167.6k against last year. And the total assets are £554.64k, which is £60.87k against last year. JOHNSONS FINANCIAL MANAGEMENT LIMITED is a Secretary of the company. BOULTON LEA, David Charles is a Director of the company. Secretary BOULTON LEA, Judith Hilary has been resigned. Secretary SALOMONSON, Edda has been resigned. Nominee Secretary ZIPRIN, Geoffrey Charles has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Secretary SIMPSONS SECRETARIES LIMITED has been resigned. Secretary SIMPSONS SECRETARIES LTD has been resigned. Director CRISTAU, Jean Francois has been resigned. Nominee Director POTTER, Irene has been resigned. The company operates in "Other service activities n.e.c.".


concorde shipbroking Key Finiance

LIABILITIES £398.15k
+4%
CASH £185.98k
+911%
TOTAL ASSETS £554.64k
+12%
All Financial Figures

Current Directors

Secretary
JOHNSONS FINANCIAL MANAGEMENT LIMITED
Appointed Date: 27 October 2015

Director
BOULTON LEA, David Charles
Appointed Date: 26 March 1992
77 years old

Resigned Directors

Secretary
BOULTON LEA, Judith Hilary
Resigned: 09 March 2009
Appointed Date: 31 January 1998

Secretary
SALOMONSON, Edda
Resigned: 07 November 1994
Appointed Date: 01 February 1993

Nominee Secretary
ZIPRIN, Geoffrey Charles
Resigned: 26 March 1992
Appointed Date: 06 March 1992

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 01 February 1993
Appointed Date: 26 March 1992

Secretary
SIMPSONS SECRETARIES LIMITED
Resigned: 31 March 1998
Appointed Date: 07 November 1994

Secretary
SIMPSONS SECRETARIES LTD
Resigned: 27 October 2015
Appointed Date: 09 March 2009

Director
CRISTAU, Jean Francois
Resigned: 01 March 1993
Appointed Date: 26 March 1992
82 years old

Nominee Director
POTTER, Irene
Resigned: 26 March 1992
Appointed Date: 06 March 1992

Persons With Significant Control

David Charles Boulton-Lea
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

CONCORDE SHIPBROKING LIMITED Events

05 Apr 2017
Confirmation statement made on 6 March 2017 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
22 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
23 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

...
... and 86 more events
23 Apr 1992
New director appointed

23 Apr 1992
Director resigned;new director appointed

23 Apr 1992
Registered office changed on 23/04/92 from: 140 tabernacle street london EC2A 4SD

09 Apr 1992
Company name changed revelport LIMITED\certificate issued on 10/04/92
06 Mar 1992
Incorporation

CONCORDE SHIPBROKING LIMITED Charges

27 August 2008
Deed
Delivered: 29 August 2008
Status: Outstanding
Persons entitled: Bb & R Spirits Limited
Description: Equitable interest in the sum of £5,115.00 and any other…
25 June 2007
Deed
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Bb&R Spirits Limited
Description: The sum of £5,115 and any other sums paid into that…
2 August 2002
Rental deposit deed
Delivered: 7 August 2002
Status: Outstanding
Persons entitled: Mckay Securities PLC
Description: The rent depsit of £9,590.00.
20 November 2000
Rent deposit deed
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: The Scottish Provident Institution
Description: The sum £9,590 to be held by the landlord on deposit in a…
30 June 1995
Deed of deposit
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Land Securities PLC
Description: The sum of nine thousand five hundred pounds (£9,590.00).