CONCEPT-SHOP LIMITED
SOUTH WOODFORD

Hellopages » Greater London » Redbridge » E18 1BD

Company number 03716620
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address ESSEX HOUSE 8 THE SHRUBBERIES, GEORGE LANE, SOUTH WOODFORD, LONDON, E18 1BD
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 50,000 . The most likely internet sites of CONCEPT-SHOP LIMITED are www.conceptshop.co.uk, and www.concept-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Concept Shop Limited is a Private Limited Company. The company registration number is 03716620. Concept Shop Limited has been working since 22 February 1999. The present status of the company is Active. The registered address of Concept Shop Limited is Essex House 8 The Shrubberies George Lane South Woodford London E18 1bd. . GANLY, Rose Catherine is a Secretary of the company. GANLY, Steven John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GANLY, Steven John has been resigned. Director BARNES, Paul Martin has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BRENDER, Ronald Henry has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
GANLY, Rose Catherine
Appointed Date: 12 September 1999

Director
GANLY, Steven John
Appointed Date: 23 February 1999
57 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Secretary
GANLY, Steven John
Resigned: 12 September 1999
Appointed Date: 23 February 1999

Director
BARNES, Paul Martin
Resigned: 12 September 1999
Appointed Date: 23 February 1999
72 years old

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 February 1999
Appointed Date: 22 February 1999

Director
BRENDER, Ronald Henry
Resigned: 08 July 1999
Appointed Date: 23 February 1999
73 years old

Persons With Significant Control

Mr Steven John Ganly
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

CONCEPT-SHOP LIMITED Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000

...
... and 49 more events
05 Mar 1999
New director appointed
05 Mar 1999
Registered office changed on 05/03/99 from: 47/49 green lane northwood middlesex HA6 3AE
01 Mar 1999
Secretary resigned
01 Mar 1999
Director resigned
22 Feb 1999
Incorporation