About

Registered Number: 06673704
Date of Incorporation: 15/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 155 Gray's Inn Road, London, WC1X 8UE,

 

Having been setup in 2008, Concierge 3 Ltd are based in London, it's status at Companies House is "Active". There are 3 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAMSI, Rabeea 27 April 2018 - 1
CREDITREFORM (DIRECTORS) LIMITED 15 August 2008 26 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 15 August 2008 26 August 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 21 August 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 04 June 2019
MR01 - N/A 09 April 2019
MR01 - N/A 16 January 2019
CS01 - N/A 13 September 2018
RESOLUTIONS - N/A 08 May 2018
AA - Annual Accounts 08 May 2018
MR01 - N/A 02 May 2018
PSC02 - N/A 30 April 2018
PSC07 - N/A 30 April 2018
PSC02 - N/A 30 April 2018
AP01 - Appointment of director 30 April 2018
SH01 - Return of Allotment of shares 30 April 2018
MR01 - N/A 30 April 2018
MR01 - N/A 30 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 April 2018
SH01 - Return of Allotment of shares 27 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 March 2018
SH08 - Notice of name or other designation of class of shares 27 March 2018
RESOLUTIONS - N/A 26 March 2018
MR01 - N/A 20 March 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
MR01 - N/A 19 March 2018
CS01 - N/A 22 September 2017
AD01 - Change of registered office address 21 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 27 September 2011
AD01 - Change of registered office address 27 September 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
287 - Change in situation or address of Registered Office 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
NEWINC - New incorporation documents 15 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 14 January 2019 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

A registered charge 27 April 2018 Outstanding

N/A

A registered charge 09 March 2018 Outstanding

N/A

A registered charge 09 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.