About

Registered Number: 03842503
Date of Incorporation: 16/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Having been setup in 1999, Concorde 2 Ltd are based in Hailsham, East Sussex, it's status in the Companies House registry is set to "Active". The companies directors are Haynes, Christina Louise, Haynes, Russell, Pavlides, Ian, Balcombe, Andrew William, Steward, Christopher Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Christina Louise 21 September 1999 - 1
HAYNES, Russell 03 August 2007 - 1
PAVLIDES, Ian 22 December 2009 - 1
BALCOMBE, Andrew William 08 December 2006 03 August 2007 1
STEWARD, Christopher Richard 21 September 1999 08 December 2006 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
PSC04 - N/A 12 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 01 November 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
AA - Annual Accounts 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 September 2016
DISS40 - Notice of striking-off action discontinued 13 September 2016
GAZ1 - First notification of strike-off action in London Gazette 06 September 2016
AR01 - Annual Return 19 October 2015
AAMD - Amended Accounts 23 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 17 December 2012
SH08 - Notice of name or other designation of class of shares 08 October 2012
AR01 - Annual Return 01 October 2012
DISS40 - Notice of striking-off action discontinued 31 March 2012
AA - Annual Accounts 29 March 2012
CH01 - Change of particulars for director 19 March 2012
CH01 - Change of particulars for director 19 March 2012
DISS16(SOAS) - N/A 31 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
SH08 - Notice of name or other designation of class of shares 28 July 2010
AP01 - Appointment of director 28 July 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 23 November 2009
AD01 - Change of registered office address 07 November 2009
CH01 - Change of particulars for director 07 November 2009
CH01 - Change of particulars for director 07 November 2009
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 08 September 2008
363a - Annual Return 09 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
AA - Annual Accounts 11 July 2007
RESOLUTIONS - N/A 01 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 06 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 20 September 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 27 October 2001
395 - Particulars of a mortgage or charge 20 March 2001
363s - Annual Return 17 October 2000
395 - Particulars of a mortgage or charge 15 January 2000
395 - Particulars of a mortgage or charge 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1999
225 - Change of Accounting Reference Date 03 November 1999
MEM/ARTS - N/A 28 October 1999
RESOLUTIONS - N/A 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
CERTNM - Change of name certificate 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 January 2007 Fully Satisfied

N/A

Legal charge 15 March 2001 Fully Satisfied

N/A

Legal charge 05 January 2000 Fully Satisfied

N/A

Debenture 25 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.