About

Registered Number: 00781062
Date of Incorporation: 15/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Founded in 1963, Concrete Repairs Ltd has its registered office in London, it's status at Companies House is "Active". The companies director is listed as Jones, Stephen Edwin at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Stephen Edwin 16 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 09 January 2020
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
MR04 - N/A 12 December 2019
TM01 - Termination of appointment of director 17 September 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
CH01 - Change of particulars for director 11 July 2018
AP01 - Appointment of director 14 February 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 17 December 2014
CH03 - Change of particulars for secretary 12 December 2014
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AA - Annual Accounts 04 December 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 13 November 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 15 December 2010
MG01 - Particulars of a mortgage or charge 04 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 05 January 2010
395 - Particulars of a mortgage or charge 17 July 2009
395 - Particulars of a mortgage or charge 17 July 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
353 - Register of members 12 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 07 February 2009
AA - Annual Accounts 11 January 2008
363a - Annual Return 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288b - Notice of resignation of directors or secretaries 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
287 - Change in situation or address of Registered Office 08 August 2006
395 - Particulars of a mortgage or charge 15 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AAMD - Amended Accounts 22 June 2006
AA - Annual Accounts 19 June 2006
RESOLUTIONS - N/A 09 June 2006
MEM/ARTS - N/A 09 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 15 February 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 08 April 2004
363a - Annual Return 15 January 2004
RESOLUTIONS - N/A 18 September 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 23 January 2003
363a - Annual Return 17 January 2003
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
AA - Annual Accounts 27 February 2002
363a - Annual Return 16 January 2002
363(353) - N/A 16 January 2002
363(190) - N/A 16 January 2002
AA - Annual Accounts 22 January 2001
363s - Annual Return 15 January 2001
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 16 December 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 23 December 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 29 February 1996
RESOLUTIONS - N/A 12 January 1996
RESOLUTIONS - N/A 12 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 10 February 1995
363s - Annual Return 11 January 1995
287 - Change in situation or address of Registered Office 05 November 1994
288 - N/A 05 July 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 27 January 1993
363x - Annual Return 17 January 1993
288 - N/A 01 September 1992
AA - Annual Accounts 24 February 1992
363x - Annual Return 07 January 1992
AA - Annual Accounts 23 May 1991
363 - Annual Return 06 February 1991
288 - N/A 03 July 1990
363 - Annual Return 05 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 06 June 1989
288 - N/A 06 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 07 April 1988
288 - N/A 28 October 1987
288 - N/A 19 June 1987
AA - Annual Accounts 22 October 1986
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
395 - Particulars of a mortgage or charge 27 August 1986
288 - N/A 01 August 1986
288 - N/A 14 July 1986
CERTNM - Change of name certificate 30 May 1986
AA - Annual Accounts 03 November 1977
NEWINC - New incorporation documents 15 November 1963

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 26 February 2010 Fully Satisfied

N/A

Charge of deposit 09 July 2009 Fully Satisfied

N/A

Charge of deposit 09 July 2009 Fully Satisfied

N/A

Debenture 30 June 2006 Outstanding

N/A

Charge 19 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.