About

Registered Number: 00834064
Date of Incorporation: 13/01/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: 20-22 Wenlock Road, London, N1 7GU,

 

Conport Structures Ltd was established in 1965, it's status is listed as "Active". We don't currently know the number of employees at this company. The company has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTERILL, Francis Howard 18 March 2008 - 1
MERTON, Andrew Ralph 10 April 2008 - 1
CHURCHILL, Henry Winston Spencer N/A 18 March 2002 1
JACKSON, Kenneth John 01 June 2004 06 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CHAK, Chloe Cheung 28 October 1994 30 June 1995 1
CURRAN, Maire Teresa 01 September 1995 06 August 1998 1
RENNIE, Russell John King N/A 31 December 1992 1
THORN, Shirley Violet Gladys 31 December 1992 28 October 1994 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 14 December 2019
AD01 - Change of registered office address 26 July 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 27 December 2015
CH03 - Change of particulars for secretary 27 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 25 December 2013
CH01 - Change of particulars for director 25 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 27 December 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
AA - Annual Accounts 10 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
363s - Annual Return 07 January 2008
AA - Annual Accounts 30 July 2007
363s - Annual Return 29 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 19 January 2006
288b - Notice of resignation of directors or secretaries 24 June 2005
169 - Return by a company purchasing its own shares 30 March 2005
AA - Annual Accounts 22 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 04 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
287 - Change in situation or address of Registered Office 11 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 22 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 31 July 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 30 July 1996
363b - Annual Return 16 January 1996
288 - N/A 16 January 1996
288 - N/A 19 September 1995
288 - N/A 18 July 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 16 December 1994
288 - N/A 24 October 1994
287 - Change in situation or address of Registered Office 19 September 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 21 June 1993
288 - N/A 12 January 1993
363s - Annual Return 15 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1992
AA - Annual Accounts 29 July 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 29 August 1991
363a - Annual Return 08 February 1991
395 - Particulars of a mortgage or charge 18 October 1990
AA - Annual Accounts 05 October 1990
363 - Annual Return 19 February 1990
AA - Annual Accounts 19 February 1990
395 - Particulars of a mortgage or charge 14 December 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 14 December 1988
AA - Annual Accounts 14 January 1988
363 - Annual Return 14 January 1988
288 - N/A 27 August 1987
AA - Annual Accounts 30 September 1986
363 - Annual Return 30 September 1986
288 - N/A 30 September 1986
RESOLUTIONS - N/A 28 July 1984
AA - Annual Accounts 17 March 1984
MISC - Miscellaneous document 26 April 1969
MISC - Miscellaneous document 13 January 1965

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 October 1990 Fully Satisfied

N/A

Mortgage 06 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.