Covent Garden
London
WC2B 5AH
Secretary Name | Elaine Gaventa |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1992(67 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Telephone | 020 78338333 |
---|---|
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
10.4k at £1 | Executors Of Norman Gaventa 82.47% Ordinary |
---|---|
2k at £1 | Mrs Zena Gerstler 15.94% Ordinary |
200 at £1 | Dr David Stuart Gaventa 1.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £233,330 |
Cash | £470,263 |
Current Liabilities | £3,462,693 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 March 2021 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 9 April 2020 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 23 April 2021 (1 month, 2 weeks from now) |
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: 1. all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. 2. all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
19 September 2012 | Delivered on: 20 September 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 1985 | Delivered on: 21 November 1985 Satisfied on: 18 October 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge are all f/hold & l/hold properties & for the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwil bookdebts of the benefits of any licences. Fully Satisfied |
20 June 2017 | Confirmation statement made on 9 April 2017 with updates (7 pages) |
---|---|
18 April 2017 | Director's details changed for David Gaventa on 10 March 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
16 November 2012 | Registered office address changed from 12 York Gate London NW1 4QG on 16 November 2012 (1 page) |
26 October 2012 | Secretary's details changed for Elaine Gaventa on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for David Gaventa on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for David Gaventa on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Elaine Gaventa on 1 October 2012 (1 page) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
15 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Secretary's details changed for Elaine Gaventa on 12 November 2009 (3 pages) |
4 March 2010 | Director's details changed for David Gaventa on 12 November 2009 (3 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
8 June 2009 | Return made up to 09/04/09; full list of members (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 June 2008 | Return made up to 09/04/08; full list of members (5 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 09/04/07; full list of members (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 April 2006 | Return made up to 09/04/06; full list of members (5 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
10 May 2005 | Return made up to 09/04/05; full list of members (5 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 May 2004 | Return made up to 09/04/04; full list of members (5 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 July 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 June 2003 | Return made up to 09/04/03; full list of members (5 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
21 October 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 09/04/02; full list of members (5 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 April 2001 | Return made up to 09/04/01; full list of members (5 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
21 October 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 August 1999 | Return made up to 09/04/99; full list of members (6 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
16 October 1998 | Return made up to 09/04/98; full list of members (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
9 June 1997 | Return made up to 09/04/97; no change of members (5 pages) |
25 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
14 May 1996 | Return made up to 09/04/96; no change of members (5 pages) |
29 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 September 1995 | Memorandum and Articles of Association (26 pages) |
3 April 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
12 October 1983 | New secretary appointed (1 page) |
26 March 1981 | New secretary appointed (1 page) |