Covent Garden
London
WC2H 9JQ
Director Name | Mr Richard Ian Kafton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(41 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Barham Avenue Elstree Hertfordshire WD6 3PN |
Secretary Name | Mr Jeffrey Doctors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 6 Culverland Close Stanmore Middlesex EX4 6HR |
Secretary Name | Gillian Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(47 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 January 2008) |
Role | Company Director |
Correspondence Address | 103 Evelyn Drive Pinner Middlesex HA5 4RN |
Director Name | Paul Frank Dixon |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 January 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Byeways Mill Road, Lower Shiplake Henley On Thames Oxfordshire RG9 3LW |
Secretary Name | Boodle Hatfield Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2008(57 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 December 2020) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
5k at £1 | David Ralston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,063,030 |
Cash | £26,918 |
Current Liabilities | £12,457 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
24 January 1990 | Delivered on: 26 January 1990 Satisfied on: 26 October 1996 Persons entitled: Nationwide Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as unit 1,the courtyard,47 st james street,taunton,somerset. Fully Satisfied |
---|---|
24 January 1990 | Delivered on: 26 January 1990 Satisfied on: 26 October 1996 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys,obligations and liabilities,etc.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 1988 | Delivered on: 19 September 1988 Satisfied on: 26 October 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 2 church st,drayton,longport,somerset. Fully Satisfied |
18 August 1987 | Delivered on: 24 August 1987 Satisfied on: 26 October 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold lands and premises being 18 rees st,islington,london N.1; t/no ln 248156. Fully Satisfied |
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
14 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
14 July 2022 | Director's details changed for Mr David Edward Ralston on 14 February 2022 (2 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
17 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
8 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
22 December 2020 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 22 December 2020 (1 page) |
8 December 2020 | Registered office address changed from C/O Boodle Hatfield 6 Worcester Street Oxford OX1 2BX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 December 2020 (1 page) |
10 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
8 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
7 November 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
10 July 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
18 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 November 2015 | Register(s) moved to registered office address C/O Boodle Hatfield 6 Worcester Street Oxford OX1 2BX (1 page) |
27 November 2015 | Register inspection address has been changed from C/O P F Dixon Byeways Mill Road Shiplake Henley-on-Thames Oxfordshire RG9 3LW United Kingdom to 4 Turner Place London SW11 1EB (1 page) |
27 November 2015 | Register(s) moved to registered office address C/O Boodle Hatfield 6 Worcester Street Oxford OX1 2BX (1 page) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Register inspection address has been changed from C/O P F Dixon Byeways Mill Road Shiplake Henley-on-Thames Oxfordshire RG9 3LW United Kingdom to 4 Turner Place London SW11 1EB (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 January 2015 | Termination of appointment of Paul Frank Dixon as a director on 26 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Paul Frank Dixon as a director on 26 January 2015 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 September 2013 | Appointment of Mr David Edward Ralston as a director (2 pages) |
12 September 2013 | Company name changed M.A. kafton & co. LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Company name changed M.A. kafton & co. LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Appointment of Mr David Edward Ralston as a director (2 pages) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
5 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Register inspection address has been changed (1 page) |
5 November 2012 | Register(s) moved to registered inspection location (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 December 2011 | Registered office address changed from Byeways Mill Road Lower Shiplake Henley on Thames Oxfordshire RG9 3LW on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Byeways Mill Road Lower Shiplake Henley on Thames Oxfordshire RG9 3LW on 15 December 2011 (1 page) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 November 2009 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for Paul Frank Dixon on 31 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Boodle Hatfield Secretarial Limited on 31 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Frank Dixon on 31 October 2009 (2 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (2 pages) |
1 February 2008 | New secretary appointed (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: cedar house 179/181 bramley road oakwood london N14 4XF (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: cedar house 179/181 bramley road oakwood london N14 4XF (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (2 pages) |
5 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
5 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
23 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
28 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
24 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
24 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: cedar house 698 green lanes winchmore hill london N21 3RE (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
30 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 31/10/96; full list of members (6 pages) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
9 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |