Covent Garden
London
WC2B 5AH
Director Name | Mr Keith Edward Angliss |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 122 Parkway London SW20 9HG |
Director Name | Mr Edward Andrew Dreyfuss |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 9 Queensmead London NW8 6RE |
Secretary Name | Frank Edward Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(40 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Secretary Name | John Conway Daughtry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 September 2000) |
Role | Company Director |
Correspondence Address | 21 Woodside Avenue Chesham Bois Amersham Buckinghamshire HP6 6BG |
Secretary Name | Michael Edward Tonkiss |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 26 September 2000(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2001) |
Role | Fin Controller |
Correspondence Address | 37 Benson Quay London E1W 3TR |
Secretary Name | Keith Paul Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 October 2003) |
Role | Company Director |
Correspondence Address | Four Gables Main Street Grendon Underwood Buckinghamshire HP18 0SL |
Secretary Name | Gary Scott Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | Maes Neuadd Manordeilo Llandeilo Carmarthenshire SA19 7BL Wales |
Secretary Name | Bettina Irene Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House Northfield Overton Hampshire RG25 3JY |
Director Name | Paul James Foord |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(58 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 84/86 Regent Street London W1B 5RR |
Secretary Name | Mr Paul James Foord |
---|---|
Status | Resigned |
Appointed | 01 December 2009(58 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 2nd Floor 84/86 Regent Street London W1B 5RR |
Secretary Name | Mr Gary Scott Williams |
---|---|
Status | Resigned |
Appointed | 28 June 2010(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 2 Foubert's Place Regent Street London W1F 7PA |
Secretary Name | Mr David John Rutherford |
---|---|
Status | Resigned |
Appointed | 01 May 2015(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 2 Foubert's Place Regent Street London W1F 7PA |
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 |
1 at £1 | Executors Of Estate Of E.a. Dreyfuss 50.00% Ordinary |
---|---|
1 at £1 | Robert Mark Dreyfuss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
---|---|
15 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
8 December 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 August 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
15 July 2019 | Change of details for Mr Robert Mark Dreyfuss as a person with significant control on 6 April 2016 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 September 2018 | Confirmation statement made on 14 July 2018 with updates (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
19 June 2017 | Registered office address changed from 17 Caenwood Court Hampstead Lane Highgate London N6 4RU England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from 17 Caenwood Court Hampstead Lane Highgate London N6 4RU England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 June 2017 (1 page) |
13 March 2017 | Registered office address changed from 2 Foubert's Place Regent Street London W1F 7PA to 17 Caenwood Court Hampstead Lane Highgate London N6 4RU on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of David John Rutherford as a secretary on 1 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 2 Foubert's Place Regent Street London W1F 7PA to 17 Caenwood Court Hampstead Lane Highgate London N6 4RU on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of David John Rutherford as a secretary on 1 March 2017 (1 page) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 June 2015 | Appointment of Mr David John Rutherford as a secretary on 1 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Gary Scott Williams as a secretary on 30 April 2015 (1 page) |
4 June 2015 | Appointment of Mr David John Rutherford as a secretary on 1 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Gary Scott Williams as a secretary on 30 April 2015 (1 page) |
4 June 2015 | Appointment of Mr David John Rutherford as a secretary on 1 May 2015 (2 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Registered office address changed from 2Nd Floor 84/86 Regent Street London W1B 5RR on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 2Nd Floor 84/86 Regent Street London W1B 5RR on 25 March 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 July 2011 | Director's details changed for Mr Robert Mark Dreyfuss on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Robert Mark Dreyfuss on 1 January 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Robert Mark Dreyfuss on 1 January 2011 (2 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
1 July 2010 | Director's details changed for Mr Robert Mark Dreyfuss on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Termination of appointment of Paul Foord as a director (1 page) |
1 July 2010 | Termination of appointment of Paul Foord as a secretary (1 page) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for Mr Robert Mark Dreyfuss on 30 June 2010 (2 pages) |
1 July 2010 | Termination of appointment of Paul Foord as a director (1 page) |
1 July 2010 | Appointment of Mr Gary Scott Williams as a secretary (1 page) |
1 July 2010 | Appointment of Mr Gary Scott Williams as a secretary (1 page) |
1 July 2010 | Termination of appointment of Paul Foord as a secretary (1 page) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 April 2010 | Appointment of Mr Paul James Foord as a secretary (1 page) |
1 April 2010 | Termination of appointment of Bettina Devereux as a secretary (1 page) |
1 April 2010 | Appointment of Mr Paul James Foord as a director (2 pages) |
1 April 2010 | Termination of appointment of Bettina Devereux as a secretary (1 page) |
1 April 2010 | Appointment of Mr Paul James Foord as a director (2 pages) |
1 April 2010 | Appointment of Mr Paul James Foord as a secretary (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 September 2008 | Director's change of particulars / robert dreyfuss / 19/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / robert dreyfuss / 19/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (2 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 30/06/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 08/10/04; full list of members (6 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 30/10/03; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
25 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
25 November 2002 | Return made up to 30/10/02; full list of members (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members
|
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members
|
16 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
16 November 2000 | Return made up to 30/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Secretary resigned (1 page) |
4 October 2000 | Secretary resigned (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 6-10 kirby st london EC1N 8LH (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 6-10 kirby st london EC1N 8LH (1 page) |
25 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
25 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 30/10/98; no change of members (4 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Director resigned (1 page) |
19 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
11 November 1996 | Return made up to 30/10/96; full list of members
|
11 November 1996 | Return made up to 30/10/96; full list of members
|
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
16 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
16 November 1995 | Return made up to 30/10/95; no change of members (4 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
23 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
21 June 1993 | Company name changed rotary watches LIMITED\certificate issued on 22/06/93 (2 pages) |
21 June 1993 | Company name changed rotary watches LIMITED\certificate issued on 22/06/93 (2 pages) |
29 October 1990 | Resolutions
|
29 October 1990 | Resolutions
|
29 October 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
29 October 1990 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
4 November 1988 | Resolutions
|
4 November 1988 | Resolutions
|