Covent Garden
London
WC2B 5AH
Director Name | Chloe Helene Sedler |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Jonathan Samuel Sedler |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Jake Luc Graf |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2021(57 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Luc Maurice Graf |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(29 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 35 Ossington Street London W2 4LY |
Director Name | Gordon Grieve |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(29 years after company formation) |
Appointment Duration | 3 years (resigned 09 February 1996) |
Role | Company Director |
Correspondence Address | Paddock Lodge High Offley Woodseaves Stafford Staffordshire ST20 0NF |
Secretary Name | Luc Maurice Graf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1993(29 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 35 Ossington Street London W2 4LY |
Secretary Name | David John Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 219 Watford Way Hendon London NW4 4SZ |
Secretary Name | David Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(43 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | 35 Ossington Street London W2 4LY |
Director Name | Chloe Helene Sedler |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Chloe Helene Sedler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
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 |
1.1k at £1 | Susan Patricia Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,362,140 |
Cash | £1,604,562 |
Current Liabilities | £513,523 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
28 June 1990 | Delivered on: 16 July 1990 Satisfied on: 7 December 2000 Persons entitled: Barclays 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: 62, lancaster mews, l/b of city of westminster title number 291504. Fully Satisfied |
---|---|
26 June 1985 | Delivered on: 5 July 1985 Satisfied on: 7 December 2000 Persons entitled: Barclays 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 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 |
28 February 1984 | Delivered on: 7 March 1984 Satisfied on: 7 December 2000 Persons entitled: Barclays 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: L/Hold 12, old burlington street, W1, london borough of city of westminster. Fully Satisfied |
25 November 1983 | Delivered on: 8 December 1983 Satisfied on: 12 November 2008 Persons entitled: Barclays 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: L/Hold 2 new burlington street westminster london W1. Fully Satisfied |
28 November 1973 | Delivered on: 4 December 1973 Satisfied on: 7 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 2, new burlington street london W1. Fully Satisfied |
10 January 1967 | Delivered on: 18 January 1967 Satisfied on: 7 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking and goodwill all property present and future including uncalled capital. Fixed plant & machinery (fixed & floating charge - see doc 12). Fully Satisfied |
23 August 1965 | Delivered on: 13 September 1965 Satisfied on: 7 December 2000 Persons entitled: Barclays Bank PLC Classification: Depost of deeds withouth instrument Secured details: All moneys due etc. Particulars: 1ST, 2ND, 3RD and 4TH floors of 2, new burlington st.westminster london W1. Fully Satisfied |
13 May 2023 | Change of share class name or designation (2 pages) |
---|---|
13 May 2023 | Memorandum and Articles of Association (11 pages) |
13 May 2023 | Resolutions
|
12 February 2023 | Confirmation statement made on 16 January 2023 with updates (4 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
9 March 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
7 June 2021 | Appointment of Jake Luc Graf as a director on 15 April 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
2 March 2020 | Appointment of Jonathan Samuel Max Sedler as a director on 1 March 2020 (2 pages) |
2 March 2020 | Appointment of Chloe Helene Sedler as a director on 1 March 2020 (2 pages) |
20 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
11 February 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
15 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Termination of appointment of Chloe Helene Sedler as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Chloe Helene Sedler as a director on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Chloe Helene Sedler as a secretary on 15 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Chloe Helene Sedler as a secretary on 15 April 2016 (1 page) |
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
17 December 2014 | Director's details changed for Chloe Helene Sedler on 24 May 2014 (2 pages) |
17 December 2014 | Secretary's details changed for Chloe Helene Graf on 24 May 2014 (1 page) |
17 December 2014 | Secretary's details changed for Chloe Helene Graf on 24 May 2014 (1 page) |
17 December 2014 | Director's details changed for Chloe Helene Graf on 24 May 2014 (2 pages) |
17 December 2014 | Director's details changed for Chloe Helene Graf on 24 May 2014 (2 pages) |
17 December 2014 | Director's details changed for Chloe Helene Sedler on 24 May 2014 (2 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
15 October 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Chloe Helene Graf on 1 January 2013 (2 pages) |
15 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Chloe Helene Graf on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Chloe Helene Graf on 1 January 2013 (2 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
26 October 2012 | Director's details changed for Susan Patricia Brown on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Chloe Helene Graf on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Chloe Helene Graf on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Chloe Helene Graf on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Susan Patricia Brown on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Chloe Helene Graf on 1 October 2012 (1 page) |
26 October 2012 | Secretary's details changed for Chloe Helene Graf on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Susan Patricia Brown on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Chloe Helene Graf on 1 October 2012 (2 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Susan Patricia Brown on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Chloe Helene Graf on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Chloe Helene Graf on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Chloe Helene Graf on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Susan Patricia Brown on 1 January 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Chloe Helene Graf on 1 January 2010 (1 page) |
25 February 2010 | Director's details changed for Chloe Helene Graf on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Chloe Helene Graf on 1 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Susan Patricia Brown on 1 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 June 2009 | Director and secretary appointed chloe helene graf (1 page) |
16 June 2009 | Director and secretary appointed chloe helene graf (1 page) |
11 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 16/01/09; full list of members (3 pages) |
24 February 2009 | Director's change of particulars / susan brown / 01/01/2001 (1 page) |
24 February 2009 | Director's change of particulars / susan brown / 01/01/2001 (1 page) |
10 December 2008 | Appointment terminated secretary david brown (1 page) |
10 December 2008 | Appointment terminated secretary david brown (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
8 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
8 March 2007 | Return made up to 16/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
8 December 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (2 pages) |
19 January 2005 | Return made up to 16/01/05; full list of members (2 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
18 November 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (2 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (2 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
4 December 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
23 April 2003 | Return made up to 16/01/03; full list of members (2 pages) |
23 April 2003 | Return made up to 16/01/03; full list of members (2 pages) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
27 November 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
16 May 2002 | Secretary's particulars changed (1 page) |
16 May 2002 | Secretary's particulars changed (1 page) |
19 February 2002 | Return made up to 16/01/02; full list of members (5 pages) |
19 February 2002 | Return made up to 16/01/02; full list of members (5 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
22 January 2001 | Return made up to 16/01/01; full list of members (5 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
22 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 16/01/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
1 June 1998 | Accounts for a small company made up to 31 January 1997 (7 pages) |
12 March 1998 | Return made up to 16/01/98; full list of members (6 pages) |
12 March 1998 | Return made up to 16/01/98; full list of members (6 pages) |
10 July 1997 | Return made up to 16/01/97; full list of members (6 pages) |
10 July 1997 | Return made up to 16/01/97; full list of members (6 pages) |
9 December 1996 | Company name changed simon (wigs) LIMITED\certificate issued on 10/12/96 (2 pages) |
9 December 1996 | Company name changed simon (wigs) LIMITED\certificate issued on 10/12/96 (2 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (14 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Secretary resigned;director resigned (1 page) |
17 June 1996 | Secretary resigned;director resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
25 March 1996 | Return made up to 16/01/96; no change of members (6 pages) |
25 March 1996 | Return made up to 16/01/96; no change of members (6 pages) |
28 December 1995 | New director appointed (2 pages) |
28 December 1995 | New director appointed (2 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
20 March 1995 | Return made up to 16/01/95; no change of members (10 pages) |
20 March 1995 | Return made up to 16/01/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 November 1994 | Full accounts made up to 31 January 1994 (13 pages) |
24 November 1994 | Full accounts made up to 31 January 1994 (13 pages) |
6 February 1990 | Full accounts made up to 31 January 1989 (13 pages) |
6 February 1990 | Full accounts made up to 31 January 1989 (13 pages) |
28 July 1989 | Full accounts made up to 31 January 1988 (12 pages) |
28 July 1989 | Full accounts made up to 31 January 1988 (12 pages) |
23 January 1964 | Incorporation (15 pages) |
23 January 1964 | Incorporation (15 pages) |