Company NameCovent Garden Bureau Limited
DirectorDavid Jeffrey Fisher
Company StatusLiquidation
Company Number00946605
CategoryPrivate Limited Company
Incorporation Date23 January 1969(55 years, 3 months ago)
Previous NameCovent Garden Employment Bureau Limited (The)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Jeffrey Fisher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-6 Argyll Street
London
W1F 7TE
Secretary NameMrs Patricia Fisher
NationalityBritish
StatusCurrent
Appointed07 June 1992(23 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address5-6 Argyll Street
London
W1F 7TE
Director NameMrs Eira Zuill
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(22 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 October 2002)
RolePersonnel Director
Correspondence Address36 Huntingdon Road
London
N2 9DU
Director NameCharlotte Louise Sabater
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(36 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2020)
RoleEmployment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5-6 Argyll Street
London
W1F 7TE
Secretary NameAlbemarle Registrars Ltd (Corporation)
StatusResigned
Appointed28 May 1991(22 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 May 1992)
Correspondence Address63/65 Piccadilly
London
W1V 0GA

Contact

Websitecoventgardenbureau.co.uk

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

950 at £1David Jeffrey Fisher
95.00%
Ordinary
50 at £1Patricia Fisher
5.00%
Ordinary

Financials

Year2014
Net Worth£2,238,146
Cash£2,495,239
Current Liabilities£690,413

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategorySmall
Accounts Year End28 February

Returns

Latest Return27 May 2020 (3 years, 11 months ago)
Next Return Due10 June 2021 (overdue)

Filing History

12 April 2023Liquidators' statement of receipts and payments to 31 January 2023 (8 pages)
4 April 2022Liquidators' statement of receipts and payments to 31 January 2022 (10 pages)
25 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-01
(1 page)
24 February 2021Appointment of a voluntary liquidator (3 pages)
24 February 2021Declaration of solvency (5 pages)
15 October 2020Termination of appointment of Charlotte Louise Sabater as a director on 30 September 2020 (1 page)
27 May 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 6th Floor 2 London Wall Place London EC2Y 5AU on 27 May 2020 (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
18 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 December 2019 (1 page)
19 November 2019Accounts for a small company made up to 28 February 2019 (8 pages)
13 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 28 February 2018 (8 pages)
3 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 28 February 2017 (8 pages)
7 October 2017Accounts for a small company made up to 28 February 2017 (8 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 29 February 2016 (5 pages)
13 October 2016Accounts for a small company made up to 29 February 2016 (5 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
24 July 2015Accounts for a small company made up to 28 February 2015 (5 pages)
24 July 2015Accounts for a small company made up to 28 February 2015 (5 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
20 May 2015Director's details changed for Mr David Jeffrey Fisher on 19 May 2015 (2 pages)
20 May 2015Director's details changed for Charlotte Louise Sabater on 19 May 2015 (2 pages)
20 May 2015Director's details changed for Charlotte Louise Sabater on 19 May 2015 (2 pages)
20 May 2015Director's details changed for Mr David Jeffrey Fisher on 19 May 2015 (2 pages)
20 May 2015Secretary's details changed for Mrs Patricia Fisher on 19 May 2015 (1 page)
20 May 2015Secretary's details changed for Mrs Patricia Fisher on 19 May 2015 (1 page)
24 June 2014Accounts for a small company made up to 28 February 2014 (5 pages)
24 June 2014Accounts for a small company made up to 28 February 2014 (5 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Director's details changed for Charlotte Louise Adams on 28 May 2014 (2 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(5 pages)
11 June 2014Director's details changed for Charlotte Louise Adams on 28 May 2014 (2 pages)
1 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
1 November 2013Accounts for a small company made up to 28 February 2013 (6 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
17 July 2012Accounts for a small company made up to 29 February 2012 (6 pages)
17 July 2012Accounts for a small company made up to 29 February 2012 (6 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
22 November 2011Full accounts made up to 28 February 2011 (11 pages)
22 November 2011Full accounts made up to 28 February 2011 (11 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
5 August 2010Full accounts made up to 28 February 2010 (10 pages)
5 August 2010Full accounts made up to 28 February 2010 (10 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr David Jeffrey Fisher on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr David Jeffrey Fisher on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Charlotte Louise Adams on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr David Jeffrey Fisher on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Charlotte Louise Adams on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Charlotte Louise Adams on 1 October 2009 (2 pages)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
6 March 2010Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 6 March 2010 (1 page)
19 June 2009Full accounts made up to 28 February 2009 (12 pages)
19 June 2009Full accounts made up to 28 February 2009 (12 pages)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
29 May 2009Registered office changed on 29/05/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ (1 page)
29 May 2009Registered office changed on 29/05/2009 from 3RD floor 7 - 10 chandos street london W1G 9DQ (1 page)
29 May 2009Return made up to 28/05/09; full list of members (3 pages)
7 July 2008Full accounts made up to 29 February 2008 (9 pages)
7 July 2008Full accounts made up to 29 February 2008 (9 pages)
13 June 2008Return made up to 28/05/08; full list of members (4 pages)
13 June 2008Director's change of particulars / charlotte adams / 28/05/2008 (1 page)
13 June 2008Director's change of particulars / charlotte adams / 28/05/2008 (1 page)
13 June 2008Return made up to 28/05/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from 2 tavistock place london WC1H 9SS (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2 tavistock place london WC1H 9SS (1 page)
17 June 2007Return made up to 28/05/07; full list of members (7 pages)
17 June 2007Return made up to 28/05/07; full list of members (7 pages)
29 May 2007Full accounts made up to 28 February 2007 (12 pages)
29 May 2007Full accounts made up to 28 February 2007 (12 pages)
20 June 2006Full accounts made up to 28 February 2006 (12 pages)
20 June 2006Full accounts made up to 28 February 2006 (12 pages)
8 June 2006Return made up to 28/05/06; full list of members (7 pages)
8 June 2006Return made up to 28/05/06; full list of members (7 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
18 June 2005Full accounts made up to 28 February 2005 (10 pages)
18 June 2005Full accounts made up to 28 February 2005 (10 pages)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
8 June 2005Return made up to 28/05/05; full list of members (6 pages)
12 July 2004Full accounts made up to 29 February 2004 (13 pages)
12 July 2004Full accounts made up to 29 February 2004 (13 pages)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
7 June 2004Return made up to 28/05/04; full list of members (6 pages)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1X 4AU (1 page)
13 July 2003Registered office changed on 13/07/03 from: 3 albemarle street london W1X 4AU (1 page)
11 July 2003Accounts for a medium company made up to 28 February 2003 (13 pages)
11 July 2003Accounts for a medium company made up to 28 February 2003 (13 pages)
6 June 2003Return made up to 28/05/03; full list of members (6 pages)
6 June 2003Return made up to 28/05/03; full list of members (6 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
14 July 2002Full accounts made up to 28 February 2002 (13 pages)
14 July 2002Full accounts made up to 28 February 2002 (13 pages)
10 June 2002Return made up to 28/05/02; full list of members (7 pages)
10 June 2002Return made up to 28/05/02; full list of members (7 pages)
6 August 2001Accounts for a medium company made up to 28 February 2001 (13 pages)
6 August 2001Accounts for a medium company made up to 28 February 2001 (13 pages)
4 June 2001Return made up to 28/05/01; full list of members (6 pages)
4 June 2001Return made up to 28/05/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 July 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 June 2000Return made up to 28/05/00; full list of members (6 pages)
15 June 2000Return made up to 28/05/00; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (3 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (3 pages)
14 June 1999Return made up to 28/05/99; full list of members (3 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (3 pages)
14 July 1998Accounts for a small company made up to 28 February 1998 (3 pages)
4 June 1998Return made up to 28/05/98; no change of members (4 pages)
4 June 1998Return made up to 28/05/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 28 February 1997 (3 pages)
1 August 1997Accounts for a small company made up to 28 February 1997 (3 pages)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
12 June 1997Return made up to 28/05/97; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 29 February 1996 (3 pages)
15 July 1996Accounts for a small company made up to 29 February 1996 (3 pages)
14 June 1996Return made up to 28/05/96; full list of members (6 pages)
14 June 1996Return made up to 28/05/96; full list of members (6 pages)
21 July 1995Accounts for a small company made up to 28 February 1995 (3 pages)
21 July 1995Accounts for a small company made up to 28 February 1995 (3 pages)
1 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 June 1995Return made up to 28/05/95; no change of members (4 pages)
21 March 1995Registered office changed on 21/03/95 from: 63-65 piccadilly london W1V 0EA (1 page)
21 March 1995Registered office changed on 21/03/95 from: 63-65 piccadilly london W1V 0EA (1 page)
5 June 1994Return made up to 28/05/94; no change of members (4 pages)
4 June 1993Return made up to 28/05/93; full list of members (6 pages)
16 June 1992Return made up to 28/05/92; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
13 June 1991Return made up to 28/05/91; no change of members (6 pages)
12 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1990Return made up to 20/06/90; full list of members (5 pages)
6 July 1989Return made up to 13/06/89; full list of members (4 pages)
7 July 1988Return made up to 03/06/88; full list of members (4 pages)
17 August 1987Return made up to 19/06/87; full list of members (4 pages)
30 July 1986Return made up to 03/07/86; full list of members (4 pages)
11 July 1985Annual return made up to 20/06/85 (3 pages)
1 September 1984Annual return made up to 06/08/84 (4 pages)
20 July 1983Annual return made up to 24/06/83 (5 pages)
22 September 1982Annual return made up to 30/07/82 (5 pages)
14 September 1981Annual return made up to 20/07/81 (5 pages)
17 September 1980Annual return made up to 25/07/80 (5 pages)
15 September 1979Annual return made up to 06/09/79 (5 pages)
30 September 1978Annual return made up to 06/09/78 (4 pages)
7 November 1977Annual return made up to 20/09/77 (4 pages)
9 October 1973Annual return made up to 31/07/75 (4 pages)
16 July 1973Annual return made up to 13/11/74 (4 pages)
16 June 1973Annual return made up to 22/05/73 (5 pages)
23 January 1969Incorporation (25 pages)
23 January 1969Incorporation (25 pages)