Convent Garden
London
WC2H 9JQ
Director Name | Mr Edward James Michael Christopher |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Michael Barrie Christopher |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 26 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rutland Grove London W6 9DH |
Secretary Name | Mrs Diana Mary Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(20 years, 6 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rutland Grove London W6 9DH |
Website | keyemployment.co.uk |
---|
Registered Address | 71-75 Shelton Street Convent 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 80,000 other UK companies use this postal address |
740 at £1 | Trustees Of M.b. Christopher Discretionary Trust 49.33% Ordinary |
---|---|
380 at £1 | Trustees Of D.m. Christopher Retirement Trust 25.33% Ordinary |
380 at £1 | Trustees Of M.b. Christopher Retirement Trust 25.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,476 |
Current Liabilities | £344,091 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (9 months, 1 week from now) |
14 June 2006 | Delivered on: 22 June 2006 Persons entitled: National Westminster 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: 581 fulham road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 June 2006 | Delivered on: 17 June 2006 Persons entitled: National Westminster 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. Outstanding |
23 December 2020 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
---|---|
9 December 2020 | Director's details changed for Mrs Diana Mary Christopher on 7 December 2020 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
5 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
1 November 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
13 March 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
7 March 2019 | Second filing of Confirmation Statement dated 24/01/2017 (4 pages) |
7 March 2019 | Second filing of Confirmation Statement dated 24/01/2018 (4 pages) |
15 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
21 December 2018 | Notification of Edward James Michael Christopher as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Notification of Diana Mary Christopher as a person with significant control on 6 April 2016 (2 pages) |
21 December 2018 | Withdrawal of a person with significant control statement on 21 December 2018 (2 pages) |
17 December 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
17 December 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
17 December 2018 | Termination of appointment of Michael Barrie Christopher as a director on 26 August 2018 (1 page) |
6 February 2018 | Confirmation statement made on 24 January 2018 with updates
|
8 December 2017 | Termination of appointment of Diana Mary Christopher as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Director's details changed for Edward James Michael Christopher on 8 December 2017 (2 pages) |
8 December 2017 | Director's details changed for Edward James Michael Christopher on 8 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from 71-75 Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Diana Mary Christopher as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from , 71-75 Covent Garden, London, WC2H 9JQ, England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 8 December 2017 (1 page) |
7 December 2017 | Registered office address changed from Key Employment First Floor 2 Argon Mews London SW6 1BJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Covent Garden London WC2H 9JQ on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from , Key Employment First Floor, 2 Argon Mews, London, SW6 1BJ, United Kingdom to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 7 December 2017 (1 page) |
7 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
7 November 2017 | Unaudited abridged accounts made up to 30 April 2017 (10 pages) |
24 October 2017 | Second filing of Confirmation Statement dated 07/02/2017 (7 pages) |
24 October 2017 | Second filing of Confirmation Statement dated 07/02/2017 (7 pages) |
23 February 2017 | 07/02/17 Statement of Capital gbp 1500
|
23 February 2017 | 07/02/17 Statement of Capital gbp 1500
|
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2016 | Registered office address changed from , 581 Fulham Road, London, SW6 5UA to 71-75 Shelton Street Convent Garden London WC2H 9JQ on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 581 Fulham Road London SW6 5UA to Key Employment First Floor 2 Argon Mews London SW6 1BJ on 28 April 2016 (1 page) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
30 January 2015 | Total exemption small company accounts made up to 26 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 26 April 2014 (7 pages) |
4 December 2014 | Appointment of Edward James Michael Christopher as a director on 27 November 2014 (3 pages) |
4 December 2014 | Appointment of Edward James Michael Christopher as a director on 27 November 2014 (3 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 January 2014 | Total exemption small company accounts made up to 26 April 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 26 April 2013 (8 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 27 April 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 27 April 2012 (4 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 29 April 2011 (4 pages) |
28 November 2011 | Total exemption small company accounts made up to 29 April 2011 (4 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 24 April 2009 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 24 April 2009 (4 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 25 April 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 25 April 2008 (6 pages) |
14 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
14 February 2008 | Return made up to 07/02/08; no change of members (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 27 April 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 27 April 2007 (6 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 28 April 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 28 April 2006 (7 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (7 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 June 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Total exemption small company accounts made up to 29 April 2005 (6 pages) |
17 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 29 April 2005 (6 pages) |
17 February 2006 | Return made up to 07/02/06; full list of members (7 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
22 February 2005 | Return made up to 07/02/05; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 25 April 2003 (7 pages) |
4 March 2004 | Return made up to 07/02/04; full list of members
|
4 March 2004 | Return made up to 07/02/04; full list of members
|
4 March 2004 | Accounts for a small company made up to 25 April 2003 (7 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 26 April 2002 (7 pages) |
3 March 2003 | Accounts for a small company made up to 26 April 2002 (7 pages) |
3 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
18 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
18 February 2002 | Full accounts made up to 27 April 2001 (12 pages) |
18 February 2002 | Full accounts made up to 27 April 2001 (12 pages) |
18 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 8TH floor aldwych house, 81 aldwych, london, WC2B 4HP (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
17 September 2001 | Auditor's resignation (1 page) |
17 September 2001 | Auditor's resignation (1 page) |
22 February 2001 | Full accounts made up to 28 April 2000 (13 pages) |
22 February 2001 | Full accounts made up to 28 April 2000 (13 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
29 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
17 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 07/02/99; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 24 April 1998 (15 pages) |
17 February 1999 | Full accounts made up to 24 April 1998 (15 pages) |
11 February 1998 | Full accounts made up to 25 April 1997 (13 pages) |
11 February 1998 | Full accounts made up to 25 April 1997 (13 pages) |
11 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 26 April 1996 (13 pages) |
27 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 07/02/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 26 April 1996 (13 pages) |
17 February 1996 | Full accounts made up to 28 April 1995 (14 pages) |
17 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
17 February 1996 | Return made up to 07/02/96; full list of members (6 pages) |
17 February 1996 | Full accounts made up to 28 April 1995 (14 pages) |
31 October 1994 | Company name changed key employment agency LIMITED\certificate issued on 01/11/94 (2 pages) |
31 October 1994 | Company name changed key employment agency LIMITED\certificate issued on 01/11/94 (2 pages) |