Covent Garden
London
WC2B 5AH
Director Name | Mr George Edward Lloyd-Roberts |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2012(32 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Polly Jane Rocket Adams |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2012(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Graham Brennan Stuart |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Leon Rhys Morgan |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1988(8 years, 7 months after company formation) |
Appointment Duration | 26 years (resigned 05 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Priory Road London NW6 3NN |
Director Name | Douglas Noel Adams |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 May 2001) |
Role | Writer |
Correspondence Address | 1774 Glen Oaks Drive Santa Barbara Ca 93108 United States |
Secretary Name | Jonathan Simon Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 January 2007) |
Role | Company Director |
Correspondence Address | 20 Ryecroft Street London SW6 3TT |
Director Name | Jane Elizabeth Belson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(13 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 September 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 22 Duncan Terrace London N1 8BS |
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 |
100 at £1 | Executors Of Jane Elizabeth Belson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569,875 |
Cash | £314,361 |
Current Liabilities | £172,852 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
4 August 1986 | Delivered on: 14 August 1986 Satisfied on: 28 November 1991 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: 74B upper st. Islington l/b of islington. T/n ngl 346058. Fully Satisfied |
---|
10 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
15 March 2019 | Director's details changed for Polly Jane Rocket Adams on 5 November 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 April 2018 | Change of details for Mr George Edward Lloyd-Roberts as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Mr George Edward Lloyd-Roberts on 30 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
18 January 2017 | Director's details changed for Mr Graham Stuart on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Mr Graham Stuart on 18 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 September 2015 | Secretary's details changed for George Edward Lloyd Roberts on 8 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for George Edward Lloyd Roberts on 8 September 2015 (1 page) |
10 September 2015 | Secretary's details changed for George Edward Lloyd Roberts on 8 September 2015 (1 page) |
8 September 2015 | Director's details changed for Polly Jane Rocket Adams on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Polly Jane Rocket Adams on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Graham Stuart on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Graham Stuart on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr George Edward Lloyd-Roberts on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr George Edward Lloyd-Roberts on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Graham Stuart on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr George Edward Lloyd-Roberts on 8 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Polly Jane Rocket Adams on 8 September 2015 (2 pages) |
24 April 2015 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for George Lloyds Roberts on 9 April 2015 (3 pages) |
24 April 2015 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 April 2015 (2 pages) |
24 April 2015 | Secretary's details changed for George Lloyds Roberts on 9 April 2015 (3 pages) |
24 April 2015 | Secretary's details changed for George Lloyds Roberts on 9 April 2015 (3 pages) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
5 August 2014 | Secretary's details changed for George Lloyds Roberts on 1 July 2014 (1 page) |
5 August 2014 | Director's details changed for Mr George Edward Lloyd-Roberts on 1 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Polly Jane Rocket Adams on 1 July 2014 (2 pages) |
5 August 2014 | Secretary's details changed for George Lloyds Roberts on 1 July 2014 (1 page) |
5 August 2014 | Secretary's details changed for George Lloyds Roberts on 1 July 2014 (1 page) |
5 August 2014 | Director's details changed for Polly Jane Rocket Adams on 1 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr George Edward Lloyd-Roberts on 1 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr George Edward Lloyd-Roberts on 1 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Polly Jane Rocket Adams on 1 July 2014 (2 pages) |
11 July 2014 | Appointment of Mr Graham Stuart as a director (2 pages) |
11 July 2014 | Appointment of Mr Graham Stuart as a director (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Termination of appointment of Leon Morgan as a director (1 page) |
16 June 2014 | Termination of appointment of Leon Morgan as a director (1 page) |
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Appointment of Polly Jane Rocket Adams as a director (3 pages) |
19 July 2012 | Appointment of Polly Jane Rocket Adams as a director (3 pages) |
22 February 2012 | Second filing of AP01 previously delivered to Companies House
|
22 February 2012 | Second filing of AP01 previously delivered to Companies House
|
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 January 2012 | Appointment of Mr George Edward Lloyd-Roberts as a director
|
20 January 2012 | Appointment of Mr George Edward Lloyd-Roberts as a director
|
15 November 2011 | Termination of appointment of Jane Belson as a director (1 page) |
15 November 2011 | Termination of appointment of Jane Belson as a director (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
19 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
8 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
8 April 2005 | Return made up to 09/02/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 February 2002 | Return made up to 09/02/02; full list of members
|
19 February 2002 | Return made up to 09/02/02; full list of members
|
6 December 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 December 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
28 February 2001 | Return made up to 09/02/01; full list of members
|
28 February 2001 | Return made up to 09/02/01; full list of members
|
17 March 2000 | Return made up to 09/02/00; full list of members
|
17 March 2000 | Return made up to 09/02/00; full list of members
|
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 March 1999 | Return made up to 09/02/99; no change of members (5 pages) |
16 March 1999 | Return made up to 09/02/99; no change of members (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: regina house 124 finchley road london NW3 5JS (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: regina house 124 finchley road london NW3 5JS (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
17 September 1998 | Auditor's resignation (1 page) |
19 February 1998 | Return made up to 09/02/98; full list of members (7 pages) |
19 February 1998 | Return made up to 09/02/98; full list of members (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 February 1997 | Return made up to 09/02/97; full list of members (7 pages) |
19 February 1997 | Return made up to 09/02/97; full list of members (7 pages) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
26 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
20 February 1996 | Return made up to 09/02/96; full list of members (7 pages) |
20 February 1996 | Return made up to 09/02/96; full list of members (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 November 1993 | Company name changed\certificate issued on 30/11/93 (2 pages) |
30 November 1993 | Company name changed\certificate issued on 30/11/93 (2 pages) |
25 April 1986 | Allotment of shares (2 pages) |
25 April 1986 | Allotment of shares (2 pages) |
16 July 1979 | Incorporation (15 pages) |
16 July 1979 | Incorporation (15 pages) |