Company NameCovent Garden Laminates Limited
DirectorEamon Mc Conville
Company StatusActive
Company Number01461653
CategoryPrivate Limited Company
Incorporation Date16 November 1979(44 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Eamon Mc Conville
Date of BirthMarch 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2018(38 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuinn London Ltd, Dome House 8 Hartley Avenue
London
NW7 2HX
Director NameWilliam Bailey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 August 2002)
RoleCompany Director
Correspondence AddressFishers Limes Avenue
Horley
Surrey
RH6 9DQ
Director NameMr Peter Anthony Briggs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Langbourne Avenue
Highgate
London
N6 6AE
Secretary NameMr Peter Anthony Briggs
NationalityBritish
StatusResigned
Appointed13 September 1991(11 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 15 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Langbourne Avenue
Highgate
London
N6 6AE
Director NameMrs Joanna Briggs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(22 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 15 July 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Langbourne Avenue
London
N6 6AJ
Director NameMr Bernard David O'Keefe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Macklin Street
Covent Garden
London
WC2B 5NH

Contact

Websitecgluk.net
Email address[email protected]
Telephone020 72421960
Telephone regionLondon

Location

Registered Address13 Macklin Street
Covent Garden
London
WC2B 5NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

39 at £1Mr P.a. Briggs
97.50%
Ordinary A
1 at £1Joanna Briggs
2.50%
Ordinary B

Financials

Year2014
Net Worth£42,464
Cash£20,961
Current Liabilities£97,861

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Charges

2 March 1987Delivered on: 11 March 1987
Satisfied on: 21 January 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future inclding book debts uncalled capital (excluding those mentioned above).
Fully Satisfied

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
17 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
17 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
30 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 June 2018Previous accounting period extended from 30 November 2017 to 31 January 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
13 April 2018Termination of appointment of Bernard David O'keefe as a director on 1 March 2018 (1 page)
13 April 2018Cessation of Bernard David O'keefe as a person with significant control on 1 March 2018 (1 page)
13 April 2018Termination of appointment of Bernard David O'keefe as a director on 1 March 2018 (1 page)
13 April 2018Notification of Eamon Mcconville as a person with significant control on 1 March 2018 (2 pages)
26 February 2018Appointment of Mr Eamon Mc Conville as a director on 13 February 2018 (2 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Notification of Bernard David O'keefe as a person with significant control on 15 July 2017 (2 pages)
27 July 2017Termination of appointment of Peter Anthony Briggs as a secretary on 15 July 2017 (1 page)
27 July 2017Termination of appointment of Joanna Briggs as a director on 15 July 2017 (1 page)
27 July 2017Termination of appointment of Joanna Briggs as a director on 15 July 2017 (1 page)
27 July 2017Termination of appointment of Peter Anthony Briggs as a director on 20 July 2017 (1 page)
27 July 2017Termination of appointment of Peter Anthony Briggs as a secretary on 15 July 2017 (1 page)
27 July 2017Cessation of Peter Anthony Briggs as a person with significant control on 15 July 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Termination of appointment of Peter Anthony Briggs as a director on 20 July 2017 (1 page)
27 July 2017Cessation of Peter Anthony Briggs as a person with significant control on 15 July 2017 (1 page)
27 July 2017Notification of Bernard David O'keefe as a person with significant control on 15 July 2017 (2 pages)
18 July 2017Notification of Peter Anthony Briggs as a person with significant control on 1 January 2017 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
18 July 2017Notification of Peter Anthony Briggs as a person with significant control on 1 January 2017 (2 pages)
18 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
9 December 2016Appointment of Mr Bernard David O'keefe as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Bernard David O'keefe as a director on 9 December 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40
(6 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 40
(6 pages)
29 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 40
(6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40
(6 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 40
(6 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Joanna Briggs on 16 November 2009 (2 pages)
10 June 2010Director's details changed for Joanna Briggs on 16 November 2009 (2 pages)
10 June 2010Director's details changed for Peter Anthony Briggs on 16 November 2009 (2 pages)
10 June 2010Director's details changed for Peter Anthony Briggs on 16 November 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
20 June 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
20 June 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
8 May 2007Return made up to 27/04/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 June 2006Return made up to 27/04/06; full list of members (2 pages)
15 June 2006Return made up to 27/04/06; full list of members (2 pages)
3 August 2005Return made up to 27/04/05; full list of members (2 pages)
3 August 2005Return made up to 27/04/05; full list of members (2 pages)
26 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 May 2004Return made up to 27/04/04; full list of members (7 pages)
12 May 2004Return made up to 27/04/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Return made up to 27/04/03; full list of members (7 pages)
20 May 2003Return made up to 27/04/03; full list of members (7 pages)
17 April 2003Div 01/04/03 (1 page)
17 April 2003Resolutions
  • RES13 ‐ Sub divide 01/04/03
(1 page)
17 April 2003Resolutions
  • RES13 ‐ Sub divide 01/04/03
(1 page)
17 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
17 April 2003Div 01/04/03 (1 page)
17 April 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
24 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
24 September 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
8 September 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2002£ ic 100/40 11/03/02 £ sr 60@1=60 (1 page)
2 May 2002£ ic 100/40 11/03/02 £ sr 60@1=60 (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 October 2001Return made up to 27/04/01; full list of members (6 pages)
23 October 2001Return made up to 27/04/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
30 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
28 November 2000Registered office changed on 28/11/00 from: 8 ely place london EC1N 6SD (1 page)
28 November 2000Registered office changed on 28/11/00 from: 8 ely place london EC1N 6SD (1 page)
26 September 2000Full accounts made up to 30 November 1999 (9 pages)
26 September 2000Full accounts made up to 30 November 1999 (9 pages)
1 June 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 2000Return made up to 27/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 July 1999Full accounts made up to 30 November 1998 (8 pages)
29 July 1999Full accounts made up to 30 November 1998 (8 pages)
17 May 1999Return made up to 27/04/99; no change of members (4 pages)
17 May 1999Return made up to 27/04/99; no change of members (4 pages)
2 October 1998Registered office changed on 02/10/98 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
2 October 1998Registered office changed on 02/10/98 from: 205-207 crescent road new barnet hertfordshire EN4 8SB (1 page)
17 July 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1998Return made up to 27/04/98; full list of members (6 pages)
17 July 1998Return made up to 27/04/98; full list of members (6 pages)
17 July 1998Secretary's particulars changed;director's particulars changed (1 page)
17 July 1998Accounts for a small company made up to 30 November 1997 (4 pages)
17 July 1998Accounts for a small company made up to 30 November 1997 (4 pages)
31 July 1997Registered office changed on 31/07/97 from: 209 crescent road new barnet herts EN4 8SB (1 page)
31 July 1997Return made up to 27/04/97; no change of members (4 pages)
31 July 1997Return made up to 27/04/97; no change of members (4 pages)
31 July 1997Registered office changed on 31/07/97 from: 209 crescent road new barnet herts EN4 8SB (1 page)
21 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (4 pages)
30 August 1996Return made up to 27/04/96; no change of members (4 pages)
30 August 1996Return made up to 27/04/96; no change of members (4 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (4 pages)
4 May 1995Accounts for a small company made up to 30 November 1994 (4 pages)
4 May 1995Return made up to 27/04/95; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 30 November 1994 (4 pages)
4 May 1995Return made up to 27/04/95; full list of members (6 pages)