Company NameCoverdale Lodge Limited
DirectorsLise Edwards-Warrener and Nadejda De Wouytch
Company StatusActive
Company Number01670740
CategoryPrivate Limited Company
Incorporation Date8 October 1982(41 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Lise Edwards-Warrener
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2010(27 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleSourcing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 45 Kings Road
Richmond
TW10 6EG
Director NameMrs Nadejda De Wouytch
Date of BirthDecember 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2021(38 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleFreelance, Professional Translator/Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressCoverdale 45 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMrs Deirdre Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressCoverdale Lodge 45 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMrs Margarethe Dux
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 April 1992)
RoleCompany Director
Correspondence Address45 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMiss Esme Lumsden
Date of BirthFebruary 1925 (Born 99 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 July 2003)
RoleCompany Director
Correspondence AddressFlat 2
45 Kingd Road
Richmond
Surrey
TW10 6EG
Secretary NameMr James Duffy
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1995)
RoleCompany Director
Correspondence AddressCoverdale Lodge 45 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMartin Peter Wright
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 April 2003)
RoleCivil Servant
Correspondence AddressFlat 1
45 Kings Road
Richmond
Surrey
TW10 6EG
Secretary NameMartin Peter Wright
NationalityBritish
StatusResigned
Appointed24 February 1995(12 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 April 2003)
RoleCivil Servant
Correspondence AddressFlat 1
45 Kings Road
Richmond
Surrey
TW10 6EG
Director NameAnne Veronica Jacqueline Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1995(12 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 July 2008)
RoleTV Producer And Journalist
Correspondence AddressFlat 4
45 Kings Road
Richmond
Surrey
TW10 6EG
Director NameDr Howard Obee
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(12 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 06 December 2019)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressFlat 3
45 Kings Road
Richmond
Surrey
TW10 6EG
Secretary NameDr Howard Obee
NationalityBritish
StatusResigned
Appointed25 April 2003(20 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 December 2019)
RoleGeologist
Country of ResidenceEngland
Correspondence AddressFlat 3
45 Kings Road
Richmond
Surrey
TW10 6EG

Location

Registered AddressNightingale Chancellors - Unit 1 Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1C.g. Moore & M.v.l. Seibold
25.00%
Ordinary
250 at £1Dr H.r. Obee
25.00%
Ordinary
250 at £1L. Edwards-warrener & J. Warrener
25.00%
Ordinary
250 at £1M.r. Armitt & C. Blowfield
25.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
24 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 January 2023Registered office address changed from C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page)
12 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
24 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 April 2021Appointment of Mrs Nadejda De Wouytch as a director on 1 April 2021 (2 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 December 2019Termination of appointment of Howard Obee as a director on 6 December 2019 (1 page)
6 December 2019Termination of appointment of Howard Obee as a secretary on 6 December 2019 (1 page)
22 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(6 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1,000
(6 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
21 September 2010Appointment of Mrs Lise Edwards-Warrener as a director (2 pages)
21 September 2010Appointment of Mrs Lise Edwards-Warrener as a director (2 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Director's details changed for Dr Howard Obee on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Dr Howard Obee on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
9 April 2009Return made up to 03/03/09; full list of members (7 pages)
9 April 2009Return made up to 03/03/09; full list of members (7 pages)
9 April 2009Appointment terminated director anne morgan (1 page)
9 April 2009Appointment terminated director anne morgan (1 page)
6 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
5 February 2008Return made up to 31/12/07; no change of members (7 pages)
5 February 2008Return made up to 31/12/07; no change of members (7 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
13 January 2006Return made up to 31/12/05; full list of members (8 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 15/12/03; full list of members (8 pages)
23 January 2004Director resigned (1 page)
23 January 2004Return made up to 15/12/03; full list of members (8 pages)
23 January 2004Director resigned (1 page)
5 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: flat 1 45 kings road richmond surrey. TW10 6EG (1 page)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: flat 1 45 kings road richmond surrey. TW10 6EG (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 January 2002Return made up to 31/12/01; full list of members (8 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
21 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
12 January 2000Return made up to 31/12/99; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 November 1997Full accounts made up to 31 December 1996 (6 pages)
11 November 1997Full accounts made up to 31 December 1996 (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (12 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 02/02/96
(6 pages)
2 February 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 02/02/96
(6 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
8 June 1995Secretary resigned;new director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995Secretary resigned;new director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New secretary appointed;director resigned (2 pages)
8 June 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 October 1982Incorporation (18 pages)
8 October 1982Incorporation (18 pages)