Covent Garden
London
WC2B 5AH
Secretary Name | Bettina Susan Curtis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
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 |
1 at £1 | Gala Holdings Management LTD 50.00% Ordinary |
---|---|
1 at £1 | Weighbridge Trust LTD 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
6 December 2016 | Delivered on: 8 December 2016 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: 1. all freehold and leasehold properties and other real property both present and future, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. 2. all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|---|
19 September 2012 | Delivered on: 20 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 August 2000 | Delivered on: 10 August 2000 Satisfied on: 18 October 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 January 2023 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
2 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 September 2018 | Notification of a person with significant control statement (2 pages) |
24 September 2018 | Withdrawal of a person with significant control statement on 24 September 2018 (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of a person with significant control statement (2 pages) |
9 February 2018 | Confirmation statement made on 29 December 2016 with updates (4 pages) |
9 February 2018 | Notification of a person with significant control statement (2 pages) |
9 February 2018 | Confirmation statement made on 29 December 2017 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Director's details changed for Elaine Gilbert on 10 March 2017 (2 pages) |
20 April 2017 | Director's details changed for Elaine Gilbert on 10 March 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Registration of charge 019949920003, created on 6 December 2016 (50 pages) |
8 December 2016 | Registration of charge 019949920003, created on 6 December 2016 (50 pages) |
15 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
16 November 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 16 November 2012 (1 page) |
26 October 2012 | Director's details changed for Elaine Gilbert on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Bettina Susan Curtis on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Elaine Gilbert on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Bettina Susan Curtis on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Elaine Gilbert on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Bettina Susan Curtis on 1 October 2012 (1 page) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
26 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
22 February 2010 | Director's details changed for Elaine Gilbert on 12 November 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Bettina Susan Curtis on 12 November 2009 (1 page) |
22 February 2010 | Director's details changed for Elaine Gilbert on 12 November 2009 (2 pages) |
22 February 2010 | Secretary's details changed for Bettina Susan Curtis on 12 November 2009 (1 page) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
28 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 May 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 May 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 August 2007 | Return made up to 29/12/06; full list of members (2 pages) |
24 August 2007 | Return made up to 29/12/06; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
15 December 2006 | Resolutions
|
3 October 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 October 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 May 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 May 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 May 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 April 2005 | Return made up to 29/12/04; full list of members (3 pages) |
22 April 2005 | Return made up to 29/12/04; full list of members (3 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 February 2004 | Return made up to 29/12/03; full list of members (2 pages) |
10 February 2004 | Return made up to 29/12/03; full list of members (2 pages) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 July 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
4 July 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 March 2003 | Return made up to 29/12/02; full list of members (5 pages) |
25 March 2003 | Return made up to 29/12/02; full list of members (5 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
6 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
14 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
14 February 2002 | Return made up to 29/12/01; full list of members (5 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
2 February 2001 | Return made up to 29/12/00; full list of members (5 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 2000 | Return made up to 29/12/99; full list of members (5 pages) |
19 May 2000 | Return made up to 29/12/99; full list of members (5 pages) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
2 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
21 October 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 October 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 August 1999 | Return made up to 29/12/98; full list of members (5 pages) |
4 August 1999 | Return made up to 29/12/98; full list of members (5 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 April 1998 | Secretary's particulars changed (1 page) |
11 April 1998 | Secretary's particulars changed (1 page) |
19 February 1998 | Return made up to 29/12/97; full list of members (5 pages) |
19 February 1998 | Return made up to 29/12/97; full list of members (5 pages) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
2 February 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
25 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 April 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
19 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
25 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
25 March 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
3 April 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
13 February 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
27 January 1993 | Accounts for a medium company made up to 31 March 1992 (10 pages) |
27 January 1993 | Accounts for a medium company made up to 31 March 1992 (10 pages) |
4 June 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
4 June 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
11 July 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
11 July 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
21 May 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
21 May 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
30 June 1986 | Company name changed swift 1921 LIMITED\certificate issued on 30/06/86 (2 pages) |
30 June 1986 | Company name changed swift 1921 LIMITED\certificate issued on 30/06/86 (2 pages) |
16 May 1986 | Resolutions
|
16 May 1986 | Resolutions
|