Covent Garden
London
WC2B 5AH
Director Name | Christine Schofield |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2013(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Rosalind Miriam White |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 29 years, 7 months (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Corinne Angela Rockman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 67/69 George Street London W1H 5PJ |
Director Name | Maurice Frank White |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Secretary Name | Maurice Frank White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 16 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Hanging Hill Lane Hutton Brentwood Essex CM13 2HG |
Registered Address | Acumist Accounting Limited 22a Lower Road Chorleywood Rickmansworth Herts WD3 5LH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Chorleywood |
Ward | Chorleywood South & Maple Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
400 at £1 | Christine Schofield 40.00% Ordinary |
---|---|
400 at £1 | Susan Bowsher 40.00% Ordinary |
200 at £1 | Rosalind M. White 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,916 |
Cash | £7,917 |
Current Liabilities | £9,587 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
19 September 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Acumist Accounting Limited 22a Lower Road Chorleywood Rickmansworth Herts WD3 5LH on 19 September 2023 (1 page) |
---|---|
9 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
9 March 2023 | Change of details for Christine Schofield as a person with significant control on 6 April 2016 (2 pages) |
9 March 2023 | Change of details for Susan Bowsher as a person with significant control on 6 April 2016 (2 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
27 May 2022 | Director's details changed for Christine Schofield on 27 May 2022 (2 pages) |
27 May 2022 | Change of details for Susan Bowsher as a person with significant control on 27 May 2022 (2 pages) |
27 May 2022 | Change of details for Christine Schofield as a person with significant control on 27 May 2022 (2 pages) |
27 May 2022 | Director's details changed for Susan Bowsher on 27 May 2022 (2 pages) |
27 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page) |
8 April 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
5 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 June 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
10 December 2020 | Termination of appointment of Rosalind Miriam White as a director on 9 October 2020 (1 page) |
2 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
11 April 2018 | Change of details for Christine Schofield as a person with significant control on 2 March 2018 (2 pages) |
11 April 2018 | Director's details changed for Mrs Rosalind Miriam White on 2 March 2018 (2 pages) |
11 April 2018 | Director's details changed for Christine Schofield on 2 March 2018 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Appointment of Christine Schofield as a director (2 pages) |
7 August 2013 | Appointment of Christine Schofield as a director (2 pages) |
7 August 2013 | Appointment of Susan Bowsher as a director (2 pages) |
7 August 2013 | Appointment of Susan Bowsher as a director (2 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Termination of appointment of Maurice White as a director (1 page) |
7 June 2011 | Director's details changed for Mrs Rosalind Miriam White on 8 March 2011 (2 pages) |
7 June 2011 | Director's details changed for Mrs Rosalind Miriam White on 8 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Termination of appointment of Maurice White as a secretary (1 page) |
7 June 2011 | Termination of appointment of Maurice White as a director (1 page) |
7 June 2011 | Termination of appointment of Maurice White as a secretary (1 page) |
7 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Mrs Rosalind Miriam White on 8 March 2011 (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Mrs Rosalind Miriam White on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Maurice Frank White on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Maurice Frank White on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Maurice Frank White on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Rosalind Miriam White on 8 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Rosalind Miriam White on 8 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 April 2009 | Return made up to 08/03/09; no change of members (4 pages) |
21 April 2009 | Return made up to 08/03/09; no change of members (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT (1 page) |
14 May 2008 | Return made up to 08/03/08; full list of members (7 pages) |
14 May 2008 | Return made up to 08/03/08; full list of members (7 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 08/03/07; full list of members (8 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 08/03/06; full list of members (8 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
25 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
6 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members
|
29 March 2001 | Return made up to 08/03/01; full list of members
|
10 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 April 2000 | Return made up to 08/03/00; full list of members
|
6 April 2000 | Return made up to 08/03/00; full list of members
|
15 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
18 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
17 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
17 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
25 February 1997 | Ad 12/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 February 1997 | Ad 12/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
14 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
14 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
7 April 1995 | Return made up to 08/03/95; no change of members
|
7 April 1995 | Return made up to 08/03/95; no change of members
|