Covent Garden
London
WC2B 5AH
Director Name | Mrs Natasha Gertler |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr David King Farlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | 36 Nassau Road Barnes London SW13 9QE |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 23 years (resigned 04 April 2016) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
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 | Miriam Gertler 50.00% Ordinary |
---|---|
1 at £1 | Zacharias Gertler 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £315,000 |
Net Worth | £107,323 |
Cash | £6,017 |
Current Liabilities | £20,682 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
28 February 2023 | Change of details for Mr Zachariasz Gertler as a person with significant control on 29 February 2020 (2 pages) |
13 February 2023 | Director's details changed for Mrs Natasha Gertler on 1 January 2023 (2 pages) |
5 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
2 August 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 June 2022 | Appointment of Mrs Natasha Gertler as a director on 15 June 2022 (2 pages) |
24 June 2022 | Registered office address changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 June 2022 (1 page) |
12 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
17 July 2020 | Director's details changed for Mr Zachariasz Gertler on 29 February 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 April 2019 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
12 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 June 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 April 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
3 April 2018 | Notification of Zachariasz Gertler as a person with significant control on 1 February 2018 (2 pages) |
3 April 2018 | Withdrawal of a person with significant control statement on 3 April 2018 (2 pages) |
27 March 2018 | Director's details changed for Zacharias Gertler on 27 March 2018 (2 pages) |
29 January 2018 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 29 January 2018 (1 page) |
26 January 2018 | Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
10 August 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
4 April 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
4 April 2017 | Register inspection address has been changed to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
11 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 March 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 April 2015 | Secretary's details changed for Eps Secretaries Limited on 30 March 2015 (1 page) |
22 April 2015 | Secretary's details changed for Eps Secretaries Limited on 30 March 2015 (1 page) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page) |
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 October 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Register(s) moved to registered office address (1 page) |
11 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Register(s) moved to registered office address (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 April 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 13 April 2012 (1 page) |
13 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Director's details changed for Zacharias Gertler on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Zacharias Gertler on 30 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Eps Secretaries Limited on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Secretary's details changed for Eps Secretaries Limited on 30 March 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
1 April 2008 | Location of debenture register (1 page) |
1 April 2008 | Location of debenture register (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Location of register of members (1 page) |
4 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
8 April 2005 | Return made up to 30/03/05; full list of members (6 pages) |
1 February 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
2 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
4 February 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Partial exemption accounts made up to 31 March 2003 (11 pages) |
4 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
19 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
19 December 2002 | Partial exemption accounts made up to 31 March 2002 (11 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
18 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
24 January 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
24 January 2002 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (5 pages) |
7 April 2000 | Return made up to 30/03/00; full list of members (5 pages) |
21 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
21 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 50 stratton street london W1X 5FL (1 page) |
7 April 1999 | Return made up to 30/03/99; full list of members (5 pages) |
7 April 1999 | Return made up to 30/03/99; full list of members (5 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
31 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
1 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
2 April 1998 | Location of debenture register (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 April 1997 | Location of debenture register (1 page) |
6 April 1997 | Location of debenture register (1 page) |
6 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
6 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 May 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 May 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of members (1 page) |
7 May 1996 | Location of register of directors' interests (1 page) |
11 April 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 April 1996 | Return made up to 30/03/96; full list of members (5 pages) |
3 April 1996 | Return made up to 30/03/96; full list of members (5 pages) |
4 April 1995 | Return made up to 30/03/95; full list of members (10 pages) |
4 April 1995 | Return made up to 30/03/95; full list of members (10 pages) |
17 January 1995 | Full accounts made up to 31 December 1993 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 November 1994 | Location of register of members (1 page) |
6 April 1994 | Return made up to 30/03/94; full list of members (5 pages) |
13 February 1994 | Full accounts made up to 31 December 1992 (12 pages) |
22 June 1993 | Location of register of members (2 pages) |
7 April 1993 | Return made up to 30/03/93; full list of members (5 pages) |
5 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 April 1993 | Registered office changed on 05/04/93 from: 3 berkeley square london W1X 5HG (2 pages) |
10 December 1992 | Full accounts made up to 31 December 1991 (13 pages) |
13 April 1992 | Return made up to 30/03/92; no change of members (4 pages) |
20 March 1992 | Registered office changed on 20/03/92 from: 23 great castle street london 8NQ W1N 8NQ (1 page) |
5 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
16 June 1991 | Return made up to 30/03/91; full list of members (8 pages) |
1 October 1990 | Accounting reference date notified as 31/12 (1 page) |
1 October 1990 | Resolutions
|
18 June 1990 | Resolutions
|
18 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 June 1990 | Company name changed\certificate issued on 12/06/90 (2 pages) |
5 June 1990 | Registered office changed on 05/06/90 from: classic house 174-180 old street london EC1V 9BP (2 pages) |
30 March 1990 | Incorporation (15 pages) |