Covent Garden
London
WC2H 9JQ
Director Name | Mrs Androulla Charalambous |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(22 years after company formation) |
Appointment Duration | 9 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Androulla Michaels Charalambous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | 73 Kingsfield Drive Enfield Middlesex EN3 6UB |
Secretary Name | John Michaels Charalambous (Jnr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(11 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 March 2013) |
Role | Company Director |
Correspondence Address | 73 Kingsfield Drive Enfield Middlesex EN3 6UB |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1993(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | cavenco.co.uk |
---|---|
Telephone | 01992 712333 |
Telephone region | Lea Valley |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
100 at £1 | John Micheals Charalambous 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£163,725 |
Cash | £1,479 |
Current Liabilities | £144,835 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
3 February 1999 | Delivered on: 19 February 1999 Persons entitled: Cyprus Popular Bank Limited 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 September 1995 | Delivered on: 21 September 1995 Persons entitled: Bank of Cyprus (London) Limited Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A bank deposit of £2,000 in account no 093149-700. Outstanding |
31 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
---|---|
29 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
5 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 November 2022 | Registered office address changed from Unit 23a Monro Industrial Estate Station Approach Waltham Cross EN8 7LX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 November 2022 (1 page) |
14 November 2022 | Director's details changed for Mrs Androulla Charalambous on 11 November 2022 (2 pages) |
14 November 2022 | Director's details changed for Mr John Micheals Charalambous on 11 November 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 July 2021 | Satisfaction of charge 2 in full (1 page) |
8 July 2021 | Satisfaction of charge 1 in full (1 page) |
18 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
9 July 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
22 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
22 April 2020 | Change of details for Mr John Micheals Charalambous as a person with significant control on 6 April 2016 (2 pages) |
22 April 2020 | Director's details changed for Mrs Androulla Charalambous on 7 March 2020 (2 pages) |
18 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Registered office address changed from 74 Mandeville Road Enfield Middlesex EN3 6SL to Unit 23a Monro Industrial Estate Station Approach Waltham Cross EN8 7LX on 29 March 2018 (1 page) |
29 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Appointment of Mrs Androulla Charalambous as a director on 1 April 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Androulla Charalambous as a director on 1 April 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Androulla Charalambous as a director on 1 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 March 2013 | Termination of appointment of John Charalambous (Jnr) as a secretary (1 page) |
25 March 2013 | Termination of appointment of John Charalambous (Jnr) as a secretary (1 page) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr John Micheals Charalambous on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr John Micheals Charalambous on 19 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
4 August 2008 | Return made up to 08/03/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
29 May 2007 | Return made up to 08/03/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
6 June 2006 | Return made up to 08/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 08/03/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (1 page) |
14 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
14 May 2004 | Return made up to 08/03/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
22 March 2003 | Return made up to 08/03/03; full list of members (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 87B cavendish road london N4 1RR (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: 87B cavendish road london N4 1RR (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 June 2002 | Return made up to 08/03/02; full list of members (6 pages) |
11 June 2002 | Return made up to 08/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
26 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
19 February 1999 | Particulars of mortgage/charge (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
25 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
25 March 1996 | Return made up to 08/03/96; no change of members (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
25 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
25 April 1995 | Return made up to 08/03/95; full list of members (6 pages) |
8 March 1993 | Incorporation (11 pages) |
8 March 1993 | Incorporation (11 pages) |