Covent Garden
London
WC2B 5AH
Director Name | Gregory Cahut |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 September 2006(12 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Paul Raymond Dalton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2006(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Jane James |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2012(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Paul Dalton |
---|---|
Status | Current |
Appointed | 15 June 2012(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Pam Carruthers |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | Flat B 9 Dashwood Road London N8 9AD |
Director Name | Rebecca Morris |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 June 1997) |
Role | Research Editor |
Correspondence Address | 9 Dashwood Road London N8 9AD |
Director Name | Delia Webb |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 October 2003) |
Role | Personnel Manager |
Correspondence Address | Flat C 9 Dashwood Road London N8 9AD |
Secretary Name | Delia Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 March 2002) |
Role | Personnel Manager |
Correspondence Address | Flat C 9 Dashwood Road London N8 9AD |
Director Name | Adam Christian Roderick Hall |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2001) |
Role | Finance |
Correspondence Address | 9d Dashwood Road Crouch End London N8 9AD |
Director Name | Mrs Karen Louise Hill |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 May 2012) |
Role | Managing Director/Owner Recrui |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Piers Andrew Rutterford |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 November 2006) |
Role | Graphic Designer |
Correspondence Address | 9 Dashwood Road Crouch End London N8 9AD |
Secretary Name | Piers Andrew Rutterford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 2006) |
Role | Graphic Designer |
Correspondence Address | 9 Dashwood Road Crouch End London N8 9AD |
Director Name | Dr Robin Jordan Boyd |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 2006) |
Role | Doctor |
Correspondence Address | 9c Dashwood Road London N8 9AD |
Secretary Name | Mrs Karen Louise Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | 47 Topsfield Parade Crouch End London N8 8PT |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Gregory Cahut 25.00% Ordinary |
---|---|
2 at £1 | Mr Mark Whent 25.00% Ordinary |
2 at £1 | Mr Paul Raymond Dalton 25.00% Ordinary |
2 at £1 | Mrs Jane James 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,068 |
Current Liabilities | £1,068 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Appointment of Jane James as a secretary on 8 April 2023 (2 pages) |
17 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
4 April 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 47 Topsfield Parade Crouch End London N8 8PT on 4 April 2023 (1 page) |
14 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 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 26 May 2022 (1 page) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 April 2018 | Director's details changed for Gregory Cahut on 30 March 2018 (2 pages) |
11 April 2018 | Director's details changed for Mr Paul Raymond Dalton on 2 November 2015 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Appointment of Mrs Jane James as a director (2 pages) |
5 December 2012 | Termination of appointment of Karen Hill as a secretary (1 page) |
5 December 2012 | Appointment of Mr Paul Dalton as a secretary (1 page) |
5 December 2012 | Termination of appointment of Karen Hill as a secretary (1 page) |
5 December 2012 | Appointment of Mr Paul Dalton as a secretary (1 page) |
5 December 2012 | Appointment of Mrs Jane James as a director (2 pages) |
9 October 2012 | Termination of appointment of Karen Hill as a director (2 pages) |
9 October 2012 | Termination of appointment of Karen Hill as a director (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Director's details changed for Mr Paul Raymond Dalton on 31 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Gregory Cahut on 31 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mark Whent on 31 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mrs Karen Louise Hill on 31 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mark Whent on 31 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Mr Paul Raymond Dalton on 31 March 2011 (2 pages) |
11 April 2011 | Director's details changed for Gregory Cahut on 31 March 2011 (2 pages) |
11 April 2011 | Secretary's details changed for Mrs Karen Louise Hill on 31 March 2011 (1 page) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Secretary's details changed for Mrs Karen Louise Hill on 31 March 2011 (1 page) |
11 April 2011 | Director's details changed for Mrs Karen Louise Hill on 31 March 2011 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Director's details changed for Gregory Cahut on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mark Whent on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Karen Louise Hill on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gregory Cahut on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Raymond Dalton on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Karen Louise Hill on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mark Whent on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Paul Raymond Dalton on 17 March 2010 (2 pages) |
13 April 2010 | Registered office address changed from 9 Dashwood Road London N8 9AD on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 9 Dashwood Road London N8 9AD on 13 April 2010 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
2 April 2009 | Return made up to 17/03/09; no change of members (5 pages) |
2 April 2009 | Return made up to 17/03/09; no change of members (5 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 August 2008 | Return made up to 17/03/08; no change of members (8 pages) |
7 August 2008 | Return made up to 17/03/08; no change of members (8 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 July 2007 | Return made up to 17/03/07; full list of members (9 pages) |
18 July 2007 | Return made up to 17/03/07; full list of members (9 pages) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | New secretary appointed (2 pages) |
4 June 2007 | Secretary resigned (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 May 2006 | Return made up to 17/03/06; full list of members (9 pages) |
4 May 2006 | Return made up to 17/03/06; full list of members (9 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 April 2005 | Return made up to 17/03/05; full list of members (9 pages) |
15 April 2005 | Return made up to 17/03/05; full list of members (9 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 March 2004 | Return made up to 17/03/04; full list of members
|
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Return made up to 17/03/04; full list of members
|
24 March 2004 | New director appointed (2 pages) |
16 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 June 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
22 April 2003 | Return made up to 31/03/03; full list of members (9 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 April 2002 | Return made up to 31/03/02; full list of members
|
24 April 2002 | Return made up to 31/03/02; full list of members
|
12 April 2002 | New secretary appointed (2 pages) |
12 April 2002 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 31/03/01; full list of members
|
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Return made up to 31/03/01; full list of members
|
18 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
5 May 2000 | Return made up to 31/03/00; full list of members (8 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | Resolutions
|
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
18 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members
|
30 April 1998 | Return made up to 31/03/98; full list of members
|
30 April 1998 | New director appointed (2 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Return made up to 31/03/97; full list of members
|
25 June 1997 | Return made up to 31/03/97; full list of members
|
31 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 February 1996 | Resolutions
|
7 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
7 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
31 March 1994 | Incorporation (20 pages) |
31 March 1994 | Incorporation (20 pages) |