Staple Street
London
SE1 4LS
Secretary Name | Mr John Christopher Patrick Barrow |
---|---|
Status | Closed |
Appointed | 31 January 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 18 April 2023) |
Role | Company Director |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | John Christopher Patrick Barrow |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Revell Road Kingston Upon Thames Surrey KT1 3SL |
Secretary Name | Fernando Sivnort |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 62 Rivington Street London EC2A 3AY |
Secretary Name | Belinda Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(5 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 March 2009) |
Role | Company Director |
Correspondence Address | 67 Revell Road Kingston Upon Thames Surrey KT1 3SL |
Secretary Name | Cafena Sivnort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 54 Otford House Staple Street London SE1 4LS |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.newcoventgardenmarket.com |
---|---|
Telephone | 020 77202211 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1000 at £1 | Mr Fernando Sivnort 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,604 |
Cash | £1,752 |
Current Liabilities | £53,310 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Covent Garden Market Authority Classification: Deed of deposit Secured details: All monies due or to become due from the company to cgma under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,216.90 together with any other sums and any interest. Outstanding |
---|
1 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
3 May 2017 | Termination of appointment of Cafena Sivnort as a secretary on 31 January 2016 (1 page) |
3 May 2017 | Appointment of Mr John Christopher Patrick Barrow as a secretary on 31 January 2016 (2 pages) |
3 May 2017 | Appointment of Mr John Christopher Patrick Barrow as a secretary on 31 January 2016 (2 pages) |
3 May 2017 | Termination of appointment of Cafena Sivnort as a secretary on 31 January 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
22 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
30 April 2009 | Memorandum and Articles of Association (6 pages) |
30 April 2009 | Memorandum and Articles of Association (6 pages) |
28 April 2009 | Company name changed the organic delivery service LIMITED\certificate issued on 28/04/09 (2 pages) |
28 April 2009 | Company name changed the organic delivery service LIMITED\certificate issued on 28/04/09 (2 pages) |
7 April 2009 | Director appointed fernando sivnort (2 pages) |
7 April 2009 | Director appointed fernando sivnort (2 pages) |
24 March 2009 | Appointment terminated director john barrow (1 page) |
24 March 2009 | Appointment terminated secretary belinda barrow (1 page) |
24 March 2009 | Appointment terminated director john barrow (1 page) |
24 March 2009 | Appointment terminated secretary belinda barrow (1 page) |
24 March 2009 | Secretary appointed cafena sivnort (2 pages) |
24 March 2009 | Secretary appointed cafena sivnort (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
19 January 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
3 March 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
8 March 2007 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
8 December 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
8 December 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
11 May 2005 | Return made up to 22/04/05; full list of members (5 pages) |
17 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
17 September 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
8 May 2004 | Return made up to 22/04/04; full list of members (5 pages) |
8 May 2004 | Return made up to 22/04/04; full list of members (5 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
27 November 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
13 June 2003 | New secretary appointed (1 page) |
13 June 2003 | Return made up to 22/04/03; full list of members (5 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New secretary appointed (1 page) |
13 June 2003 | Return made up to 22/04/03; full list of members (5 pages) |
7 June 2002 | Return made up to 22/04/02; full list of members (5 pages) |
7 June 2002 | Return made up to 22/04/02; full list of members (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
30 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
5 March 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
8 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
24 February 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
24 February 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
20 August 1999 | Return made up to 22/04/99; no change of members (5 pages) |
20 August 1999 | Return made up to 22/04/99; no change of members (5 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Resolutions
|
26 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
26 March 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 62 rivington street london EC2A 3AY (1 page) |
2 June 1998 | Return made up to 22/04/98; full list of members
|
2 June 1998 | Ad 22/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | Ad 22/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | Registered office changed on 02/06/98 from: 62 rivington street london EC2A 3AY (1 page) |
2 June 1998 | Return made up to 22/04/98; full list of members
|
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 372 old street london EC1V 9LT (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 372 old street london EC1V 9LT (1 page) |
22 April 1997 | Incorporation (12 pages) |
22 April 1997 | Incorporation (12 pages) |