Covent Garden
London
WC2B 5AH
Director Name | Mr Peter Edwards |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Georgina Denise Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2006(8 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Natalie Paula Susan Harris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 46 Golders Green Crescent London NW11 8LD |
Secretary Name | Mr Ian Anthony Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(2 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 46 Golders Green Crescent London NW11 8LD |
Director Name | Mr Ian Anthony Harris |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2006) |
Role | Antique Dealer |
Correspondence Address | 46 Golders Green Crescent London NW11 8LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
7 at £1 | Mr Peter Edwards 50.00% Ordinary |
---|---|
7 at £1 | Noriko Yoshikawa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £488,075 |
Cash | £59 |
Current Liabilities | £200,150 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
8 February 2008 | Delivered on: 12 February 2008 Persons entitled: Coventry Business Estates Limited Classification: Rent deposit deed Secured details: £17,625 due or to become due from the company to. Particulars: The account and the deposit balance,. See the mortgage charge document for full details. Outstanding |
---|---|
11 January 2005 | Delivered on: 13 January 2005 Persons entitled: Hsbc Bank PLC 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 |
14 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
10 August 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
26 May 2022 | Change of details for Ms Noriko Yoshikawa as a person with significant control on 26 May 2022 (2 pages) |
26 May 2022 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022 (1 page) |
26 May 2022 | Change of details for Mr Peter Edwards as a person with significant control on 26 May 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
31 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
13 February 2020 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 13 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
25 April 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Secretary's details changed for Georgina Denise Davis on 10 February 2011 (1 page) |
6 April 2011 | Director's details changed for Noriko Yoshikawa on 10 February 2011 (2 pages) |
6 April 2011 | Director's details changed for Noriko Yoshikawa on 10 February 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Georgina Denise Davis on 10 February 2011 (1 page) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 February 2010 | Director's details changed for Noriko Yoshikawa on 10 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Noriko Yoshikawa on 10 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Peter Edwards on 10 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Peter Edwards on 10 February 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 March 2009 | Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page) |
21 March 2009 | Registered office changed on 21/03/2009 from 67-69 george street london W1U 8LT (1 page) |
16 March 2009 | Return made up to 10/02/09; no change of members (7 pages) |
16 March 2009 | Return made up to 10/02/09; no change of members (7 pages) |
11 March 2009 | Secretary's change of particulars / georgina davis / 20/03/2008 (1 page) |
11 March 2009 | Secretary's change of particulars / georgina davis / 20/03/2008 (1 page) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
6 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 April 2007 | Return made up to 10/02/07; full list of members
|
2 April 2007 | Return made up to 10/02/07; full list of members
|
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 August 2006 | £ ic 50/14 14/07/06 £ sr 36@1=36 (1 page) |
16 August 2006 | £ ic 50/14 14/07/06 £ sr 36@1=36 (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned;director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Secretary resigned;director resigned (1 page) |
22 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
26 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
26 April 2005 | Return made up to 10/02/05; full list of members (7 pages) |
14 April 2005 | £ ic 100/50 20/01/05 £ sr 50@1=50 (1 page) |
14 April 2005 | £ ic 100/50 20/01/05 £ sr 50@1=50 (1 page) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
13 January 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
6 July 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
27 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
24 May 2003 | Full accounts made up to 28 February 2003 (11 pages) |
24 May 2003 | Full accounts made up to 28 February 2003 (11 pages) |
10 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
20 November 2002 | Full accounts made up to 28 February 2002 (10 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 10/02/02; full list of members (6 pages) |
20 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 October 2001 | Full accounts made up to 28 February 2001 (10 pages) |
19 October 2001 | Full accounts made up to 28 February 2001 (10 pages) |
27 March 2001 | Return made up to 10/02/01; full list of members
|
27 March 2001 | Return made up to 10/02/01; full list of members
|
29 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
29 January 2001 | Full accounts made up to 29 February 2000 (10 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 67/69 george street london W1H 5PJ (1 page) |
16 March 2000 | Registered office changed on 16/03/00 from: 67/69 george street london W1H 5PJ (1 page) |
16 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 28 February 1999 (8 pages) |
13 March 2000 | Full accounts made up to 28 February 1999 (8 pages) |
21 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New secretary appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
17 February 1998 | Memorandum and Articles of Association (12 pages) |
17 February 1998 | Memorandum and Articles of Association (12 pages) |
17 February 1998 | Resolutions
|
17 February 1998 | Registered office changed on 17/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 February 1998 | £ nc 1000/100000 12/02/98 (1 page) |
17 February 1998 | £ nc 1000/100000 12/02/98 (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: 788-790 finchley road london NW11 7UR (1 page) |
17 February 1998 | Resolutions
|
10 February 1998 | Incorporation (17 pages) |
10 February 1998 | Incorporation (17 pages) |