Company NameCouverture Home Limited
DirectorEmily Dyson Paley
Company StatusActive
Company Number03639649
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)
Previous NameCouverture Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Emily Dyson Paley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1998(2 weeks, 4 days after company formation)
Appointment Duration25 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Secretary NameIan Paley
NationalityBritish
StatusCurrent
Appointed21 July 2003(4 years, 9 months after company formation)
Appointment Duration20 years, 9 months
RoleDesigner Director
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Secretary NameTimothy Bevan Davies
NationalityBritish
StatusResigned
Appointed16 October 1998(2 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2000)
RoleChartered Accountant
Correspondence AddressMaypole Knapp House
West End
Somerton
Somerset
TA11 6RH
Secretary NameFiona Catherine Barnes
NationalityBritish
StatusResigned
Appointed21 June 2000(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 2003)
RoleMarketing Manager
Correspondence AddressGround Floor Flat
47 Dulwich Road
London
SE24 0NJ
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Contact

Websitecouverture.co.uk
Telephone020 72292178
Telephone regionLondon

Location

Registered Address188 Kensington Park Road
London
W11 2ES
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Emily Dyson-paley
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

19 September 2023Secretary's details changed for Ian Paley on 13 September 2023 (1 page)
19 September 2023Director's details changed for Mrs Emily Dyson Paley on 13 September 2023 (2 pages)
19 September 2023Change of details for Ms Emily Dyson-Paley as a person with significant control on 13 September 2023 (2 pages)
12 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 September 2022 (5 pages)
8 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 30 September 2021 (5 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 September 2020 (5 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 30 September 2019 (5 pages)
17 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
24 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
14 November 2017Total exemption full accounts made up to 30 September 2017 (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
1 November 2013Secretary's details changed for Ian Paley on 8 May 2013 (2 pages)
1 November 2013Director's details changed for Emily Dyson Paley on 8 May 2013 (2 pages)
1 November 2013Secretary's details changed for Ian Paley on 8 May 2013 (2 pages)
1 November 2013Secretary's details changed for Ian Paley on 8 May 2013 (2 pages)
1 November 2013Director's details changed for Emily Dyson Paley on 8 May 2013 (2 pages)
1 November 2013Director's details changed for Emily Dyson Paley on 8 May 2013 (2 pages)
1 October 2013Director's details changed for Emily Dyson Paley on 8 May 2013 (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Director's details changed for Emily Dyson Paley on 8 May 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Secretary's details changed for Ian Paley on 8 May 2013 (2 pages)
1 October 2013Secretary's details changed for Ian Paley on 8 May 2013 (2 pages)
1 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
1 October 2013Director's details changed for Emily Dyson Paley on 8 May 2013 (2 pages)
1 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Secretary's details changed for Ian Paley on 8 May 2013 (2 pages)
30 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
18 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Emily Dyson Paley on 28 September 2010 (2 pages)
29 September 2010Director's details changed for Emily Dyson Paley on 28 September 2010 (2 pages)
13 August 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
13 August 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
22 July 2008Registered office changed on 22/07/2008 from 310 kings road london SW3 5UH (1 page)
22 July 2008Registered office changed on 22/07/2008 from 310 kings road london SW3 5UH (1 page)
16 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
2 November 2007Return made up to 28/09/07; no change of members (6 pages)
2 November 2007Return made up to 28/09/07; no change of members (6 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
27 October 2006Return made up to 28/09/06; full list of members (6 pages)
27 October 2006Return made up to 28/09/06; full list of members (6 pages)
29 June 2006Memorandum and Articles of Association (4 pages)
29 June 2006Memorandum and Articles of Association (4 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
22 June 2006Company name changed couverture LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed couverture LIMITED\certificate issued on 22/06/06 (2 pages)
12 October 2005Return made up to 28/09/05; full list of members (6 pages)
12 October 2005Return made up to 28/09/05; full list of members (6 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
30 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
26 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
2 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
30 September 2003Return made up to 28/09/03; full list of members (6 pages)
30 September 2003Return made up to 28/09/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
23 July 2003New secretary appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (2 pages)
8 October 2002Return made up to 28/09/02; full list of members (6 pages)
8 October 2002Return made up to 28/09/02; full list of members (6 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
29 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
25 July 2001Full accounts made up to 30 September 2000 (6 pages)
25 July 2001Full accounts made up to 30 September 2000 (6 pages)
6 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
29 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 June 2000Secretary resigned (1 page)
29 June 2000Registered office changed on 29/06/00 from: top flat 215 westbourne grove london W11 2SE (1 page)
29 June 2000Secretary resigned (1 page)
29 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 June 2000Registered office changed on 29/06/00 from: top flat 215 westbourne grove london W11 2SE (1 page)
7 October 1999Return made up to 28/09/99; full list of members (6 pages)
7 October 1999Return made up to 28/09/99; full list of members (6 pages)
12 May 1999Registered office changed on 12/05/99 from: 1 park gardens yeovil BA20 1DW (1 page)
12 May 1999Registered office changed on 12/05/99 from: 1 park gardens yeovil BA20 1DW (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New director appointed (2 pages)
28 September 1998Incorporation (8 pages)
28 September 1998Incorporation (8 pages)