New Covent Garden
London
SW8 5LL
Secretary Name | Ms Indra Helen Gavin |
---|---|
Status | Current |
Appointed | 10 July 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
Secretary Name | Lara Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58c Sutherland Avenue London W9 2QU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 020 34891315 |
---|---|
Telephone region | London |
Registered Address | Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Digger Elias 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,888 |
Cash | £22,948 |
Current Liabilities | £41,684 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
4 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Ms Indra Helen Gavin as a secretary on 10 July 2018 (2 pages) |
11 July 2018 | Termination of appointment of Lara Elias as a secretary on 10 July 2018 (1 page) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
2 August 2017 | Registered office address changed from 61 Link House New Covent Garden, London New Covent Garden Market London SW8 5PA England to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 61 Link House New Covent Garden, London New Covent Garden Market London SW8 5PA England to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 January 2017 | Registered office address changed from Unit 1, 118 Stanstead Rd, Forest Hill, London Unit 1, 118 Stanstead Road London SE23 1BX England to New Covent Garden, London 61 Link House New Covent Garden Market London SW8 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from Unit 1, 118 Stanstead Rd, Forest Hill, London Unit 1, 118 Stanstead Road London SE23 1BX England to New Covent Garden, London 61 Link House New Covent Garden Market London SW8 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from New Covent Garden, London 61 Link House New Covent Garden Market London SW8 5PA England to 61 Link House New Covent Garden, London New Covent Garden Market London SW8 5PA on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from New Covent Garden, London 61 Link House New Covent Garden Market London SW8 5PA England to 61 Link House New Covent Garden, London New Covent Garden Market London SW8 5PA on 6 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 61 Link House New Covent Garden Nine Elms London SW8 5PA to Unit 1, 118 Stanstead Rd, Forest Hill, London Unit 1, 118 Stanstead Road London SE23 1BX on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from 61 Link House New Covent Garden Nine Elms London SW8 5PA to Unit 1, 118 Stanstead Rd, Forest Hill, London Unit 1, 118 Stanstead Road London SE23 1BX on 4 January 2017 (1 page) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
5 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 May 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
22 April 2015 | Registered office address changed from C/O 51 Lex Records Ltd 6 Middleton Place London London W1W 7TE to 61 Link House New Covent Garden Nine Elms London SW8 5PA on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from C/O 51 Lex Records Ltd 6 Middleton Place London London W1W 7TE to 61 Link House New Covent Garden Nine Elms London SW8 5PA on 22 April 2015 (1 page) |
23 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 February 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
20 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Director's details changed for Mr Digger Elias on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Digger Elias on 13 September 2012 (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
11 November 2011 | Registered office address changed from C/O 51 Lex Records Limited 37 Marshall Street Soho London W1F 7EZ United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from C/O 51 Lex Records Limited 37 Marshall Street Soho London W1F 7EZ United Kingdom on 11 November 2011 (1 page) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from 51 Lexington Street London W1F 9HL on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from 51 Lexington Street London W1F 9HL on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 51 Lexington Street London W1F 9HL on 3 August 2011 (1 page) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Digger Elias on 16 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Digger Elias on 16 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
15 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
15 August 2006 | Return made up to 19/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
26 October 2005 | Return made up to 19/05/05; full list of members (6 pages) |
26 October 2005 | Return made up to 19/05/05; full list of members (6 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 September 2004 | Return made up to 19/05/04; full list of members (6 pages) |
16 September 2004 | Return made up to 19/05/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
24 July 2003 | Return made up to 19/05/03; full list of members
|
24 July 2003 | Return made up to 19/05/03; full list of members
|
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
17 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
17 July 2002 | Return made up to 19/05/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2002 | Return made up to 19/05/01; full list of members (6 pages) |
28 March 2002 | Return made up to 19/05/01; full list of members (6 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
19 March 2001 | Resolutions
|
19 March 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
16 August 2000 | Return made up to 19/05/00; full list of members (6 pages) |
16 August 2000 | Return made up to 19/05/00; full list of members (6 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New secretary appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
19 May 1999 | Incorporation (14 pages) |
19 May 1999 | Incorporation (14 pages) |