Company NameCovercourt Limited
Company StatusActive
Company Number03893044
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kieryn Nelson Smart
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(8 years, 4 months after company formation)
Appointment Duration16 years
RoleDentist
Correspondence Address69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameMr Kieryn Nelson Smart
NationalityBritish
StatusCurrent
Appointed16 April 2008(8 years, 4 months after company formation)
Appointment Duration16 years
RoleDentist
Correspondence Address69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameDax Bradley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(16 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMiss Sian Grace Robarts
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2018(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address69 Mount Ararat Road
Raised Ground Floor Flat
Richmond
Surrey
TW10 6PL
Director NameMr Matthew Frank Hinds
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(18 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleRestructuring Adviser
Country of ResidenceUnited Kingdom
Correspondence Address69a Top Floor Flat
69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameDorothea Rominger
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 days after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2009)
RoleRetired
Correspondence AddressGarden Flat
69 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameTimothy David Thorpe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 12 September 2002)
RoleSystems Engineer
Correspondence Address25 Gaywood Street
London
SE1 6HG
Director NameRobert McNaught
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2003)
RoleNews Editor
Correspondence Address8 Vicarage Gardens
East Sheen
London
SW14 8RT
Director NameDavid Horton
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1999(2 days after company formation)
Appointment Duration8 years, 3 months (resigned 07 April 2008)
RoleTech Manager
Correspondence AddressFirst Floor Flat
69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
Secretary NameDavid Horton
NationalityAmerican
StatusResigned
Appointed15 December 1999(2 days after company formation)
Appointment Duration8 years, 4 months (resigned 28 April 2008)
RoleTech Manager
Correspondence AddressFirst Floor Flat
69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameSonia Johal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(2 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 November 2017)
RoleSales Executive
Correspondence Address69a Mount Ararat Road
Richmond Upon Thames
Surrey
TW10 6PL
Director NamePhillip Roland Wood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 December 2012)
RoleCommercial Manager
Correspondence AddressGround Floor Flat
69 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMs Jill Amanda Brandenburg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(8 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 16 April 2008)
RoleDesigner
Correspondence Address69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameMr David John Mason
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2015)
RoleIt Information Technology
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 69 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameCarol Soliman
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaised Ground Floor Flat 69 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address69a Mount Ararat Road
Richmond
Surrey
TW10 6PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dax Bradley
25.00%
Ordinary
1 at £1Kieryn Nelson Smart
25.00%
Ordinary
1 at £1Nour Mickail & Carol Soliman
25.00%
Ordinary
1 at £1Sonia Johal
25.00%
Ordinary

Accounts

Latest Accounts13 December 2022 (1 year, 4 months ago)
Next Accounts Due13 September 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End13 December

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Filing History

13 December 2020Accounts for a dormant company made up to 13 December 2019 (2 pages)
7 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
7 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
12 August 2019Accounts for a dormant company made up to 13 December 2018 (2 pages)
5 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
5 September 2018Accounts for a dormant company made up to 13 December 2017 (2 pages)
18 March 2018Appointment of Mr Matthew Frank Hinds as a director on 16 March 2018 (2 pages)
24 January 2018Appointment of Miss Sian Grace Robarts as a director on 24 January 2018 (2 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
28 November 2017Termination of appointment of Sonia Johal as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Sonia Johal as a director on 28 November 2017 (1 page)
28 November 2017Cessation of Carol Soliman as a person with significant control on 21 July 2017 (1 page)
28 November 2017Cessation of Carol Soliman as a person with significant control on 21 July 2017 (1 page)
28 November 2017Termination of appointment of Carol Soliman as a director on 28 November 2017 (1 page)
28 November 2017Termination of appointment of Carol Soliman as a director on 28 November 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 13 December 2016 (3 pages)
14 August 2017Accounts for a dormant company made up to 13 December 2016 (3 pages)
7 March 2017Confirmation statement made on 13 December 2016 with updates (24 pages)
7 March 2017Confirmation statement made on 13 December 2016 with updates (24 pages)
31 August 2016Accounts for a dormant company made up to 13 December 2015 (3 pages)
31 August 2016Accounts for a dormant company made up to 13 December 2015 (3 pages)
12 February 2016Appointment of Carol Soliman as a director on 1 January 2016 (3 pages)
12 February 2016Appointment of Carol Soliman as a director on 1 January 2016 (3 pages)
18 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(19 pages)
18 January 2016Appointment of Dax Bradley as a director on 1 January 2016 (3 pages)
18 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(19 pages)
18 January 2016Appointment of Dax Bradley as a director on 1 January 2016 (3 pages)
26 October 2015Termination of appointment of David John Mason as a director on 14 October 2015 (1 page)
26 October 2015Termination of appointment of David John Mason as a director on 14 October 2015 (1 page)
25 August 2015Accounts for a dormant company made up to 13 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 13 December 2014 (3 pages)
21 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(15 pages)
21 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(15 pages)
28 August 2014Accounts for a dormant company made up to 13 December 2013 (3 pages)
28 August 2014Accounts for a dormant company made up to 13 December 2013 (3 pages)
17 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(15 pages)
17 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
(15 pages)
17 September 2013Accounts for a dormant company made up to 13 December 2012 (3 pages)
17 September 2013Accounts for a dormant company made up to 13 December 2012 (3 pages)
18 April 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
18 April 2013Annual return made up to 13 December 2012 with a full list of shareholders (16 pages)
11 January 2013Termination of appointment of Phillip Wood as a director (2 pages)
11 January 2013Termination of appointment of Phillip Wood as a director (2 pages)
3 August 2012Accounts for a dormant company made up to 13 December 2011 (3 pages)
3 August 2012Accounts for a dormant company made up to 13 December 2011 (3 pages)
12 January 2012Annual return made up to 13 December 2011 no member list (16 pages)
12 January 2012Annual return made up to 13 December 2011 no member list (16 pages)
22 August 2011Accounts for a dormant company made up to 13 December 2010 (3 pages)
22 August 2011Accounts for a dormant company made up to 13 December 2010 (3 pages)
4 April 2011Annual return made up to 13 December 2010 (16 pages)
4 April 2011Annual return made up to 13 December 2010 (16 pages)
30 September 2010Accounts for a dormant company made up to 13 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 13 December 2009 (3 pages)
2 July 2010Annual return made up to 13 December 2009 with a full list of shareholders (16 pages)
2 July 2010Annual return made up to 13 December 2009 with a full list of shareholders (16 pages)
23 March 2010Appointment of Mr David John Mason as a director (2 pages)
23 March 2010Appointment of Mr David John Mason as a director (2 pages)
6 October 2009Accounts for a dormant company made up to 13 December 2008 (1 page)
6 October 2009Accounts for a dormant company made up to 13 December 2008 (1 page)
9 June 2009Appointment terminated director dorothea rominger (1 page)
9 June 2009Appointment terminated director dorothea rominger (1 page)
2 April 2009Return made up to 14/12/08; change of members (7 pages)
2 April 2009Return made up to 14/12/08; change of members (7 pages)
29 April 2008Appointment terminated secretary david horton (1 page)
29 April 2008Appointment terminated secretary david horton (1 page)
28 April 2008Secretary appointed mr kieryn nelson smart (1 page)
28 April 2008Director appointed mr kieryn nelson smart (1 page)
28 April 2008Secretary appointed mr kieryn nelson smart (1 page)
28 April 2008Director appointed mr kieryn nelson smart (1 page)
28 April 2008Appointment terminated director jill brandenburg (1 page)
28 April 2008Appointment terminated director jill brandenburg (1 page)
17 April 2008Appointment terminated director david horton (1 page)
17 April 2008Appointment terminated director david horton (1 page)
17 April 2008Director appointed ms jill amanda brandenburg (1 page)
17 April 2008Director appointed ms jill amanda brandenburg (1 page)
2 January 2008Return made up to 13/12/07; full list of members (3 pages)
2 January 2008Return made up to 13/12/07; full list of members (3 pages)
2 January 2008Accounts for a dormant company made up to 13 December 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 13 December 2007 (2 pages)
5 January 2007Return made up to 13/12/06; full list of members (3 pages)
5 January 2007Return made up to 13/12/06; full list of members (3 pages)
5 January 2007Accounts for a dormant company made up to 13 December 2006 (2 pages)
5 January 2007Accounts for a dormant company made up to 13 December 2006 (2 pages)
29 December 2005Accounts for a dormant company made up to 13 December 2005 (1 page)
29 December 2005Accounts for a dormant company made up to 13 December 2005 (1 page)
19 December 2005Return made up to 13/12/05; full list of members (3 pages)
19 December 2005Return made up to 13/12/05; full list of members (3 pages)
16 December 2005Accounts for a dormant company made up to 13 December 2004 (2 pages)
16 December 2005Accounts for a dormant company made up to 13 December 2004 (2 pages)
12 January 2005Return made up to 13/12/04; full list of members (10 pages)
12 January 2005Return made up to 13/12/04; full list of members (10 pages)
6 January 2004Return made up to 13/12/03; full list of members (9 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Accounts for a dormant company made up to 13 December 2003 (1 page)
6 January 2004New director appointed (2 pages)
6 January 2004Return made up to 13/12/03; full list of members (9 pages)
6 January 2004New director appointed (2 pages)
6 January 2004Accounts for a dormant company made up to 13 December 2003 (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Return made up to 13/12/02; full list of members (9 pages)
23 January 2003Director resigned (1 page)
23 January 2003Accounts for a dormant company made up to 13 December 2002 (2 pages)
23 January 2003Accounts for a dormant company made up to 13 December 2002 (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Return made up to 13/12/02; full list of members (9 pages)
23 January 2003New director appointed (2 pages)
28 December 2001Return made up to 13/12/01; full list of members (8 pages)
28 December 2001Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page)
28 December 2001Accounts for a dormant company made up to 13 December 2001 (2 pages)
28 December 2001Return made up to 13/12/01; full list of members (8 pages)
28 December 2001Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page)
28 December 2001Accounts for a dormant company made up to 13 December 2001 (2 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
9 July 2001Director's particulars changed (1 page)
9 July 2001Director's particulars changed (1 page)
15 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New secretary appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 October 2000Secretary resigned (1 page)
17 December 1999£ nc 2/4 15/12/99 (1 page)
17 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1999£ nc 2/4 15/12/99 (1 page)
13 December 1999Incorporation (15 pages)
13 December 1999Incorporation (15 pages)