Company NameCovertop Limited
DirectorHugh John Ehrman
Company StatusActive
Company Number03927934
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameHugh John Ehrman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 week, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Palewell Park
London
SW14 8JJ
Secretary NameEdwina Margaret Howard Ehrman
NationalityBritish
StatusCurrent
Appointed15 June 2000(3 months, 4 weeks after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address91 Palewell Park
London
SW14 8JJ
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameMr Richard Albert Ehrman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Bletchingdon Park Stables
Church End
Blechingdon
Oxfordshire
OX5 3DN
Secretary NameMr Richard Albert Ehrman
NationalityBritish
StatusResigned
Appointed01 March 2000(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Bletchingdon Park Stables
Church End
Blechingdon
Oxfordshire
OX5 3DN
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Contact

Websiteehrmantapestry.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Ehrman Kits LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,485
Cash£7,291
Current Liabilities£105,305

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Charges

20 August 2004Delivered on: 7 September 2004
Persons entitled: National Westminster 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

Filing History

17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
27 July 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
14 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
4 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
6 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
15 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
14 February 2018Change of details for Ehrman Kits Limited as a person with significant control on 18 December 2017 (2 pages)
19 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
31 March 2009Return made up to 17/02/09; full list of members (3 pages)
31 March 2009Return made up to 17/02/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 October 2008Registered office changed on 01/10/2008 from 58-60 berners street london W1T 3JS (1 page)
1 October 2008Registered office changed on 01/10/2008 from 58-60 berners street london W1T 3JS (1 page)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
1 March 2007Return made up to 17/02/07; full list of members (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Secretary's particulars changed (1 page)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 March 2006Return made up to 17/02/06; full list of members (2 pages)
1 March 2006Return made up to 17/02/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 March 2005Return made up to 17/02/05; full list of members (2 pages)
31 March 2005Return made up to 17/02/05; full list of members (2 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
7 September 2004Particulars of mortgage/charge (3 pages)
16 March 2004Return made up to 17/02/04; full list of members (5 pages)
16 March 2004Return made up to 17/02/04; full list of members (5 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 March 2003Return made up to 17/02/03; full list of members (5 pages)
4 March 2003Return made up to 17/02/03; full list of members (5 pages)
26 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
26 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 March 2002Return made up to 17/02/02; full list of members (5 pages)
12 March 2002Registered office changed on 12/03/02 from: 58/60 berners street london W1P 4JS (1 page)
12 March 2002Registered office changed on 12/03/02 from: 58/60 berners street london W1P 4JS (1 page)
12 March 2002Return made up to 17/02/02; full list of members (5 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001Secretary resigned;director resigned (1 page)
2 October 2001New secretary appointed (2 pages)
1 October 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
1 October 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
5 April 2001Return made up to 17/02/01; full list of members (6 pages)
5 April 2001Return made up to 17/02/01; full list of members (6 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Secretary resigned (1 page)
29 March 2000New secretary appointed;new director appointed (2 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
17 February 2000Incorporation (18 pages)
17 February 2000Incorporation (18 pages)