Nettlestead
Maidstone
Kent
ME18 5HB
Secretary Name | Craig John Warrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Merton Way West Molesey Surrey KT8 1PQ |
Director Name | Elliot Stennett |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2012(12 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cherry Tree Walk Beckenham Kent BR3 3PQ |
Director Name | Mr Jamieson Joseph Wood |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House Leatherhead Road Oxshott Surrey KT22 0ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cover-it-up.com |
---|---|
Email address | [email protected] |
Telephone | 020 73267900 |
Telephone region | London |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Hideaway Holdings LTD 80.00% Ordinary |
---|---|
20 at £1 | C.j. Warrington 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,085 |
Cash | £233,123 |
Current Liabilities | £232,258 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
14 August 2000 | Delivered on: 18 August 2000 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
30 August 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
23 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
3 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
24 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
20 April 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
13 October 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
24 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
15 December 2017 | Director's details changed for Elliot Stennett on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Simon Andrew Fryer on 15 December 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
22 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Appointment of Elliot Stennett as a director (2 pages) |
23 February 2012 | Appointment of Elliot Stennett as a director (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
11 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
27 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
17 March 2008 | Appointment terminated director jamieson wood (1 page) |
17 March 2008 | Appointment terminated director jamieson wood (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG (1 page) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 22/02/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 April 2005 | Return made up to 22/02/05; full list of members (8 pages) |
7 April 2005 | Return made up to 22/02/05; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (8 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
24 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
7 February 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
7 February 2003 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
8 May 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
18 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 22/02/01; full list of members (6 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
18 August 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Ad 22/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 May 2000 | Ad 22/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New director appointed (2 pages) |
22 February 2000 | Incorporation (17 pages) |
22 February 2000 | Incorporation (17 pages) |