Company NameCover It Up Limited
DirectorsSimon Andrew Fryer and Elliot Stennett
Company StatusActive
Company Number03931087
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Simon Andrew Fryer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond Place Farm Maidstone Road
Nettlestead
Maidstone
Kent
ME18 5HB
Secretary NameCraig John Warrington
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address48 Merton Way
West Molesey
Surrey
KT8 1PQ
Director NameElliot Stennett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(12 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cherry Tree Walk
Beckenham
Kent
BR3 3PQ
Director NameMr Jamieson Joseph Wood
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOxford House
Leatherhead Road
Oxshott
Surrey
KT22 0ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecover-it-up.com
Email address[email protected]
Telephone020 73267900
Telephone regionLondon

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Hideaway Holdings LTD
80.00%
Ordinary
20 at £1C.j. Warrington
20.00%
Ordinary

Financials

Year2014
Net Worth£275,085
Cash£233,123
Current Liabilities£232,258

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

14 August 2000Delivered 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

Filing History

30 August 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
23 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 28 February 2021 (11 pages)
24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 28 February 2020 (11 pages)
20 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
13 October 2019Micro company accounts made up to 28 February 2019 (3 pages)
24 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 December 2017Director's details changed for Elliot Stennett on 15 December 2017 (2 pages)
15 December 2017Director's details changed for Mr Simon Andrew Fryer on 15 December 2017 (2 pages)
21 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
15 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
15 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
23 February 2012Appointment of Elliot Stennett as a director (2 pages)
23 February 2012Appointment of Elliot Stennett as a director (2 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 February 2009Return made up to 22/02/09; full list of members (3 pages)
27 February 2009Return made up to 22/02/09; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
22 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
19 March 2008Return made up to 22/02/08; full list of members (4 pages)
17 March 2008Appointment terminated director jamieson wood (1 page)
17 March 2008Appointment terminated director jamieson wood (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
6 November 2007Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG (1 page)
6 November 2007Registered office changed on 06/11/07 from: farley court allsop place london NW1 5LG (1 page)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2007Return made up to 22/02/07; full list of members (3 pages)
7 March 2007Return made up to 22/02/07; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 February 2006Return made up to 22/02/06; full list of members (3 pages)
28 February 2006Return made up to 22/02/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 April 2005Return made up to 22/02/05; full list of members (8 pages)
7 April 2005Return made up to 22/02/05; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
6 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
11 March 2004Return made up to 22/02/04; full list of members (8 pages)
11 March 2004Return made up to 22/02/04; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 March 2003Return made up to 22/02/03; full list of members (8 pages)
24 March 2003Return made up to 22/02/03; full list of members (8 pages)
7 February 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
7 February 2003Accounting reference date extended from 31/12/02 to 28/02/03 (1 page)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
8 May 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
18 February 2002Return made up to 22/02/02; full list of members (7 pages)
18 February 2002Return made up to 22/02/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 February 2001Return made up to 22/02/01; full list of members (6 pages)
21 February 2001Return made up to 22/02/01; full list of members (6 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
26 May 2000Ad 22/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 May 2000Ad 22/02/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Director resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
22 February 2000Incorporation (17 pages)
22 February 2000Incorporation (17 pages)