Company NameRoyal Opera House Covent Garden Trading Limited
Company StatusDissolved
Company Number04001450
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NameGladeheath Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameMindy Kilby
NationalityBritish
StatusClosed
Appointed08 September 2005(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 24 December 2013)
RoleCompany Director
Correspondence AddressFlat 3
26 Red Lion Street
London
WC1R 4PS
Director NameMs Sally Ann O'Neill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 24 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Marney Road
Battersea
London
SW11 5EW
Director NameSir David Bryan Lees
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 days after company formation)
Appointment Duration8 years, 3 months (resigned 18 September 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Uffington
Shrewsbury
Salop
SY4 4SN
Wales
Director NameMr Christopher Leonard Sammes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2LH
Director NameMr John Charles Seekings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(6 days after company formation)
Appointment Duration10 years, 7 months (resigned 18 January 2011)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Briar Road
Bexley
Kent
DA5 2HN
Secretary NameMichael Kaiser
NationalityAmerican
StatusResigned
Appointed31 May 2000(6 days after company formation)
Appointment Duration1 year (resigned 12 June 2001)
RoleCompany Director
Correspondence Address17-19 John Adam Street
London
WC2N 6HA
Secretary NameLord Anthony William Hall
NationalityBritish
StatusResigned
Appointed12 June 2001(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2002)
RoleExecutive Manager
Country of ResidenceEngland
Correspondence AddressThe Bishop's House
55 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Secretary NameJohn Charles Seekings
NationalityBritish
StatusResigned
Appointed19 February 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2005)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Avenue
Sidcup
Kent
DA14 6BU
Director NameMs Anne Christine Bulford
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 September 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address211 Pierpoint
16 Westferry Road
London
E14 8NQ
Director NameMrs Sarah Georgia Kemp
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2008)
RoleDirector Of Finance & Business
Country of ResidenceEngland
Correspondence AddressFlat 1 St Clements House
12 Leyden Street
London
E1 7LL
Director NameMr Nicholas Edward Tucker Prettejohn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(8 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lothbury
London
EC2R 7HH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressRoyal Opera House
Bow Street
Covent Garden
London
WC2E 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts26 August 2012 (11 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
28 August 2013Application to strike the company off the register (3 pages)
28 August 2013Application to strike the company off the register (3 pages)
2 August 2013Termination of appointment of Nicholas Prettejohn as a director (1 page)
2 August 2013Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 31 July 2013 (1 page)
26 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2,000
(5 pages)
26 July 2013Annual return made up to 25 May 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 2,000
(5 pages)
26 July 2013Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 1 June 2013 (2 pages)
26 July 2013Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 1 June 2013 (2 pages)
10 June 2013Full accounts made up to 26 August 2012 (12 pages)
10 June 2013Full accounts made up to 26 August 2012 (12 pages)
21 June 2012Section 519 (3 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
21 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
31 May 2012Full accounts made up to 28 August 2011 (13 pages)
31 May 2012Full accounts made up to 28 August 2011 (13 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 29 August 2010 (13 pages)
31 March 2011Full accounts made up to 29 August 2010 (13 pages)
28 January 2011Termination of appointment of John Seekings as a director (1 page)
28 January 2011Termination of appointment of John Seekings as a director (1 page)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Nicholas Edward Tucker Prettejohn on 25 May 2010 (2 pages)
10 June 2010Director's details changed for Nicholas Edward Tucker Prettejohn on 25 May 2010 (2 pages)
25 May 2010Accounts made up to 30 August 2009 (11 pages)
25 May 2010Full accounts made up to 30 August 2009 (11 pages)
13 May 2010288A amending details for nicholas edward tucker pettejohn (3 pages)
13 May 2010288A amending details for nicholas edward tucker pettejohn (3 pages)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 April 2009Appointment Terminated Director david lees (1 page)
23 April 2009Appointment terminated director david lees (1 page)
21 April 2009Director appointed nicholas edward tucker prettejohn (3 pages)
21 April 2009Director appointed sally ann o'neill (2 pages)
21 April 2009Director appointed nicholas edward tucker prettejohn (3 pages)
21 April 2009Director appointed sally ann o'neill (2 pages)
9 March 2009Appointment Terminated Director sarah kemp (1 page)
9 March 2009Appointment terminated director sarah kemp (1 page)
25 November 2008Full accounts made up to 30 March 2008 (11 pages)
25 November 2008Full accounts made up to 30 March 2008 (11 pages)
22 August 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
22 August 2008Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
13 June 2008Director's change of particulars / john seekings / 01/11/2007 (1 page)
13 June 2008Director's Change of Particulars / john seekings / 01/11/2007 / HouseName/Number was: , now: 30; Street was: clarenden, now: briar road; Area was: swanley village road, now: ; Post Town was: old swanley village, now: bexley; Post Code was: BR8 7NF, now: DA5 2HN (1 page)
13 June 2008Return made up to 25/05/08; full list of members (4 pages)
13 June 2008Return made up to 25/05/08; full list of members (4 pages)
15 January 2008Full accounts made up to 25 March 2007 (11 pages)
15 January 2008Full accounts made up to 25 March 2007 (11 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Return made up to 25/05/07; no change of members (7 pages)
26 June 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Full accounts made up to 26 March 2006 (12 pages)
21 December 2006Full accounts made up to 26 March 2006 (12 pages)
26 June 2006Return made up to 25/05/06; full list of members (7 pages)
26 June 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 June 2006New secretary appointed (2 pages)
26 June 2006New secretary appointed (2 pages)
31 January 2006Full accounts made up to 27 March 2005 (10 pages)
31 January 2006Full accounts made up to 27 March 2005 (10 pages)
23 June 2005Return made up to 25/05/05; full list of members (7 pages)
23 June 2005Return made up to 25/05/05; full list of members (7 pages)
20 January 2005Full accounts made up to 28 March 2004 (10 pages)
20 January 2005Full accounts made up to 28 March 2004 (10 pages)
7 June 2004Return made up to 25/05/04; full list of members (7 pages)
7 June 2004Return made up to 25/05/04; full list of members (7 pages)
24 January 2004Full accounts made up to 30 March 2003 (10 pages)
24 January 2004Full accounts made up to 30 March 2003 (10 pages)
20 June 2003Return made up to 25/05/03; full list of members (7 pages)
20 June 2003Return made up to 25/05/03; full list of members (7 pages)
16 October 2002Full accounts made up to 31 March 2002 (10 pages)
16 October 2002Full accounts made up to 31 March 2002 (10 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
30 May 2002Return made up to 25/05/02; full list of members (7 pages)
30 May 2002Return made up to 25/05/02; full list of members (7 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
22 January 2002Full accounts made up to 1 April 2001 (10 pages)
22 January 2002Full accounts made up to 1 April 2001 (10 pages)
22 January 2002Full accounts made up to 1 April 2001 (10 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
8 August 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
8 August 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
23 July 2001Ad 20/06/00--------- £ si 1999@1 (2 pages)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Ad 20/06/00--------- £ si 1999@1 (2 pages)
10 July 2001Return made up to 25/05/01; full list of members (7 pages)
10 July 2001Return made up to 25/05/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
27 September 2000Ad 20/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2000Ad 20/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New secretary appointed (3 pages)
24 August 2000New secretary appointed (3 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000Registered office changed on 24/08/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
24 August 2000Registered office changed on 24/08/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
23 June 2000Company name changed gladeheath LIMITED\certificate issued on 26/06/00 (2 pages)
23 June 2000Company name changed gladeheath LIMITED\certificate issued on 26/06/00 (2 pages)
25 May 2000Incorporation (12 pages)
25 May 2000Incorporation (12 pages)