Covent Garden
London
WC2E 8LH
Secretary Name | Mr David Poyser |
---|---|
Status | Current |
Appointed | 20 June 2019(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 12 Henrietta Street Covent Garden London WC2E 8LH |
Director Name | John Hooper |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 7 Hethersett Close Reigate Surrey RH2 0HQ |
Secretary Name | Mr Christopher John Perret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Shortheath Road Farnham Surrey GU9 8SQ |
Director Name | Malcolm Terry Earnshaw |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 April 2007) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Weston Road Edith Weston Rutland Leicestershire LE15 8HQ |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ailsa Road Twickenham Middlesex TW1 1QJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | isba.org.uk |
---|---|
Telephone | 07 998870313 |
Telephone region | Mobile |
Registered Address | 12 Henrietta Street Covent Garden London WC2E 8LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
31 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
8 August 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Christopher John Perret as a secretary on 20 June 2019 (1 page) |
20 June 2019 | Appointment of Mr David Poyser as a secretary on 20 June 2019 (2 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Philip Anthony Raby Smith as a director on 20 July 2017 (3 pages) |
2 August 2017 | Appointment of Philip Anthony Raby Smith as a director on 20 July 2017 (3 pages) |
21 July 2017 | Termination of appointment of Michael John Hughes as a director on 20 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Michael John Hughes as a director on 20 July 2017 (1 page) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
14 July 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
1 August 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
7 July 2014 | Registered office address changed from Langham House 1B Portland Place London W1B 1PN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Langham House 1B Portland Place London W1B 1PN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Langham House 1B Portland Place London W1B 1PN on 7 July 2014 (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 July 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
29 July 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
12 July 2012 | Annual return made up to 12 July 2012 no member list (3 pages) |
12 July 2012 | Annual return made up to 12 July 2012 no member list (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
22 July 2011 | Annual return made up to 12 July 2011 no member list (3 pages) |
22 July 2011 | Annual return made up to 12 July 2011 no member list (3 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
28 February 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 12 July 2010 no member list (3 pages) |
20 July 2010 | Annual return made up to 12 July 2010 no member list (3 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 July 2009 | Annual return made up to 12/07/09 (2 pages) |
17 July 2009 | Annual return made up to 12/07/09 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
22 July 2008 | Annual return made up to 12/07/08 (2 pages) |
22 July 2008 | Annual return made up to 12/07/08 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
21 July 2007 | Annual return made up to 12/07/07 (3 pages) |
21 July 2007 | Annual return made up to 12/07/07 (3 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
25 March 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
10 August 2006 | Annual return made up to 12/07/06 (3 pages) |
10 August 2006 | Annual return made up to 12/07/06 (3 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
22 July 2005 | Annual return made up to 12/07/05 (3 pages) |
22 July 2005 | Annual return made up to 12/07/05 (3 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: langham house 1B portland place london W1B 1PN (1 page) |
16 August 2004 | Annual return made up to 12/07/04 (3 pages) |
16 August 2004 | Annual return made up to 12/07/04 (3 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: langham house 1B portland place london W1B 1PN (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 44 hertford street london W1J 7AE (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 44 hertford street london W1J 7AE (1 page) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
22 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
8 August 2003 | Annual return made up to 12/07/03 (3 pages) |
8 August 2003 | Annual return made up to 12/07/03 (3 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
31 July 2002 | Annual return made up to 12/07/02
|
31 July 2002 | Annual return made up to 12/07/02
|
14 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
29 July 2001 | Annual return made up to 12/07/01
|
29 July 2001 | Annual return made up to 12/07/01
|
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
12 July 2000 | Incorporation (64 pages) |
12 July 2000 | Incorporation (64 pages) |