Covent Garden
London
WC2B 5AH
Director Name | Mr David Llewellyn Jenkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 24c Randolph Crescent London W9 1DR |
Director Name | Lady Elena Foster |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Professor University |
Country of Residence | Switzerland |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Lady Elena Foster |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Professor University |
Country of Residence | Switzerland |
Correspondence Address | The Roof Level Riverside 2 22 Hester Road London SW11 4AN |
Secretary Name | Lord Norman Foster (Of Thames Bank) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 January 2010) |
Role | Architect |
Correspondence Address | Riverside One 22 Hester Road London SW11 4AN |
Secretary Name | Mr Michael John Harding |
---|---|
Status | Resigned |
Appointed | 18 January 2010(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 February 2017) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5k at £1 | Lady Elena Foster 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 26 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 6 days from now) |
22 June 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
15 June 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
12 June 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
16 February 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
16 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
6 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
1 March 2017 | Termination of appointment of Elena Foster as a director on 20 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Michael John Harding as a secretary on 20 February 2017 (1 page) |
1 March 2017 | Appointment of Lady Maria Elena Pia Fernandez Lopez De Ochoa as a director on 20 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Elena Foster as a director on 20 February 2017 (1 page) |
1 March 2017 | Appointment of Lady Maria Elena Pia Fernandez Lopez De Ochoa as a director on 20 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Michael John Harding as a secretary on 20 February 2017 (1 page) |
19 February 2017 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 February 2017 (1 page) |
19 February 2017 | Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 19 February 2017 (1 page) |
21 November 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
21 November 2016 | Registered office address changed from C/O Brooks & Co Suite 3Pm, Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 16 Great Queen Street London WC2B 5AH on 21 November 2016 (1 page) |
21 November 2016 | Current accounting period extended from 31 July 2016 to 30 November 2016 (1 page) |
21 November 2016 | Registered office address changed from C/O Brooks & Co Suite 3Pm, Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to 16 Great Queen Street London WC2B 5AH on 21 November 2016 (1 page) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
10 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Lady Elena Foster on 25 April 2011 (2 pages) |
11 May 2011 | Director's details changed for Lady Elena Foster on 25 April 2011 (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
2 July 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
2 July 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Riverside One 22 Hester Road London SW11 4AN on 1 July 2010 (1 page) |
18 May 2010 | Director's details changed for Lady Elena Foster on 25 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Lady Elena Foster on 25 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Appointment of Mr Michael John Harding as a secretary (1 page) |
3 March 2010 | Appointment of Mr Michael John Harding as a secretary (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 February 2010 | Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page) |
11 February 2010 | Termination of appointment of Norman Foster (Of Thames Bank) as a secretary (1 page) |
22 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
22 July 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
24 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
16 June 2007 | Return made up to 26/04/07; full list of members (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
27 June 2006 | Return made up to 26/04/06; full list of members (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
31 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 May 2004 | Return made up to 26/04/04; full list of members
|
6 May 2004 | Return made up to 26/04/04; full list of members
|
23 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
3 July 2002 | Return made up to 26/04/02; full list of members (6 pages) |
3 July 2002 | Return made up to 26/04/02; full list of members (6 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
10 July 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
10 July 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
10 July 2001 | Ad 04/07/01-04/07/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
10 July 2001 | Ad 04/07/01-04/07/01 £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: molloy pitfield tapestry court, mortlake high street, london SW14 8HJ (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: molloy pitfield tapestry court, mortlake high street, london SW14 8HJ (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
26 April 2001 | Incorporation (20 pages) |
26 April 2001 | Incorporation (20 pages) |