Covent Garden
London
WC2B 5AH
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Cie Sucriere De St Antoine M59 St Antoine Se Goodlands Gpo Box 244 |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 September 2013) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ 10 Fort Road St. Peter Port Guernsey GY1 1ZU |
Director Name | Mrs Nicoletta Liliana Cassinelli |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 May 2022) |
Role | Teacher |
Country of Residence | Italy |
Correspondence Address | 3/9 Via Brigata Liguria Genova 16121 |
Director Name | McWilliams, Dudley & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2001(same day as company formation) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Director Name | Globservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 January 2012) |
Correspondence Address | 34 South Molton Street Mayfair London W1K 5RG |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 February 2009) |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Registered Address | Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nicoletta Cassinelli 50.00% Ordinary |
---|---|
1 at £1 | Roberto Nicola Cassinelli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£94,327 |
Cash | £140,635 |
Current Liabilities | £74,893 |
Latest Accounts | 29 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2023 | Application to strike the company off the register (1 page) |
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
24 January 2023 | Registered office address changed from Portman House 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU England to Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU on 24 January 2023 (1 page) |
9 November 2022 | Total exemption full accounts made up to 29 December 2021 (7 pages) |
30 September 2022 | Previous accounting period shortened from 30 December 2021 to 28 December 2021 (1 page) |
29 September 2022 | Previous accounting period extended from 29 December 2021 to 30 December 2021 (1 page) |
23 September 2022 | Registered office address changed from 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU England to Portman House 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU on 23 September 2022 (1 page) |
23 September 2022 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 2 Portman Street C/O Fidlaw Ltd. London W1H 6DU on 23 September 2022 (1 page) |
27 May 2022 | Termination of appointment of Nicoletta Liliana Cassinelli as a director on 27 May 2022 (1 page) |
27 May 2022 | Registered office address changed from 1-4 Argyll Street Palladium House London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 (1 page) |
23 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
24 June 2021 | Registered office address changed from 7 Lanark Square 1st Floor London E14 9RE to 1-4 Argyll Street Palladium House London W1F 7LD on 24 June 2021 (1 page) |
17 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
8 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 August 2020 | Solvency Statement dated 31/07/20 (1 page) |
13 August 2020 | Statement by Directors (1 page) |
13 August 2020 | Statement of capital on 13 August 2020
|
13 August 2020 | Resolutions
|
26 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
22 May 2019 | Confirmation statement made on 11 May 2019 with updates (4 pages) |
2 January 2019 | Second filing of the annual return made up to 11 May 2016 (22 pages) |
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Resolutions
|
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Solvency Statement dated 17/12/18 (1 page) |
17 December 2018 | Resolutions
|
17 December 2018 | Statement of capital following an allotment of shares on 31 December 2015
|
7 December 2018 | Second filing of Confirmation Statement dated 11/05/2017 (7 pages) |
7 December 2018 | Second filing of Confirmation Statement dated 11/05/2018 (7 pages) |
28 November 2018 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 November 2018 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
23 May 2018 | Confirmation statement made on 11 May 2018 with no updates
|
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
23 May 2017 | 11/05/17 Statement of Capital eur 2984292
|
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
23 December 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
1 October 2013 | Appointment of Miss Samuela Sonzini as a director (2 pages) |
1 October 2013 | Appointment of Miss Samuela Sonzini as a director (2 pages) |
27 September 2013 | Termination of appointment of Douglas Hulme as a director (1 page) |
27 September 2013 | Registered office address changed from 3 the Shrubberies George Lane London South Woodford E18 1BG United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from , 3 the Shrubberies, George Lane, London, South Woodford, E18 1BG, United Kingdom on 27 September 2013 (1 page) |
27 September 2013 | Termination of appointment of Douglas Hulme as a director (1 page) |
15 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
15 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
4 October 2012 | Redenomination of shares. Statement of capital 29 August 2012 (4 pages) |
4 October 2012 | Redenomination of shares. Statement of capital 29 August 2012 (4 pages) |
28 September 2012 | Resolutions
|
28 September 2012 | Memorandum and Articles of Association (13 pages) |
28 September 2012 | Memorandum and Articles of Association (13 pages) |
28 September 2012 | Resolutions
|
22 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Termination of appointment of Globservices Limited as a director (1 page) |
17 January 2012 | Termination of appointment of Globservices Limited as a director (1 page) |
17 January 2012 | Appointment of Mr. Douglas James Morley Hulme as a director (2 pages) |
17 January 2012 | Appointment of Mrs. Nicoletta Liliana Cassinelli as a director (2 pages) |
17 January 2012 | Termination of appointment of Andrew Stuart as a director (1 page) |
17 January 2012 | Appointment of Mrs. Nicoletta Liliana Cassinelli as a director (2 pages) |
17 January 2012 | Appointment of Mr. Douglas James Morley Hulme as a director (2 pages) |
17 January 2012 | Termination of appointment of Andrew Stuart as a director (1 page) |
13 January 2012 | Company name changed masters consultants LIMITED\certificate issued on 13/01/12
|
13 January 2012 | Company name changed masters consultants LIMITED\certificate issued on 13/01/12
|
6 December 2011 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from , 3rd Floor 207 Regent Street, London, W1B 3HH, United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom on 6 December 2011 (1 page) |
23 September 2011 | Registered office address changed from Suite 404, Albany House 324/326 Regent Street London W1B 3HH on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from , Suite 404, Albany House, 324/326 Regent Street, London, W1B 3HH on 23 September 2011 (1 page) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
25 February 2011 | Accounts for a small company made up to 31 May 2010 (4 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (4 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (4 pages) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
9 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
2 March 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
2 March 2009 | Accounts for a small company made up to 31 May 2008 (4 pages) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
6 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
27 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (4 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (4 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 29-30 margaret street, london, W1W 8SA (1 page) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
31 March 2007 | Accounts for a small company made up to 31 May 2006 (4 pages) |
31 March 2007 | Accounts for a small company made up to 31 May 2006 (4 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
12 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (4 pages) |
5 April 2006 | Accounts for a small company made up to 31 May 2005 (4 pages) |
17 January 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
17 January 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | Return made up to 11/05/05; full list of members (5 pages) |
15 June 2005 | Accounts for a small company made up to 31 May 2004 (4 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 11/05/05; full list of members (5 pages) |
15 June 2005 | Accounts for a small company made up to 31 May 2004 (4 pages) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 4TH floor 22 buckingham gate, london, SW1E 6LB (1 page) |
15 June 2005 | New secretary appointed (1 page) |
22 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
22 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
16 July 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
16 July 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
16 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
16 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
13 June 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
13 June 2003 | Accounts for a small company made up to 31 May 2002 (4 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
11 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
11 March 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
28 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
27 December 2001 | Resolutions
|
27 December 2001 | Resolutions
|
11 May 2001 | Incorporation (18 pages) |
11 May 2001 | Incorporation (18 pages) |