Covent Garden
London
WC2B 5AH
Secretary Name | Elizabeth Lapsa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 February 2020) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | DWF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2001(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 February 2002) |
Correspondence Address | C/O Dwf Centurion House 129 Deansgate Manchester M3 3AA |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 September 2006) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
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 |
1 at £1 | Christopher Mark Lapsa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (4 months ago) |
---|---|
Next Return Due | 1 January 2025 (8 months, 2 weeks from now) |
27 March 2002 | Delivered on: 10 April 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 1 & 2 tarvin road, chester t/no CH227687. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 February 2024 | Confirmation statement made on 18 December 2023 with no updates (3 pages) |
---|---|
10 November 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
20 February 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
15 February 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
23 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
25 February 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
25 February 2020 | Termination of appointment of Elizabeth Lapsa as a secretary on 25 February 2020 (1 page) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 February 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 January 2013 | Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Christopher Mark Lapsa on 11 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages) |
14 January 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England on 14 January 2013 (1 page) |
14 January 2013 | Director's details changed for Christopher Mark Lapsa on 11 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 14 January 2013 (1 page) |
14 January 2013 | Director's details changed for Christopher Mark Lapsa on 11 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Christopher Mark Lapsa on 11 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 May 2012 | Director's details changed for Christopher Mark Lapsa on 20 June 2011 (2 pages) |
21 May 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
21 May 2012 | Director's details changed for Christopher Mark Lapsa on 20 June 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Elizabeth Lapsa on 20 June 2011 (3 pages) |
12 October 2011 | Secretary's details changed for Elizabeth Lapsa on 20 June 2011 (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages) |
4 October 2011 | Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages) |
15 April 2011 | Registered office address changed from 24a Hays Mews Mayfair London W1J 5PY on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 24a Hays Mews Mayfair London W1J 5PY on 15 April 2011 (2 pages) |
26 January 2011 | Annual return made up to 18 December 2010 (14 pages) |
26 January 2011 | Annual return made up to 18 December 2010 (14 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 February 2010 | Annual return made up to 18 December 2009 (16 pages) |
3 February 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
3 February 2010 | Annual return made up to 18 December 2009 (16 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (10 pages) |
23 December 2008 | Return made up to 18/12/08; full list of members (10 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
16 April 2008 | Return made up to 17/12/07; no change of members (6 pages) |
16 April 2008 | Return made up to 17/12/07; no change of members (6 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
3 January 2007 | Full accounts made up to 31 December 2005 (15 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 7TH floor 90 high holborn london WC1V 6XX (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 7TH floor 90 high holborn london WC1V 6XX (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (5 pages) |
11 January 2006 | Return made up to 17/12/05; full list of members (5 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (5 pages) |
4 January 2005 | Return made up to 17/12/04; full list of members (5 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (15 pages) |
16 March 2004 | Full accounts made up to 31 December 2002 (15 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
8 January 2003 | Registered office changed on 08/01/03 from: olswang 90 long acre london WC2E 9TT (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: olswang 90 long acre london WC2E 9TT (1 page) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
3 January 2003 | Secretary's particulars changed (1 page) |
3 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
19 February 2002 | New secretary appointed (2 pages) |
16 January 2002 | New secretary appointed (1 page) |
16 January 2002 | New secretary appointed (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: harvester house, 37 peter street manchester greater manchester M2 5GB (1 page) |
15 January 2002 | Secretary resigned (1 page) |
11 January 2002 | New director appointed (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 12 york place leeds LS1 2DS (1 page) |
11 January 2002 | New director appointed (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 12 york place leeds LS1 2DS (1 page) |
17 December 2001 | Incorporation (16 pages) |
17 December 2001 | Incorporation (16 pages) |