Covent Garden
London
WC2B 5AH
Secretary Name | Ms Joanna Sutherland Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 39, Edith Road West Kensington London W14 0TH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 |
100 at £1 | Mary Beaton Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,458 |
Current Liabilities | £53,902 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
5 June 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
25 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 January 2016 | Director's details changed for Ms Mary Macleod on 1 January 2016 (2 pages) |
11 March 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 September 2014 (2 pages) |
1 September 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT to 16 Great Queen Street Covent Garden London WC2B 5AH on 1 September 2014 (2 pages) |
14 April 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2013 | Director's details changed for Ms Mary Macleod on 10 January 2013 (2 pages) |
29 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Director's details changed for Ms Mary Macleod on 24 January 2013 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Director's details changed for Mary Beaton Macleod on 9 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Mary Macleod on 9 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Ms Mary Macleod on 9 January 2011 (2 pages) |
21 March 2011 | Director's details changed for Mary Beaton Macleod on 9 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
20 March 2009 | Appointment terminated secretary joanna macleod (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
7 June 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
16 March 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
8 February 2006 | Return made up to 10/01/06; full list of members (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 January 2005 | Return made up to 10/01/05; full list of members (5 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 April 2004 | Location of register of members (1 page) |
29 April 2004 | Return made up to 10/01/04; full list of members (5 pages) |
29 April 2003 | Return made up to 10/01/03; full list of members (5 pages) |
6 March 2002 | Ad 16/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Secretary resigned (1 page) |
17 January 2002 | Company name changed bestrange LIMITED\certificate issued on 16/01/02 (2 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 120 east road london N1 6AA (1 page) |
16 January 2002 | Resolutions
|
16 January 2002 | Nc inc already adjusted 15/01/02 (1 page) |
10 January 2002 | Incorporation (15 pages) |