Covent Garden
London
WC2H 9JQ
Secretary Name | Alev Sabina Nazir |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
100 at £1 | Atish Ismail Nazir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311,581 |
Cash | £334,140 |
Current Liabilities | £31,257 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
25 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
3 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
30 November 2017 | Director's details changed for Mr Atish Ismail Nazir on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Atish Ismail Nazir on 30 November 2017 (2 pages) |
30 November 2017 | Registered office address changed from 1 New Row Dollis Hill Avenue London NW2 6BF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 November 2017 (1 page) |
30 November 2017 | Registered office address changed from 1 New Row Dollis Hill Avenue London NW2 6BF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 November 2017 (1 page) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
23 July 2013 | Director's details changed for Atish Nazir on 10 May 2013 (2 pages) |
23 July 2013 | Director's details changed for Atish Nazir on 10 May 2013 (2 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
16 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Registered office address changed from 41 Gladstone Park Gardens London NW2 6LA on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 41 Gladstone Park Gardens London NW2 6LA on 19 August 2011 (1 page) |
18 August 2011 | Secretary's details changed for Alev Sabina Nazir on 1 January 2011 (1 page) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Director's details changed for Atish Nazir on 1 January 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Alev Sabina Nazir on 1 January 2011 (1 page) |
18 August 2011 | Director's details changed for Atish Nazir on 1 January 2011 (2 pages) |
18 August 2011 | Director's details changed for Atish Nazir on 1 January 2011 (2 pages) |
18 August 2011 | Secretary's details changed for Alev Sabina Nazir on 1 January 2011 (1 page) |
20 August 2010 | Director's details changed for Atish Nazir on 23 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Atish Nazir on 23 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
27 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 23/07/09; full list of members (3 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
5 March 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
26 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/07/08; full list of members (3 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
21 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
26 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 23/07/05; full list of members (6 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
2 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
22 November 2004 | Return made up to 23/07/04; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 November 2004 | Return made up to 23/07/04; full list of members (6 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
8 September 2003 | Ad 23/07/02-30/05/03 £ si 98@1 (2 pages) |
8 September 2003 | Ad 23/07/02-30/05/03 £ si 98@1 (2 pages) |
2 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
2 September 2003 | Return made up to 23/07/03; full list of members (6 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 376 euston road london NW1 3BL (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | Registered office changed on 31/07/02 from: 376 euston road london NW1 3BL (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (2 pages) |
23 July 2002 | Incorporation (15 pages) |
23 July 2002 | Incorporation (15 pages) |