Covent Garden
London
WC2B 5AH
Secretary Name | Elizabeth Lapsa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(3 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 | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(same day as company formation) |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
20 January 2003 | Delivered on: 6 February 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from beneficial business limited and platinum pursuits limited to the chargee on any account whatsoever. Particulars: The leasehold property being the land on the north side of rake lane clifton to be created out of the freehold title number NT285084. The gross rents licence fees and other moneis receivable now or hereafter at any time by the borrower or the company in respect of or arising out of any lease of the property. See the mortgage charge document for full details. Outstanding |
---|---|
20 January 2003 | Delivered on: 6 February 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge of shares Secured details: All monies due or to become due from platinum pursuits limited and beneficial business limited to the chargee on any account whatsoever. Particulars: One share in the borrower of £1 each together with all other stocks shres bonds or other securities at any time deposted with or transferred to the bank or its nominee by the company and all interest derived from the securities and all rights attaching to the securities. Outstanding |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
25 February 2020 | Termination of appointment of Elizabeth Lapsa as a secretary on 25 February 2020 (1 page) |
25 February 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
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 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
27 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 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 (7 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 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 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 1 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 | Director's details changed for Christopher Mark Lapsa on 1 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Christopher Mark Lapsa on 1 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Elizabeth Lapsa on 11 January 2013 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 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) |
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) |
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) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 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 | Annual return made up to 18 December 2009 (13 pages) |
3 February 2010 | Annual return made up to 18 December 2009 (13 pages) |
4 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 January 2010 | Total exemption full accounts made up to 31 December 2008 (12 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 (11 pages) |
8 July 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 April 2008 | Return made up to 06/12/07; no change of members (6 pages) |
16 April 2008 | Return made up to 06/12/07; no change 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) |
19 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
19 December 2006 | Return made up to 06/12/06; full list of members (6 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
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) |
29 December 2005 | Return made up to 06/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 06/12/05; full list of members (6 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) |
15 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
15 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (5 pages) |
17 December 2003 | Return made up to 06/12/03; full list of members (5 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 February 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Particulars of mortgage/charge (7 pages) |
6 December 2002 | Incorporation (19 pages) |
6 December 2002 | Incorporation (19 pages) |