Covent Garden
London
WC2B 5AH
Director Name | Peter James Ball |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(1 week, 5 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | 1 Clarendon Way Marlings Park Chislehurst Kent BR7 6RE |
Secretary Name | Elizabeth Lapsa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(3 years, 6 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 | 27 February 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(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, 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 | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
8 April 2003 | Delivered on: 24 April 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares Secured details: All monies obligations and liabilities whatsoever due or to become due from beneficial business limited and platinum pursuits limited ("the borrower") to the chargee on any account whatsoever. Particulars: 1 ordinary share in newinco 234 limited of £1 each with all other stocks shares bonds or other securities deposited at any time with all interest thereon and all rights thereof. Outstanding |
---|---|
8 April 2003 | Delivered on: 24 April 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies obligations and liabilities whatsoever due or to become due from beneficial business limited and platinum pursuits limited ("the borrower") to the chargee on any account whatsoever. Particulars: L/Hold land lying to north east side of hatches lane southampton rd,salisbury; f/hold t/no WT166654;all rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. All proceeds of any claim thereon and all other rights under any insurance policies; the goodwill of business and all licences; all funds credited to the company on any account and floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 24 April 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies obligations and liabilities whatsoever due or to become due from beneficial business limited and platinum pursuits limited ("the borrower") to the chargee on any account whatsoever. Particulars: L/Hold units 1-3 bourne retail park salisbury;WT166654;all rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease. All proceeds of any claim thereon and all other rights under any insurance policies; the goodwill of business and all licences; all funds credited to the company on any account and floating charge over all moveable plant machinery implements utensils furniture and equipment; see form 395 for details. See the mortgage charge document for full details. Outstanding |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
---|---|
25 February 2020 | Confirmation statement made on 17 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) |
16 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
27 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
27 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
1 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
1 January 2017 | Confirmation statement made on 17 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 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Christopher Mark Lapsa on 1 August 2014 (2 pages) |
20 January 2015 | Director's details changed for Christopher Mark Lapsa on 1 August 2014 (2 pages) |
20 January 2015 | Director's details changed for Christopher Mark Lapsa on 1 August 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
30 January 2014 | Secretary's details changed for Elizabeth Lapsa on 1 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Elizabeth Lapsa on 1 January 2014 (1 page) |
30 January 2014 | Secretary's details changed for Elizabeth Lapsa on 1 January 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 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 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England on 14 January 2013 (1 page) |
14 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 17 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 12 York Gate Regents Park London NW1 4QS on 14 January 2013 (1 page) |
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 17 December 2011 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 November 2011 | Total exemption full accounts made up to 31 December 2010 (7 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) |
6 October 2011 | Director's details changed for Christopher Mark Lapsa on 20 June 2011 (3 pages) |
6 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 17 December 2010 (14 pages) |
26 January 2011 | Annual return made up to 17 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 17 December 2009 (13 pages) |
3 February 2010 | Annual return made up to 17 December 2009 (13 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 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 17/12/08; full list of members (10 pages) |
23 December 2008 | Return made up to 17/12/08; 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 27/02/07; no change of members (6 pages) |
16 April 2008 | Return made up to 27/02/07; 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) |
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 | New secretary appointed (2 pages) |
10 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 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 27/02/06; full list of members (5 pages) |
23 March 2006 | Return made up to 27/02/06; full list of members (5 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) |
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) |
8 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members (5 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
11 March 2004 | Return made up to 27/02/04; full list of members (5 pages) |
10 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
10 December 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
27 February 2003 | Incorporation (19 pages) |
27 February 2003 | Incorporation (19 pages) |