New Covent Garden
London
SW8 5LL
Director Name | Mr Ramesh Thakkar |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Accountants |
Country of Residence | England |
Correspondence Address | 8 Paxton Terrace London SW1V 3DA |
Secretary Name | Miss Sonal Thakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
Director Name | Miss Sonal Thakkar |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | suchandco.co.uk |
---|---|
Telephone | 020 76227889 |
Telephone region | London |
Registered Address | Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Churchill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,405 |
Cash | £70,801 |
Current Liabilities | £78,791 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
8 March 2011 | Delivered on: 15 March 2011 Persons entitled: Covent Garden Market Authority Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,253 see image for full details. Outstanding |
---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
13 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
23 June 2023 | Registered office address changed from Outer Ground Floor 8 Paxton Terrace Grosvenor Road London SW1V 3DA England to Outer Ground Floor Office 8 Paxton Terrace Grosvenor Road London SW1V 3DA on 23 June 2023 (1 page) |
9 March 2023 | Registered office address changed from Outer Ground Floor 8 Paxton Terrace Churchill Gardens London SW1V 3DA England to Outer Ground Floor 8 Paxton Terrace Grosvenor Road London SW1V 3DA on 9 March 2023 (1 page) |
9 March 2023 | Registered office address changed from Office D-153 First Floor New Covent Garden London SW8 5LL England to Outer Ground Floor 8 Paxton Terrace Churchill Gardens London SW1V 3DA on 9 March 2023 (1 page) |
3 March 2023 | Change of details for Mr Ramesh Thakkar as a person with significant control on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Ramesh Thakkar on 3 March 2023 (2 pages) |
24 January 2023 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to Office D-153 First Floor New Covent Garden London SW8 5LL on 24 January 2023 (1 page) |
25 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
22 December 2022 | Confirmation statement made on 30 September 2022 with updates (5 pages) |
16 December 2022 | Registered office address changed from Office D-160 First Floor New Covent Garden London SW8 5LL England to 85 Great Portland Street 1st Floor London W1W 7LT on 16 December 2022 (1 page) |
3 October 2022 | Cessation of Sonal Thakkar as a person with significant control on 30 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Sonal Thakkar as a director on 30 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Sonal Thakkar as a secretary on 30 September 2022 (1 page) |
16 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
29 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 August 2017 | Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 61 Link House New Covent Garden Market London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 July 2016 | Secretary's details changed for Miss Sonal Thakkar on 1 July 2016 (1 page) |
26 July 2016 | Secretary's details changed for Miss Sonal Thakkar on 1 July 2016 (1 page) |
25 July 2016 | Secretary's details changed for Miss Sonal Thakkar on 1 July 2016 (1 page) |
25 July 2016 | Secretary's details changed for Miss Sonal Thakkar on 1 July 2016 (1 page) |
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Appointment of Mr Ramesh Thakkar as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Ramesh Thakkar as a director on 1 April 2016 (2 pages) |
15 February 2016 | Termination of appointment of Ramesh Thakkar as a director on 15 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Ramesh Thakkar as a director on 15 February 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Appointment of Miss Sonal Thakkar as a director (2 pages) |
25 March 2013 | Appointment of Miss Sonal Thakkar as a director (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Director's details changed for Ramesh Thakkar on 19 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Ramesh Thakkar on 19 October 2009 (2 pages) |
26 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 04/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2006 | Return made up to 04/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 04/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 04/03/05; full list of members (2 pages) |
21 March 2006 | Return made up to 04/03/05; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2004 | Return made up to 04/03/04; full list of members
|
7 June 2004 | Return made up to 04/03/04; full list of members
|
9 April 2003 | Resolutions
|
9 April 2003 | Resolutions
|
4 April 2003 | Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (12 pages) |
4 March 2003 | Incorporation (12 pages) |