Covent Garden
London
WC2B 5NE
Director Name | Mr Andrew John Spalton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2005(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street Covent Garden London WC2B 5NE |
Secretary Name | Mr Andrew John Spalton |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2005(1 year, 12 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street Covent Garden London WC2B 5NE |
Director Name | Mr Henry James Lindsay Chandler |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street Covent Garden London WC2B 5NE |
Director Name | Mr Steven Michael Alan Truman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street Covent Garden London WC2B 5NE |
Director Name | Hilary Jane Spalton |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9a Macklin Street Covent Garden London WC2B 5NE |
Secretary Name | Hilary Jane Spalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Welldon Crescent Harrow Middlesex HA1 1QJ |
Director Name | Mr Edward Allan Timpany |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street Covent Garden London WC2B 5NE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | l-r-m.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74381080 |
Telephone region | London |
Registered Address | 9a Macklin Street Covent Garden London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4k at £1 | Premier Management Partners LTD 33.33% Ordinary A |
---|---|
4k at £1 | Premier Management Partners LTD 33.33% Ordinary B |
4k at £1 | Premier Management Partners LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £677,423 |
Cash | £1,637 |
Current Liabilities | £323,241 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
30 December 2005 | Delivered on: 10 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9A macklin street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
29 December 2005 | Delivered on: 4 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 May 2004 | Delivered on: 28 May 2004 Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and the Lordcolwyn Cbe Bds Lds Rcs Being the Trustees of the Portman Estate Classification: Deed of rent deposit Secured details: £1,375.00 due or to become due from the company to the chargee. Particulars: The rent deposit and other sums. Outstanding |
27 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 29 December 2021 (8 pages) |
29 December 2022 | Current accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
12 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 29 December 2020 (8 pages) |
5 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Steven Michael Alan Truman on 1 April 2021 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 29 December 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 30 December 2018 (8 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
2 May 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
29 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
29 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (13 pages) |
5 May 2017 | Termination of appointment of Hilary Jane Spalton as a director on 4 January 2017 (1 page) |
5 May 2017 | Termination of appointment of Hilary Jane Spalton as a director on 4 January 2017 (1 page) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
19 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Termination of appointment of Edward Allan Timpany as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Edward Allan Timpany as a director on 13 April 2015 (1 page) |
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
1 August 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
16 June 2014 | Appointment of Mr Edward Allan Timpany as a director (2 pages) |
16 June 2014 | Appointment of Mr Steven Michael Alan Truman as a director (2 pages) |
16 June 2014 | Appointment of Mr Edward Allan Timpany as a director (2 pages) |
16 June 2014 | Appointment of Mr Henry James Lindsay Chandler as a director (2 pages) |
16 June 2014 | Appointment of Mr Steven Michael Alan Truman as a director (2 pages) |
16 June 2014 | Appointment of Mr Henry James Lindsay Chandler as a director (2 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Director's details changed for Mt Mark Alan Williams on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Mt Mark Alan Williams on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Mt Mark Alan Williams on 1 January 2013 (2 pages) |
18 March 2013 | Director's details changed for Mr Andrew John Spalton on 1 January 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Mr Andrew John Spalton on 1 January 2013 (1 page) |
18 March 2013 | Director's details changed for Mr Andrew John Spalton on 1 January 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Mr Andrew John Spalton on 1 January 2013 (1 page) |
18 March 2013 | Director's details changed for Mr Andrew John Spalton on 1 January 2013 (2 pages) |
18 March 2013 | Secretary's details changed for Mr Andrew John Spalton on 1 January 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Registered office address changed from 9a Macklin Street London WC2B 5NE on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Hilary Jane Spalton on 20 March 2011 (2 pages) |
16 March 2012 | Director's details changed for Hilary Jane Spalton on 20 March 2011 (2 pages) |
16 March 2012 | Registered office address changed from 9a Macklin Street London WC2B 5NE on 16 March 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Hilary Jane Spalton on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Alan Williams on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mark Alan Williams on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Hilary Jane Spalton on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Hilary Jane Spalton on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew John Spalton on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew John Spalton on 1 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Andrew John Spalton on 1 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Mark Alan Williams on 1 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 April 2009 | Director's change of particulars / hilary spalton / 01/03/2009 (1 page) |
24 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / hilary spalton / 01/03/2009 (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 April 2008 | Director and secretary's change of particulars / andrew spalton / 01/01/2008 (1 page) |
1 April 2008 | Director and secretary's change of particulars / andrew spalton / 01/01/2008 (1 page) |
1 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
1 April 2008 | Director's change of particulars / hilary spalton / 01/01/2008 (1 page) |
1 April 2008 | Director's change of particulars / mark williams / 01/01/2008 (1 page) |
1 April 2008 | Director's change of particulars / hilary spalton / 01/01/2008 (1 page) |
1 April 2008 | Director's change of particulars / mark williams / 01/01/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: lion house red lion street london WC1R 4GB (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: lion house red lion street london WC1R 4GB (1 page) |
14 June 2007 | Return made up to 14/03/07; full list of members (3 pages) |
14 June 2007 | Return made up to 14/03/07; full list of members (3 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Ad 31/03/06--------- £ si 3950@1=3950 £ ic 8050/12000 (2 pages) |
6 February 2007 | Nc inc already adjusted 31/03/06 (1 page) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Ad 31/03/06--------- £ si 3950@1=3950 £ ic 4100/8050 (2 pages) |
6 February 2007 | Nc inc already adjusted 31/03/06 (1 page) |
6 February 2007 | Ad 31/03/06--------- £ si 3950@1=3950 £ ic 150/4100 (2 pages) |
6 February 2007 | Ad 31/03/06--------- £ si 3950@1=3950 £ ic 4100/8050 (2 pages) |
6 February 2007 | Ad 31/03/06--------- £ si 3950@1=3950 £ ic 150/4100 (2 pages) |
6 February 2007 | Ad 31/03/06--------- £ si 3950@1=3950 £ ic 8050/12000 (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 14/03/06; full list of members (3 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Return made up to 14/03/06; full list of members (3 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 April 2006 | Return made up to 14/03/05; full list of members (3 pages) |
12 April 2006 | Return made up to 14/03/05; full list of members (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
2 June 2004 | Return made up to 14/03/04; full list of members (7 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2003 | Memorandum and Articles of Association (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
23 March 2003 | Memorandum and Articles of Association (1 page) |
23 March 2003 | Resolutions
|
23 March 2003 | Resolutions
|
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Incorporation (11 pages) |
14 March 2003 | Incorporation (11 pages) |