Covent Garden
London
WC2B 5AH
Director Name | Mr Paul Robert Eden |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 February 2009) |
Role | Property Devloper |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linfield Close Hendon London NW4 1BZ |
Secretary Name | Alastair McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | Second Floor Flat 19 Netherhall Gardens London Nw3 |
Secretary Name | Mr Clive Ashley Truman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2009) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Watersfield Way Canons Park Edgware Middlesex HA8 6RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
1 at £1 | Christos Proukakis & Olga Kapllou 33.33% Ordinary |
---|---|
1 at £1 | Mr David Howard 33.33% Ordinary |
1 at £1 | Vincent Sheppard & Diarmuid O'hegarty 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
10 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
---|---|
13 June 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 May 2022 | Change of details for Dr Olga Kapellou as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Change of details for Ms Vonny Ye as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Change of details for Mr Christos Proukakis as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Change of details for Mr David Howard as a person with significant control on 24 May 2022 (2 pages) |
24 May 2022 | Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 24 May 2022 (1 page) |
24 May 2022 | Change of details for Mr Mario Djapri as a person with significant control on 24 May 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
5 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (10 pages) |
24 April 2017 | Confirmation statement made on 8 April 2017 with updates (10 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
8 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
20 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
13 October 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
21 April 2011 | Director's details changed for David Howard on 8 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Director's details changed for David Howard on 8 April 2011 (2 pages) |
21 April 2011 | Director's details changed for David Howard on 8 April 2011 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for David Howard on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David Howard on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for David Howard on 8 April 2010 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2009 | Director appointed david howard (1 page) |
10 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
10 September 2009 | Director appointed david howard (1 page) |
10 September 2009 | Return made up to 08/04/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 67/69 george street london W1U 8LT (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from 67/69 george street london W1U 8LT (1 page) |
20 February 2009 | Appointment terminated secretary clive truman (1 page) |
20 February 2009 | Appointment terminated director paul eden (1 page) |
20 February 2009 | Appointment terminated secretary clive truman (1 page) |
20 February 2009 | Appointment terminated director paul eden (1 page) |
7 May 2008 | Return made up to 08/04/08; no change of members (6 pages) |
7 May 2008 | Return made up to 08/04/08; no change of members (6 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
22 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
12 June 2007 | Return made up to 08/04/07; no change of members (6 pages) |
12 June 2007 | Return made up to 08/04/07; no change of members (6 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: 20A berkeley street london W1J 8AH (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: 20A berkeley street london W1J 8AH (1 page) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
18 July 2006 | Return made up to 08/04/06; full list of members
|
18 July 2006 | Return made up to 08/04/06; full list of members
|
22 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 08/04/05; full list of members (6 pages) |
7 September 2004 | Return made up to 08/04/04; full list of members (5 pages) |
7 September 2004 | Return made up to 08/04/04; full list of members (5 pages) |
31 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
13 July 2004 | New secretary appointed (4 pages) |
13 July 2004 | New director appointed (4 pages) |
13 July 2004 | New secretary appointed (4 pages) |
13 July 2004 | New director appointed (4 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
8 April 2003 | Incorporation (17 pages) |
8 April 2003 | Incorporation (17 pages) |