Covent Garden
London
WC2H 9JQ
Secretary Name | Marina Gaughan |
---|---|
Nationality | Russian |
Status | Current |
Appointed | 16 November 2004(1 day after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Secretary |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Bell Yard, London 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Desmond Gaughan 50.00% Ordinary |
---|---|
1 at £1 | Marina Gaughan 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
20 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
24 May 2023 | Secretary's details changed for Marina Gaughan on 24 May 2023 (1 page) |
24 May 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Bell Yard, London 7 Bell Yard, London WC2A 2JR on 24 May 2023 (1 page) |
19 May 2023 | Appointment of Marina Gaughan as a secretary on 19 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Marina Gaughan as a secretary on 19 May 2023 (1 page) |
18 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
28 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
20 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
3 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with updates (3 pages) |
18 March 2019 | Confirmation statement made on 31 March 2018 with updates (3 pages) |
13 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
25 September 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
25 September 2017 | Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
21 July 2017 | Change of details for Mr Desmond Francis Gaughan as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 July 2017 | Change of details for Mr Desmond Francis Gaughan as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Change of details for Mr Desmond Francis Gaughan as a person with significant control on 21 July 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
21 July 2017 | Change of details for Mr Desmond Francis Gaughan as a person with significant control on 21 July 2017 (2 pages) |
30 June 2017 | Director's details changed for Desmond Francis Gaughan on 30 June 2017 (2 pages) |
30 June 2017 | Secretary's details changed for Marina Gaughan on 30 June 2017 (1 page) |
30 June 2017 | Director's details changed for Desmond Francis Gaughan on 30 June 2017 (2 pages) |
30 June 2017 | Secretary's details changed for Marina Gaughan on 30 June 2017 (1 page) |
24 May 2017 | Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 1000 Great West Road Brentford Middlesex TW8 9DW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 May 2017 (1 page) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
22 July 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
20 February 2016 | Secretary's details changed for Marina Gaughan on 19 February 2016 (1 page) |
20 February 2016 | Secretary's details changed for Marina Gaughan on 19 February 2016 (1 page) |
20 February 2016 | Director's details changed for Desmond Francis Gaughan on 19 February 2016 (2 pages) |
20 February 2016 | Registered office address changed from 84 Westgate House London Road Isleworth Middlesex TW7 4AS to 1000 Great West Road Brentford Middlesex TW8 9DW on 20 February 2016 (1 page) |
20 February 2016 | Registered office address changed from 84 Westgate House London Road Isleworth Middlesex TW7 4AS to 1000 Great West Road Brentford Middlesex TW8 9DW on 20 February 2016 (1 page) |
20 February 2016 | Director's details changed for Desmond Francis Gaughan on 19 February 2016 (2 pages) |
15 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
15 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-15
|
27 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
23 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Desmond Francis Gaughan on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Desmond Francis Gaughan on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
8 January 2008 | Return made up to 15/11/07; no change of members
|
8 January 2008 | Return made up to 15/11/07; no change of members
|
9 November 2007 | Registered office changed on 09/11/07 from: 1000 great west road brentford TW8 9HH (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 1000 great west road brentford TW8 9HH (1 page) |
4 July 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: argyll house, all saints passage wandsworth high street london SW18 1EP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: argyll house, all saints passage wandsworth high street london SW18 1EP (1 page) |
24 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: argyll house, all saints passage, wandsworth high street, london SW18 1EP (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: argyll house, all saints passage, wandsworth high street, london SW18 1EP (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 1000 great west road brentford TW8 9HH (1 page) |
24 January 2007 | Return made up to 15/11/06; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 1000 great west road brentford TW8 9HH (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 11 samuels court taunton somerset TA2 6JX (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 11 samuels court taunton somerset TA2 6JX (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
22 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 11 samuels court taunton TA2 6JX (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 11 samuels court taunton TA2 6JX (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 November 2004 | Incorporation (6 pages) |
15 November 2004 | Incorporation (6 pages) |