Company NameD & T Catering Removals Limited
DirectorTony Coveva
Company StatusActive
Company Number05488893
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Tony Coveva
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(11 years, 9 months after company formation)
Appointment Duration7 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr Tony Coveva
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(1 day after company formation)
Appointment Duration6 years (resigned 24 June 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ross Road
Cobham
Surrey
KT11 2AZ
Director NameMr Keith John Chapman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(6 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2005(1 day after company formation)
Appointment Duration13 years, 11 months (resigned 10 June 2019)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Tony Coveva
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 March 2024 (2 weeks, 2 days ago)
Next Return Due14 April 2025 (12 months from now)

Filing History

10 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
15 March 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
20 November 2023Director's details changed for Mr Tony Coveva on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 November 2023Change of details for Mr Tony Coveva as a person with significant control on 20 November 2023 (2 pages)
13 July 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 May 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 3 January 2021 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
11 June 2019Termination of appointment of C & P Company Secretaries Limited as a secretary on 10 June 2019 (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
6 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
18 May 2017Termination of appointment of Keith John Chapman as a director on 28 March 2017 (1 page)
18 May 2017Appointment of Mr Tony Coveva as a director on 28 March 2017 (2 pages)
18 May 2017Appointment of Mr Tony Coveva as a director on 28 March 2017 (2 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 May 2017Termination of appointment of Keith John Chapman as a director on 28 March 2017 (1 page)
21 April 2017Amended accounts for a dormant company made up to 30 June 2015 (11 pages)
21 April 2017Amended accounts for a dormant company made up to 30 June 2015 (11 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
7 April 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
10 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(3 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 January 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 July 2012Termination of appointment of Tony Coveva as a director (1 page)
20 July 2012Appointment of Mr Keith John Chapman as a director (2 pages)
20 July 2012Termination of appointment of Tony Coveva as a director (1 page)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
20 July 2012Appointment of Mr Keith John Chapman as a director (2 pages)
29 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mr Tony Bajrami on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Tony Bajrami on 1 January 2011 (2 pages)
5 April 2011Director's details changed for Mr Tony Bajrami on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Halil Bajrami on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Halil Bajrami on 1 January 2011 (2 pages)
4 April 2011Director's details changed for Halil Bajrami on 1 January 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 July 2010Director's details changed for Halil Bajrami on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Halil Bajrami on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
5 July 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Halil Bajrami on 1 October 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
30 June 2009Return made up to 23/06/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 July 2008Return made up to 23/06/08; full list of members (3 pages)
29 July 2008Return made up to 23/06/08; full list of members (3 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
26 June 2007Return made up to 23/06/07; full list of members (2 pages)
6 July 2006Return made up to 23/06/06; full list of members (2 pages)
6 July 2006Return made up to 23/06/06; full list of members (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (1 page)
8 July 2005New secretary appointed (1 page)
8 July 2005New director appointed (2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
23 June 2005Incorporation (21 pages)
23 June 2005Incorporation (21 pages)