New Covent Garden
London
SW8 5LL
Secretary Name | Indra Gavin |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Business Manager |
Correspondence Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
Secretary Name | Phillip John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 June 2008) |
Role | Company Director |
Correspondence Address | Brunel House George Street Gloucester Glos |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jamila Elizabeth Gavin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495 |
Cash | £14,592 |
Current Liabilities | £14,097 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 20 January 2024 (overdue) |
6 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
25 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 March 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 December 2019 | Registered office address changed from Smith House George Street Nailsworth Stroud Gloucestershire GL6 0AG to Office D-160 First Floor New Covent Garden London SW8 5LL on 18 December 2019 (1 page) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
21 October 2016 | Secretary's details changed for Indra Gavin on 21 October 2016 (1 page) |
21 October 2016 | Secretary's details changed for Indra Gavin on 21 October 2016 (1 page) |
21 October 2016 | Director's details changed for Mrs Jamila Elizabeth Gavin on 21 October 2016 (2 pages) |
21 October 2016 | Director's details changed for Mrs Jamila Elizabeth Gavin on 21 October 2016 (2 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Registered office address changed from 5 Estree Gate Elstree Way Borehamwood Hertforshire WD6 1JD on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 5 Estree Gate Elstree Way Borehamwood Hertforshire WD6 1JD on 11 January 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 July 2008 | Appointment terminated secretary phillip taylor (1 page) |
23 July 2008 | Secretary appointed indra gavin (2 pages) |
23 July 2008 | Appointment terminated secretary phillip taylor (1 page) |
23 July 2008 | Secretary appointed indra gavin (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from brunel house george street gloucester glos GL1 1BZ (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from brunel house george street gloucester glos GL1 1BZ (1 page) |
10 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
24 February 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
1 February 2006 | Secretary resigned (1 page) |
6 January 2006 | Incorporation (30 pages) |
6 January 2006 | Incorporation (30 pages) |