Covent Garden
London
WC2B 5AH
Secretary Name | Mr Shabbir Ahmed Vardalia |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
100 at £1 | Mr David Jeffrey Green 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,272,152 |
Cash | £311 |
Current Liabilities | £2,779,641 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
5 July 2016 | Delivered on: 7 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: No assets of this nature are specified in the instrument. Outstanding |
---|---|
6 May 2015 | Delivered on: 12 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 4, sixth floor, barkat house, 116 and 118 finchley road, london and registered at the land registry with title number NGL929817. Outstanding |
6 May 2015 | Delivered on: 12 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 3, sixth floor, barkat house, 116 and 118 finchley road, london and registered at the land registry with title number NGL929816. Outstanding |
6 May 2015 | Delivered on: 8 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 2, fifth. Floor, barkat house, 116 and 118 finchley. Road, london (title number: NGL929815). Outstanding |
6 May 2015 | Delivered on: 8 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as flat 1, fifth. Floor, barkat house, 116 and 118 finchley. Road, london (title number: NGL929813). Outstanding |
16 October 2014 | Delivered on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the leasehold properties known as flat 1, flat 2, flat 3 and flat 4, barkat house, 116 and 118 finchley road, london. By way of fist fixed charge all the rights the borrower has from time to time in respect of all intellectual property rights and interests (whether registered or unregistered) and the benefit of all applications for and rights to use such assets. Outstanding |
28 September 2012 | Delivered on: 4 October 2012 Persons entitled: Fern Trading Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1 2 3 and 4 barkat house 116 and 118 finchley road london together with all plant machinery implements utensils furniture and equipment and the goodwill of any business carried on at the property. Outstanding |
15 June 2006 | Delivered on: 17 June 2006 Satisfied on: 20 December 2006 Persons entitled: National Westminster Bank 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. Fully Satisfied |
19 January 2021 | Change of details for Mr David Jeffrey Green as a person with significant control on 18 January 2021 (2 pages) |
---|---|
18 January 2021 | Director's details changed for Mr David Jeffrey Green on 18 January 2021 (2 pages) |
18 January 2021 | Change of details for Mr David Jeffrey Green as a person with significant control on 18 January 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
12 January 2021 | Secretary's details changed for Mr Shabbir Ahmed Vardalia on 11 January 2021 (1 page) |
12 January 2021 | Director's details changed for Mr David Jeffrey Green on 11 January 2021 (2 pages) |
4 January 2021 | Registered office address changed from Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 January 2021 (1 page) |
17 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 January 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
24 July 2019 | Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
10 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
22 January 2018 | Confirmation statement made on 6 January 2018 with updates (5 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
7 July 2016 | Registration of charge 056681950008, created on 5 July 2016 (19 pages) |
7 July 2016 | Registration of charge 056681950008, created on 5 July 2016 (19 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 May 2015 | Registration of charge 056681950007, created on 6 May 2015 (29 pages) |
12 May 2015 | Registration of charge 056681950006, created on 6 May 2015 (29 pages) |
12 May 2015 | Registration of charge 056681950007, created on 6 May 2015 (29 pages) |
12 May 2015 | Registration of charge 056681950006, created on 6 May 2015 (29 pages) |
12 May 2015 | Registration of charge 056681950006, created on 6 May 2015 (29 pages) |
12 May 2015 | Registration of charge 056681950007, created on 6 May 2015 (29 pages) |
8 May 2015 | Registration of charge 056681950005, created on 6 May 2015 (29 pages) |
8 May 2015 | Registration of charge 056681950005, created on 6 May 2015 (29 pages) |
8 May 2015 | Registration of charge 056681950005, created on 6 May 2015 (29 pages) |
8 May 2015 | Registration of charge 056681950004, created on 6 May 2015 (29 pages) |
8 May 2015 | Registration of charge 056681950004, created on 6 May 2015 (29 pages) |
8 May 2015 | Registration of charge 056681950004, created on 6 May 2015 (29 pages) |
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 October 2014 | Registration of charge 056681950003, created on 16 October 2014 (38 pages) |
23 October 2014 | Registration of charge 056681950003, created on 16 October 2014 (38 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
11 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 06/01/08; full list of members (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
23 January 2007 | Return made up to 06/01/07; full list of members
|
23 January 2007 | Return made up to 06/01/07; full list of members
|
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
17 June 2006 | Particulars of mortgage/charge (7 pages) |
6 June 2006 | Ad 06/01/06-06/03/06 £ si 100@1=100 £ ic 1/101 (2 pages) |
6 June 2006 | Ad 06/01/06-06/03/06 £ si 100@1=100 £ ic 1/101 (2 pages) |
22 March 2006 | Memorandum and Articles of Association (16 pages) |
22 March 2006 | Memorandum and Articles of Association (16 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 6-8 underwood street london N1 7JQ (1 page) |
6 January 2006 | Incorporation (20 pages) |
6 January 2006 | Incorporation (20 pages) |