Covent Garden
London
WC2B 5AH
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Robert Simon Bearman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Robert Simon Bearman |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Adrian Howard Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Turner Close London NW11 6TU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37/39 Maida Vale London W9 1TP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
98 at £1 | Mr Robert Bearman 98.00% Ordinary |
---|---|
1 at £1 | Mr Adrian Howard Levy 1.00% Ordinary |
1 at £1 | Mr Nicholas Andrew Cowell 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,185,732 |
Cash | £6,316 |
Current Liabilities | £479,199 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
19 April 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
---|---|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
21 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Director's details changed for Mr Adrian Howard Levy on 9 January 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Robert Simon Bearman on 9 January 2011 (1 page) |
18 March 2011 | Director's details changed for Nicholas Andrew Cowell on 9 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Nicholas Andrew Cowell on 9 January 2011 (2 pages) |
18 March 2011 | Secretary's details changed for Robert Simon Bearman on 9 January 2011 (1 page) |
18 March 2011 | Director's details changed for Robert Simon Bearman on 9 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Robert Simon Bearman on 9 January 2011 (2 pages) |
18 March 2011 | Director's details changed for Mr Adrian Howard Levy on 9 January 2011 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 August 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 March 2010 | Director's details changed for Robert Bearman on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Robert Bearman on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
4 March 2009 | Return made up to 09/01/09; no change of members (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 67/69 george street london W1U 8LT (1 page) |
20 February 2008 | Return made up to 09/01/08; full list of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 April 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | Secretary resigned (1 page) |
31 March 2007 | Ad 02/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 March 2007 | Return made up to 09/01/07; full list of members (7 pages) |
15 March 2007 | New director appointed (2 pages) |
13 February 2007 | Ad 09/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed;new director appointed (4 pages) |
25 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Incorporation (16 pages) |