Covent Garden
London
WC2B 5AH
Director Name | Mr Javier Fuster Pedro |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 35 Knox Avenue Harrogate North Yorkshire HG1 3HY |
Director Name | Ms Ruth Eagin |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Knox Avenue Harrogate North Yorkshire HG1 3HY |
Secretary Name | Secretary Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | Albany House Station Path Staines Middlesex TW18 4LW |
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 |
1000 at £1 | Javier Fuster Pedro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £564,577 |
Cash | £1,108,785 |
Current Liabilities | £1,661,081 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
31 March 2023 | Notification of Mario Fuster Pedro as a person with significant control on 7 March 2023 (2 pages) |
31 March 2023 | Change of details for Mr Javier Fuster Pedro as a person with significant control on 7 March 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
30 March 2023 | Director's details changed for Mr Javier Fuster Pedro on 14 September 2017 (2 pages) |
30 March 2023 | Change of details for Mr Javier Fuster Pedro as a person with significant control on 14 September 2017 (2 pages) |
25 May 2022 | Registered office address changed from 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 May 2022 (1 page) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
15 April 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
13 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2016 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England to 3rd Floor, Palladium House 1-4 Argyll Street London W1F 7LD on 5 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Ruth Eagin as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Ruth Eagin as a director on 1 April 2016 (1 page) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from 474 Chelsea Cloisters Sloane Avenue London SW3 3EQ to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Javier Fuster Pedro as a director on 23 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Javier Fuster Pedro as a director on 23 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Registered office address changed from 474 Chelsea Cloisters Sloane Avenue London SW3 3EQ to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 29 March 2016 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 December 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Administrative restoration application (4 pages) |
7 December 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Administrative restoration application (4 pages) |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 12 March 2013 with a full list of shareholders
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 August 2012 | Registered office address changed from , Albany House, Station Path, Staines, Middlesex, TW18 4LW on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from , Albany House, Station Path, Staines, Middlesex, TW18 4LW on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from Albany House, Station Path Staines Middlesex TW18 4LW on 30 August 2012 (2 pages) |
28 March 2012 | Termination of appointment of Secretary Corporate Services Limited as a secretary (1 page) |
28 March 2012 | Termination of appointment of Secretary Corporate Services Limited as a secretary (1 page) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
26 July 2011 | Appointment of Ms. Ruth Eagin as a director (2 pages) |
26 July 2011 | Appointment of Ms. Ruth Eagin as a director (2 pages) |
25 July 2011 | Termination of appointment of Javier Fuster Pedro as a director (1 page) |
25 July 2011 | Termination of appointment of Javier Fuster Pedro as a director (1 page) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Secretary Corporate Services Limited on 13 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Javier Fuster Pedro on 13 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Secretary Corporate Services Limited on 13 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Javier Fuster Pedro on 13 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 June 2009 | Secretary's change of particulars / secretary corporate services LIMITED / 23/06/2009 (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
23 June 2009 | Secretary's change of particulars / secretary corporate services LIMITED / 23/06/2009 (1 page) |
23 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 June 2006 | Incorporation (13 pages) |
13 June 2006 | Incorporation (13 pages) |