Covent Garden
London
WC2H 9JQ
Director Name | Tamir Tal |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | Israel |
Correspondence Address | 13 John Prince's Street 2nd Floor London W1G 0JR |
Secretary Name | Tamir Tal |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Role | Business Manager |
Country of Residence | Israel |
Correspondence Address | Entrance 2 No 9 Pomrock Street Tel Aviv - Yafo 69357 Israel |
Director Name | Udo Klein |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2011) |
Role | Banker Commodity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
Director Name | Ms Iveta Holilande |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 21 April 2015(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bearwood Close Potters Bar Hertfordshire EN6 5HJ |
Director Name | Mr David Jake Huglin |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2019(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Haverstock Hill C/O Fkgb Accounting Ltd London NW3 4QG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
100 at £1 | Emil Guberman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,111 |
Cash | £124,468 |
Current Liabilities | £370,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
17 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
16 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
20 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 November 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
24 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
8 November 2020 | Cessation of Emil Guberman as a person with significant control on 28 October 2020 (1 page) |
8 November 2020 | Notification of Valerian Savitskiy as a person with significant control on 28 October 2020 (2 pages) |
18 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
13 August 2020 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
20 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 June 2020 | Termination of appointment of David Jake Huglin as a director on 11 June 2020 (1 page) |
17 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
1 October 2019 | Amended micro company accounts made up to 31 December 2017 (2 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 September 2019 | Appointment of Mr David Jake Huglin as a director on 1 August 2019 (2 pages) |
27 August 2019 | Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR to 201 Haverstock Hill C/O Fkgb Accounting Ltd London England NW3 4QG on 27 August 2019 (1 page) |
7 August 2019 | Termination of appointment of Iveta Holilande as a director on 1 August 2019 (1 page) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 April 2015 | Appointment of Ms Iveta Holilande as a director on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Iveta Holilande as a director on 21 April 2015 (2 pages) |
25 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
24 February 2015 | Termination of appointment of Tamir Tal as a secretary on 30 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Tamir Tal as a secretary on 30 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Tamir Tal as a director on 30 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Tamir Tal as a director on 30 December 2014 (1 page) |
13 February 2015 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 13 John Prince's Street 2Nd Floor London W1G 0JR on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 13 John Prince's Street 2Nd Floor London W1G 0JR on 13 February 2015 (1 page) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Emil Gubarman on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Emil Gubarman on 20 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 March 2011 | Termination of appointment of Udo Klein as a director (1 page) |
23 March 2011 | Termination of appointment of Udo Klein as a director (1 page) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 November 2009 | Director's details changed for Emil Gubarman on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Udo Klein on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Tamir Tal on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Udo Klein on 1 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Udo Klein on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Emil Gubarman on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Tamir Tal on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Emil Gubarman on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Tamir Tal on 1 October 2009 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Director's particulars changed (1 page) |
1 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
1 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
16 November 2006 | New secretary appointed;new director appointed (1 page) |
16 November 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Incorporation (18 pages) |
10 October 2006 | Incorporation (18 pages) |