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 | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street 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 | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2007(same day as company formation) |
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 | Current |
Appointed | 21 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(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 |
1 at £1 | Chaim Aziz 25.00% Ordinary |
---|---|
1 at £1 | Mr Adrian Levy 25.00% Ordinary |
1 at £1 | Mr Nicholas Andrew Cowell 25.00% Ordinary |
1 at £1 | Mr Robert Bearman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £502,325 |
Cash | £20,743 |
Current Liabilities | £65,405 |
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 | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
24 October 2017 | Delivered on: 1 November 2017 Persons entitled: Principality Building Society Classification: A registered charge Particulars: Flat b 40 sedlescombe road london title no BGL62346. Outstanding |
---|---|
24 October 2017 | Delivered on: 1 November 2017 Persons entitled: Principality Building Society Classification: A registered charge Particulars: 218 middle lane london title no MX349307. Outstanding |
24 October 2017 | Delivered on: 1 November 2017 Persons entitled: Principality Building Society Classification: A registered charge Particulars: Flat 1 kingsmill 1-19 kingsmill terrace london title no NGL896453. Outstanding |
23 June 2008 | Delivered on: 2 July 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 redesdale street london t/no NGL266399 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 June 2008 | Delivered on: 24 June 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 218 middle lane london t/no. MX349307 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 June 2008 | Delivered on: 24 June 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at ground floor flat 40 sedlescombe road london t/no. BGL62346 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 June 2008 | Delivered on: 24 June 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at flat 1 1-19 kingsmill terrace london & parking space 5 t/no. NGL896453 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 June 2008 | Delivered on: 24 June 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at 2 heaton court 14 denham road london t/no. AGL137800 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
24 October 2017 | Delivered on: 1 November 2017 Persons entitled: Principality Building Society Classification: A registered charge Particulars: 102 brent street and 4 brent mansions brent street london title no MX475237. Outstanding |
7 June 2007 | Delivered on: 9 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 102 brent street and 4 brent mansions hendon london t/n AGL152179. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 February 2021 | Confirmation statement made on 21 February 2021 with updates (4 pages) |
---|---|
16 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
2 March 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with updates (4 pages) |
1 November 2017 | Registration of charge 061195330010, created on 24 October 2017 (21 pages) |
1 November 2017 | Registration of charge 061195330009, created on 24 October 2017 (21 pages) |
1 November 2017 | Registration of charge 061195330009, created on 24 October 2017 (21 pages) |
1 November 2017 | Registration of charge 061195330008, created on 24 October 2017 (21 pages) |
1 November 2017 | Registration of charge 061195330010, created on 24 October 2017 (21 pages) |
1 November 2017 | Registration of charge 061195330007, created on 24 October 2017 (21 pages) |
1 November 2017 | Registration of charge 061195330007, created on 24 October 2017 (21 pages) |
1 November 2017 | Registration of charge 061195330008, created on 24 October 2017 (21 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 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) |
2 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr Adrian Howard Levy on 21 February 2011 (1 page) |
9 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Nicholas Andrew Cowell on 21 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Robert Simon Bearman on 21 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Nicholas Andrew Cowell on 21 February 2011 (2 pages) |
9 May 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Director's details changed for Chaim Aziz on 21 February 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr Adrian Howard Levy on 21 February 2011 (1 page) |
9 May 2011 | Director's details changed for Robert Simon Bearman on 21 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Adrian Howard Levy on 21 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Adrian Howard Levy on 21 February 2011 (2 pages) |
9 May 2011 | Director's details changed for Chaim Aziz on 21 February 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from 67/69 george street london W1U 8LT (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from 67/69 george street london W1U 8LT (1 page) |
27 July 2009 | Accounting reference date shortened from 21/08/2009 to 31/05/2009 (1 page) |
27 July 2009 | Accounting reference date shortened from 21/08/2009 to 31/05/2009 (1 page) |
3 April 2009 | Return made up to 21/02/09; no change of members (5 pages) |
3 April 2009 | Return made up to 21/02/09; no change of members (5 pages) |
17 December 2008 | Accounts for a small company made up to 21 August 2008 (5 pages) |
17 December 2008 | Accounts for a small company made up to 21 August 2008 (5 pages) |
14 August 2008 | Accounting reference date extended from 29/02/2008 to 21/08/2008 (1 page) |
14 August 2008 | Accounting reference date extended from 29/02/2008 to 21/08/2008 (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 April 2008 | Return made up to 21/02/08; full list of members (8 pages) |
5 April 2008 | Return made up to 21/02/08; full list of members (8 pages) |
19 September 2007 | Ad 08/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
19 September 2007 | Ad 08/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | New director appointed (4 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | New director appointed (4 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
21 February 2007 | Incorporation (16 pages) |
21 February 2007 | Incorporation (16 pages) |