Covent Garden
London
WC2H 9JQ
Secretary Name | Mrs Joanne Claire Okuefuna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 7 St. Pauls Road Richmond TW9 2HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £66,347 |
Cash | £77,992 |
Current Liabilities | £70,820 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
29 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
16 April 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 August 2018 | Registered office address changed from 7 st. Pauls Road Richmond TW9 2HH England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 August 2018 (1 page) |
15 June 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 January 2017 | Registered office address changed from 12 West Park Avenue Richmond Surrey TW9 4AL England to 7 st. Pauls Road Richmond TW9 2HH on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from 12 West Park Avenue Richmond Surrey TW9 4AL England to 7 st. Pauls Road Richmond TW9 2HH on 22 January 2017 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
8 April 2015 | Registered office address changed from 77 Kew Bridge Court London W4 3AF to 12 West Park Avenue Richmond Surrey TW9 4AL on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Shawn Okuefuna on 1 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 77 Kew Bridge Court London W4 3AF to 12 West Park Avenue Richmond Surrey TW9 4AL on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Shawn Okuefuna on 1 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from 77 Kew Bridge Court London W4 3AF to 12 West Park Avenue Richmond Surrey TW9 4AL on 8 April 2015 (1 page) |
8 April 2015 | Director's details changed for Shawn Okuefuna on 1 April 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Mrs Joanne Claire Okuefuna on 1 March 2015 (1 page) |
1 April 2015 | Director's details changed for Shawn Okuefuna on 1 March 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Mrs Joanne Claire Okuefuna on 1 March 2015 (1 page) |
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Shawn Okuefuna on 1 March 2015 (2 pages) |
1 April 2015 | Secretary's details changed for Mrs Joanne Claire Okuefuna on 1 March 2015 (1 page) |
1 April 2015 | Director's details changed for Shawn Okuefuna on 1 March 2015 (2 pages) |
23 September 2014 | Registered office address changed from 222 Stroud Road Gloucester GL1 5LJ to 77 Kew Bridge Court London W4 3AF on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 222 Stroud Road Gloucester GL1 5LJ to 77 Kew Bridge Court London W4 3AF on 23 September 2014 (1 page) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Registered office address changed from Unit 29 the Steadings Business Centre Maisemore Gloucester GL2 8EY United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Registered office address changed from Unit 29 the Steadings Business Centre Maisemore Gloucester GL2 8EY United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Registered office address changed from 222 Stroud Rd Gloucester Gloucestershire GL1 5LJ on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 222 Stroud Rd Gloucester Gloucestershire GL1 5LJ on 17 July 2012 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
15 June 2011 | Secretary's details changed for Joanne Claire Parrant on 1 May 2011 (1 page) |
15 June 2011 | Secretary's details changed for Joanne Claire Parrant on 1 May 2011 (1 page) |
15 June 2011 | Secretary's details changed for Joanne Claire Parrant on 1 May 2011 (1 page) |
10 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
21 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 April 2010 | Director's details changed for Shawn Okuefuna on 20 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Shawn Okuefuna on 20 March 2010 (2 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
1 September 2009 | Ad 01/06/09-01/06/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages) |
1 September 2009 | Ad 01/06/09-01/06/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages) |
16 July 2009 | Ad 01/06/09-01/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
16 July 2009 | Ad 01/06/09-01/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
27 October 2008 | Return made up to 21/03/08; full list of members (3 pages) |
27 October 2008 | Return made up to 21/03/08; full list of members (3 pages) |
24 October 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
29 July 2008 | Memorandum and Articles of Association (10 pages) |
29 July 2008 | Memorandum and Articles of Association (10 pages) |
18 July 2008 | Company name changed over-ride inc. LIMITED\certificate issued on 21/07/08 (2 pages) |
18 July 2008 | Company name changed over-ride inc. LIMITED\certificate issued on 21/07/08 (2 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 April 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
21 March 2007 | Incorporation (14 pages) |
21 March 2007 | Incorporation (14 pages) |