Covent Garden
London
WC2B 5AH
Secretary Name | Mr Robert James Green |
---|---|
Status | Current |
Appointed | 09 April 2013(5 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mrs Julia Faith Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 April 2013) |
Role | Housewife |
Correspondence Address | 7 Grafton Court 983 Finchley Road London NW11 7HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Geoffrey Howard Green 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
25 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
26 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 April 2015 | Director's details changed for Mr Geoffrey Howard Green on 8 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Mr Robert James Green on 8 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Geoffrey Howard Green on 8 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Mr Robert James Green on 8 April 2015 (1 page) |
14 April 2015 | Secretary's details changed for Mr Robert James Green on 8 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Geoffrey Howard Green on 8 April 2015 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Appointment of Mr Robert James Green as a secretary (2 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Appointment of Mr Robert James Green as a secretary (2 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Termination of appointment of Julia Green as a secretary (1 page) |
25 April 2013 | Termination of appointment of Julia Green as a secretary (1 page) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
4 May 2010 | Secretary's details changed for Julia Faith Green on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Geoffrey Howard Green on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Julia Faith Green on 1 January 2010 (2 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Director's details changed for Geoffrey Howard Green on 1 January 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Julia Faith Green on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register inspection address has been changed (1 page) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Director's details changed for Geoffrey Howard Green on 1 January 2010 (2 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
24 September 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 September 2008 | Return made up to 18/04/08; full list of members (3 pages) |
30 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
30 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
8 March 2008 | Company name changed emilca LIMITED\certificate issued on 11/03/08 (2 pages) |
8 March 2008 | Company name changed emilca LIMITED\certificate issued on 11/03/08 (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New secretary appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (3 pages) |
19 February 2008 | New director appointed (3 pages) |
19 February 2008 | Director resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 April 2007 | Incorporation (16 pages) |
18 April 2007 | Incorporation (16 pages) |