Weybridge
Surrey
KT13 9AJ
Secretary Name | Mrs Philippa Covington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wentworth Dene Weybridge Surrey KT13 9AJ |
Director Name | Mrs Philippa Covington |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2017(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 25 April 2022) |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
80 at £0.01 | Michael Covington 80.00% Ordinary |
---|---|
20 at £0.01 | Philippa Covington 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £309,114 |
Cash | £202,977 |
Current Liabilities | £12,044 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 July 2017 | Resolutions
|
---|---|
21 July 2017 | Appointment of Mrs Philippa Covington as a director on 21 July 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Sub-division of shares on 15 April 2010 (5 pages) |
10 February 2011 | Resolutions
|
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Director's details changed for Michael Paul Covington on 6 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Paul Covington on 6 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 May 2009 | Return made up to 06/03/09; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 280 gray's inn road london WC1X 8EB (1 page) |
12 March 2008 | Appointment terminated director luciene james LIMITED (1 page) |
12 March 2008 | Secretary appointed philippa covington (2 pages) |
12 March 2008 | Appointment terminated secretary the company registration agents LTD (1 page) |
12 March 2008 | Director appointed michael paul covington (2 pages) |
6 March 2008 | Incorporation (16 pages) |