Covent Garden
London
WC2B 5AH
Director Name | Sd Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 2nd Floor 85 Frampton Street London NW8 8NQ |
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Telephone | 020 73726300 |
---|---|
Telephone region | London |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Ms Denise Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,153 |
Cash | £33,902 |
Current Liabilities | £47,978 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
29 November 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 June 2022 | Registered office address changed from 85 Gracechurch Street London EC3V 0AA England to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 June 2022 (1 page) |
22 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
17 March 2022 | Change of details for Mrs Denise Williams as a person with significant control on 6 April 2016 (2 pages) |
16 March 2022 | Change of details for Mrs Denise Williams as a person with significant control on 24 March 2021 (2 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
6 April 2021 | Director's details changed for Mrs Denise Williams on 24 March 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
25 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
25 November 2019 | Termination of appointment of Sd Company Secretaries Limited as a secretary on 25 November 2019 (1 page) |
25 November 2019 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 85 Gracechurch Street London EC3V 0AA on 25 November 2019 (1 page) |
25 November 2019 | Director's details changed for Mrs Denise Williams on 25 November 2019 (2 pages) |
25 November 2019 | Change of details for Mrs Denise Williams as a person with significant control on 25 November 2019 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 April 2019 | Confirmation statement made on 17 March 2019 with updates (4 pages) |
30 August 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
28 August 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
21 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Secretary's details changed for Sd Company Secretaries Limited on 8 September 2014 (1 page) |
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
28 March 2008 | Director appointed ms denise williams (1 page) |
28 March 2008 | Ad 18/03/08-18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 March 2008 | Appointment terminated director sd company nominees LIMITED (1 page) |
28 March 2008 | Director appointed ms denise williams (1 page) |
28 March 2008 | Appointment terminated director sd company nominees LIMITED (1 page) |
28 March 2008 | Ad 18/03/08-18/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 March 2008 | Incorporation (19 pages) |
17 March 2008 | Incorporation (19 pages) |