Covent Garden
London
WC2H 9JQ
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Kesavan Athimoolam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£1 |
Net Worth | £950 |
Cash | £834 |
Current Liabilities | £129 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
24 December 2020 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
24 December 2020 | Previous accounting period shortened from 31 May 2021 to 30 November 2020 (1 page) |
23 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with updates (5 pages) |
6 January 2020 | Director's details changed for Mr Kesavan Athimoolam on 6 January 2020 (2 pages) |
17 September 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
25 June 2018 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
3 April 2018 | Total exemption full accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
25 September 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
25 September 2015 | Total exemption full accounts made up to 31 May 2015 (7 pages) |
10 July 2015 | Director's details changed for Mr Kesavan Athimoolam on 10 July 2015 (2 pages) |
10 July 2015 | Director's details changed for Mr Kesavan Athimoolam on 10 July 2015 (2 pages) |
10 July 2015 | Registered office address changed from 132 Perth Road Illford London IG2 6AS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 132 Perth Road Illford London IG2 6AS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 July 2015 (1 page) |
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 September 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 September 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
8 September 2014 | Total exemption full accounts made up to 31 May 2014 (7 pages) |
18 December 2013 | Registered office address changed from Flat 29 Bridge House 1 Farnsby Street Swindon SN1 5AP United Kingdom on 18 December 2013 (1 page) |
18 December 2013 | Director's details changed for Mr Kesavan Athimoolam on 17 December 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Kesavan Athimoolam on 17 December 2013 (2 pages) |
18 December 2013 | Registered office address changed from Flat 29 Bridge House 1 Farnsby Street Swindon SN1 5AP United Kingdom on 18 December 2013 (1 page) |
12 September 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
12 September 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
27 November 2012 | Registered office address changed from Flat 18 Bridge House 1 Farnsby Street Swindon SN1 5AP United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from Flat 18 Bridge House 1 Farnsby Street Swindon SN1 5AP United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Director's details changed for Mr Kesavan Athimoolam on 27 November 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Kesavan Athimoolam on 27 November 2012 (2 pages) |
15 August 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
15 August 2012 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
10 January 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
22 November 2011 | Registered office address changed from 43 Coral House Lapis Close London NW10 7FH United Kingdom on 22 November 2011 (1 page) |
22 November 2011 | Director's details changed for Mr Kesavan Athimoolam on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Kesavan Athimoolam on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Kesavan Athimoolam on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Kesavan Athimoolam on 22 November 2011 (2 pages) |
22 November 2011 | Registered office address changed from 43 Coral House Lapis Close London NW10 7FH United Kingdom on 22 November 2011 (1 page) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
11 February 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from 43 Abbeyfields Close London NW10 7EF England on 22 February 2010 (1 page) |
22 February 2010 | Director's details changed for Mr Kesavan Athimoolam on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 43 Abbeyfields Close London NW10 7EF England on 22 February 2010 (1 page) |
22 February 2010 | Director's details changed for Mr Kesavan Athimoolam on 22 February 2010 (2 pages) |
12 October 2009 | Registered office address changed from Suite 2 Fenton Court 1-3 Fenton Road Bishopston Bristol BS7 8ND on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Kesavan Athimoolam on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Kesavan Athimoolam on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from Suite 2 Fenton Court 1-3 Fenton Road Bishopston Bristol BS7 8ND on 12 October 2009 (1 page) |
11 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
11 July 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
30 May 2008 | Incorporation (18 pages) |
30 May 2008 | Incorporation (18 pages) |