Covent Garden
London
WC2B 5AH
Director Name | Sara Nathan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Chaim Aziz |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Nicholas Andrew Cowell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Adrian Howard Levy |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Secretary Name | Mr Nicholas Andrew Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.estate-office.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72668500 |
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 |
27 at £1 | Chaim Aziz 27.00% Ordinary |
---|---|
27 at £1 | Mr Nicholas Andrew Cowell 27.00% Ordinary |
26 at £1 | Mr Adrian Howard Levy 26.00% Ordinary |
20 at £1 | Sara Nathan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,496 |
Cash | £93,163 |
Current Liabilities | £100,684 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (14 pages) |
---|---|
6 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
26 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
15 May 2023 | Change of details for Mr Adrian Howard Levy as a person with significant control on 10 May 2023 (2 pages) |
5 October 2022 | Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages) |
5 October 2022 | Change of details for Mr Sven Weinast as a person with significant control on 8 September 2016 (2 pages) |
5 October 2022 | Change of details for Mr Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages) |
5 October 2022 | Change of details for Mr Sven Weinast as a person with significant control on 30 June 2021 (2 pages) |
4 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
4 October 2022 | Change of details for Mr Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages) |
4 October 2022 | Change of details for Mr Sven Weinast as a person with significant control on 30 June 2021 (2 pages) |
4 October 2022 | Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages) |
4 October 2022 | Change of details for Mr Sven Weinast as a person with significant control on 8 September 2016 (2 pages) |
3 October 2022 | Director's details changed for Mr Sven Weinast on 30 June 2021 (2 pages) |
12 May 2022 | Change of details for Mr Sven Weinast as a person with significant control on 12 May 2022 (2 pages) |
12 May 2022 | Change of details for Mr Adrian Howard Levy as a person with significant control on 12 May 2022 (2 pages) |
12 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 12 May 2022 (1 page) |
12 May 2022 | Director's details changed for Mr Sven Weinast on 12 May 2022 (2 pages) |
12 May 2022 | Change of details for Mr Nicholas Andrew Cowell as a person with significant control on 12 May 2022 (2 pages) |
2 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
5 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 November 2020 | Withdrawal of a person with significant control statement on 23 November 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
21 May 2020 | Withdrawal of a person with significant control statement on 21 May 2020 (2 pages) |
6 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 December 2019 | Withdrawal of a person with significant control statement on 13 December 2019 (2 pages) |
10 December 2019 | Withdrawal of a person with significant control statement on 10 December 2019 (2 pages) |
11 November 2019 | Termination of appointment of Nicholas Andrew Cowell as a secretary on 6 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Nicholas Andrew Cowell as a director on 6 November 2019 (1 page) |
11 November 2019 | Termination of appointment of Adrian Howard Levy as a director on 6 November 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
20 September 2017 | Notification of Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Sven Weinast as a person with significant control on 8 September 2016 (2 pages) |
20 September 2017 | Notification of Sven Weinast as a person with significant control on 8 September 2016 (2 pages) |
20 September 2017 | Notification of Nicholas Andrew Cowell as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Notification of Adrian Howard Levy as a person with significant control on 6 April 2016 (2 pages) |
12 September 2017 | Termination of appointment of Chaim Aziz as a director on 8 September 2016 (1 page) |
12 September 2017 | Termination of appointment of Chaim Aziz as a director on 8 September 2016 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
4 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
2 November 2016 | Termination of appointment of a director (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
1 November 2016 | Appointment of Mr Sven Weinast as a director on 8 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Sven Weinast as a director on 8 September 2016 (2 pages) |
12 May 2016 | Termination of appointment of Sara Nathan as a director on 11 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Sara Nathan as a director on 11 May 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (7 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Adrian Howard Levy on 2 November 2011 (2 pages) |
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 October 2010 | Director's details changed for Mr Adrian Howard Levy on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Chaim Aziz on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Nicholas Andrew Cowell on 1 October 2009 (1 page) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Sara Nathan on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Sara Nathan on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Adrian Howard Levy on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Nicholas Andrew Cowell on 1 October 2009 (1 page) |
8 October 2010 | Director's details changed for Sara Nathan on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Chaim Aziz on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Nicholas Andrew Cowell on 1 October 2009 (2 pages) |
8 October 2010 | Secretary's details changed for Nicholas Andrew Cowell on 1 October 2009 (1 page) |
8 October 2010 | Director's details changed for Chaim Aziz on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Mr Adrian Howard Levy on 1 October 2009 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 May 2009 (1 page) |
24 November 2009 | Previous accounting period shortened from 30 September 2009 to 31 May 2009 (1 page) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Registered office address changed from 67-69 George Street London W1U 8LT on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 67-69 George Street London W1U 8LT on 21 October 2009 (1 page) |
15 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 October 2008 | Director appointed sara nathan (2 pages) |
15 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 October 2008 | Director and secretary appointed nicholas andrew cowell (2 pages) |
15 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 October 2008 | Director and secretary appointed nicholas andrew cowell (2 pages) |
15 October 2008 | Director appointed adrian levy (2 pages) |
15 October 2008 | Director appointed adrian levy (2 pages) |
15 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 October 2008 | Director appointed chaim aziz (2 pages) |
15 October 2008 | Director appointed sara nathan (2 pages) |
15 October 2008 | Director appointed chaim aziz (2 pages) |
9 October 2008 | Ad 19/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 October 2008 | Ad 19/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 September 2008 | Incorporation (16 pages) |
19 September 2008 | Incorporation (16 pages) |