Company NameCoventry Capital Limited
DirectorsSimon John Erritt and Joshua Jacobs May
Company StatusActive
Company Number06730414
CategoryPrivate Limited Company
Incorporation Date22 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Simon John Erritt
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St. James's Square
London
SW1Y 4JU
Director NameMr Joshua Jacobs May
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2013(4 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressCoventry Corporate Center 7111 Valley Green Road
Fort Washington
Pa 19034
United States
Director NameAlan Buerger
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleChief Executive Officer
Correspondence Address8850 Montgomery Avenue
Wyndmoor
Pa 19038
United States
Director NameConstance Buerger
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(same day as company formation)
RolePresident And Chief Operating Officer
Correspondence Address8850 Montgomery Avenue
Wyndmoor
Pa 19038
United States
Director NameReid Buerger
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2008(same day as company formation)
RoleExecutive Vice President
Correspondence Address91 Stenton Avenue
Plymouth Meeting
Pa 19462
United States
Director NameMr Michael Turner Crane
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Charles Street
London
W1J 5EU
Director NameMr Antonio Manuel Muniz
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7111 Valley Green Road
Fort Washington
Pa
19034
Director NameMr Alex Ethan Seldin
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(3 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7111 Valley Green Road
Fort Washington
Pa
19034
Director NameMr Francisco Portillejo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed23 May 2011(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Charles Street
London
W1J 5EU
Director NameMr Robert Stanley Gruchacz
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2013(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 2021)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressCoventry Corporate Center 7111 Valley Green Road
Fort Washington
Pa 19034
United States

Contact

Websitecoventry-capital.com
Telephone020 73188900
Telephone regionLondon

Location

Registered Address8 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

101k at £1Sandy Run Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,140,554
Net Worth£3,282,989
Cash£189,522
Current Liabilities£337,478

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

16 April 2009Delivered on: 28 April 2009
Persons entitled: Berkeley Square Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit balance £94,426.50 which was paid into the deposit account see image for full details.
Outstanding

Filing History

23 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 30 November 2022 (36 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
8 April 2022Full accounts made up to 30 November 2021 (36 pages)
15 November 2021Termination of appointment of Robert Stanley Gruchacz as a director on 5 November 2021 (1 page)
1 November 2021Director's details changed for Mr. Simon John Erritt on 1 October 2009 (2 pages)
1 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
1 November 2021Director's details changed for Mr Joshua Jacobs May on 1 August 2021 (2 pages)
26 May 2021Registered office address changed from 30 Stamford Street London SE1 9LQ United Kingdom to 8 st. James's Square London SW1Y 4JU on 26 May 2021 (1 page)
14 May 2021Full accounts made up to 30 November 2020 (34 pages)
2 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
11 May 2020Full accounts made up to 30 November 2019 (34 pages)
29 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
9 April 2019Full accounts made up to 30 November 2018 (35 pages)
29 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 30 November 2017 (35 pages)
4 May 2018Registered office address changed from 33 st. James's Square London SW1Y 4JS to 30 Stamford Street London SE1 9LQ on 4 May 2018 (1 page)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 March 2017Full accounts made up to 30 November 2016 (28 pages)
31 March 2017Full accounts made up to 30 November 2016 (28 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
15 August 2016Full accounts made up to 30 November 2015 (30 pages)
15 August 2016Full accounts made up to 30 November 2015 (30 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,994
(5 pages)
19 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100,994
(5 pages)
13 April 2015Full accounts made up to 30 November 2014 (29 pages)
13 April 2015Full accounts made up to 30 November 2014 (29 pages)
20 March 2015Auditor's resignation (1 page)
20 March 2015Auditor's resignation (1 page)
27 January 2015Auditor's resignation (1 page)
27 January 2015Auditor's resignation (1 page)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,994
(5 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,994
(5 pages)
14 April 2014Full accounts made up to 30 November 2013 (30 pages)
14 April 2014Full accounts made up to 30 November 2013 (30 pages)
1 April 2014Registered office address changed from 52 Charles Street London England W1J 5EU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 52 Charles Street London England W1J 5EU on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 52 Charles Street London England W1J 5EU on 1 April 2014 (1 page)
13 November 2013Amending 288A for simon john errit to correct date of birth (2 pages)
13 November 2013Amending 288A for simon john errit to correct date of birth (2 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,994
(5 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100,994
(5 pages)
12 April 2013Full accounts made up to 30 November 2012 (31 pages)
12 April 2013Full accounts made up to 30 November 2012 (31 pages)
19 March 2013Appointment of Mr Robert Stanley Gruchacz as a director (2 pages)
19 March 2013Appointment of Mr Robert Stanley Gruchacz as a director (2 pages)
19 March 2013Appointment of Mr Joshua Jacobs May as a director (2 pages)
19 March 2013Appointment of Mr Joshua Jacobs May as a director (2 pages)
18 March 2013Termination of appointment of Antonio Muniz as a director (1 page)
18 March 2013Termination of appointment of Alex Seldin as a director (1 page)
18 March 2013Termination of appointment of Antonio Muniz as a director (1 page)
18 March 2013Termination of appointment of Alex Seldin as a director (1 page)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 30 November 2011 (30 pages)
29 March 2012Full accounts made up to 30 November 2011 (30 pages)
19 March 2012Termination of appointment of Francisco Portillejo as a director (1 page)
19 March 2012Termination of appointment of Francisco Portillejo as a director (1 page)
2 November 2011Director's details changed for Mr. Alex Ethan Seldin on 1 November 2011 (3 pages)
2 November 2011Director's details changed for Mr. Alex Ethan Seldin on 1 November 2011 (3 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Mr. Antonio Manuel Muniz on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr. Antonio Manuel Muniz on 1 November 2011 (2 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Mr. Alex Ethan Seldin on 1 November 2011 (3 pages)
2 November 2011Director's details changed for Mr. Antonio Manuel Muniz on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr. Simon John Erritt on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr. Simon John Erritt on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Francisco Portillejo on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Francisco Portillejo on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr Francisco Portillejo on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Mr. Simon John Erritt on 1 November 2011 (2 pages)
2 August 2011Full accounts made up to 30 November 2010 (30 pages)
2 August 2011Full accounts made up to 30 November 2010 (30 pages)
1 July 2011Appointment of Mr Francisco Portillejo as a director (2 pages)
1 July 2011Appointment of Mr Francisco Portillejo as a director (2 pages)
31 May 2011Termination of appointment of Michael Crane as a director (1 page)
31 May 2011Termination of appointment of Michael Crane as a director (1 page)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
6 May 2010Full accounts made up to 30 November 2009 (28 pages)
6 May 2010Full accounts made up to 30 November 2009 (28 pages)
11 January 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 11 January 2010 (1 page)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Antonio Manuel Muniz on 27 October 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Antonio Manuel Muniz on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Turner Crane on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Michael Turner Crane on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Simon John Erritt on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Simon John Erritt on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Alex Ethan Seldin on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Alex Ethan Seldin on 27 October 2009 (2 pages)
16 June 2009Ad 12/06/09\gbp si 100994@1=100994\gbp ic 1/100995\ (2 pages)
16 June 2009Ad 12/06/09\gbp si 100994@1=100994\gbp ic 1/100995\ (2 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2009Director appointed simon john erritt (2 pages)
9 March 2009Director appointed antonio manuel muniz (2 pages)
9 March 2009Appointment terminated director alan buerger (1 page)
9 March 2009Director appointed alex ethan seldin (2 pages)
9 March 2009Director appointed alex ethan seldin (2 pages)
9 March 2009Director appointed michael turner crane (2 pages)
9 March 2009Appointment terminated director alan buerger (1 page)
9 March 2009Appointment terminated director reid buerger (1 page)
9 March 2009Appointment terminated director reid buerger (1 page)
9 March 2009Appointment terminated director constance buerger (1 page)
9 March 2009Director appointed antonio manuel muniz (2 pages)
9 March 2009Appointment terminated director constance buerger (1 page)
9 March 2009Director appointed michael turner crane (2 pages)
9 March 2009Director appointed simon john erritt (2 pages)
11 December 2008Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
11 December 2008Registered office changed on 11/12/2008 from 160 queen victoria street london EC4V 4QQ (1 page)
11 December 2008Registered office changed on 11/12/2008 from 160 queen victoria street london EC4V 4QQ (1 page)
11 December 2008Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page)
22 October 2008Incorporation (31 pages)
22 October 2008Incorporation (31 pages)