Company NameKeith Coventry Limited
DirectorKeith Michael Coventry
Company StatusActive
Company Number06791080
CategoryPrivate Limited Company
Incorporation Date14 January 2009(15 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Keith Michael Coventry
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2009(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address247 Church Street
London
N16 9HP
Secretary NameMiss Rachel Helen Wyndham Wincott
NationalityBritish
StatusCurrent
Appointed14 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address247 Church Street
London
N16 9HP

Contact

Websitewww.paulstolper.com
Email address[email protected]
Telephone020 75807001
Telephone regionLondon

Location

Registered Address31/33 Shacklewell Street
1st Floor North
London
E2 7EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

100 at £1Keith Michael Coventry
100.00%
Ordinary

Financials

Year2014
Net Worth£64,205
Cash£40,444
Current Liabilities£122,533

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

12 May 2015Delivered on: 15 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 December 2014Delivered on: 2 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a first floor 10 vyner street london t/no AGL319701.
Outstanding
14 April 2014Delivered on: 16 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
27 September 2023Registered office address changed from 247 Church Street London N16 9HP to 31/33 Shacklewell Street 1st Floor North London E2 7EG on 27 September 2023 (1 page)
15 May 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
18 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
20 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
21 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 May 2015Registration of charge 067910800003, created on 12 May 2015 (18 pages)
15 May 2015Registration of charge 067910800003, created on 12 May 2015 (18 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
2 January 2015Registration of charge 067910800002, created on 30 December 2014 (8 pages)
2 January 2015Registration of charge 067910800002, created on 30 December 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
16 April 2014Registration of charge 067910800001 (26 pages)
16 April 2014Registration of charge 067910800001 (26 pages)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Secretary's details changed for Miss Rachel Helen Wyndham Wincott on 1 September 2013 (1 page)
20 January 2014Secretary's details changed for Miss Rachel Helen Wyndham Wincott on 1 September 2013 (1 page)
20 January 2014Secretary's details changed for Miss Rachel Helen Wyndham Wincott on 1 September 2013 (1 page)
20 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
10 July 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
15 May 2013Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB England on 15 May 2013 (1 page)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
30 October 2012Amended accounts made up to 31 January 2012 (5 pages)
30 October 2012Amended accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 January 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
29 January 2012Total exemption small company accounts made up to 31 January 2011 (10 pages)
17 January 2012Director's details changed for Mr Keith Michael Coventry on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Mr Keith Michael Coventry on 17 January 2012 (2 pages)
21 February 2011Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG England on 21 February 2011 (1 page)
21 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 February 2011Secretary's details changed for Miss Rachel Helen Wyndham on 21 February 2011 (1 page)
21 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 February 2011Secretary's details changed for Miss Rachel Helen Wyndham on 21 February 2011 (1 page)
21 February 2011Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG England on 21 February 2011 (1 page)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from C/O Artists First Management Ltd 1St Floor 22 Charing Cross Road London WC2H 0QT on 29 January 2010 (1 page)
29 January 2010Registered office address changed from C/O Artists First Management Ltd 1St Floor 22 Charing Cross Road London WC2H 0QT on 29 January 2010 (1 page)
29 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Mr Keith Michael Coventry on 14 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Keith Michael Coventry on 14 January 2010 (2 pages)
14 January 2009Incorporation (16 pages)
14 January 2009Incorporation (16 pages)