Covent Garden
London
WC2H 9JQ
Secretary Name | Mrs Caryn Johanna Mackenzie |
---|---|
Status | Current |
Appointed | 13 October 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Ronald Keith Packman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2016(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mr David Finlay Harper |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 174 Wimbledon Park Road London SW18 5RL |
Director Name | Mr Ronald Keith Packman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 May 2014) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 2 Darwin Street Southwark London SE17 1HB |
Director Name | Mr Nicholas David Cloke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 month after company formation) |
Appointment Duration | 7 years (resigned 05 April 2016) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 Princes Street Piddington High Wycombe Buckinghamshire HP14 3BN |
Director Name | Mr Richard James Diamond |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 19 Whielden Street Amersham Buckinghamshire HP7 0HU |
Secretary Name | Mr David Finlay Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 November 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 174 Wimbledon Park Road London SW18 5RL |
Secretary Name | Mr Nicholas David Cloke |
---|---|
Status | Resigned |
Appointed | 14 November 2012(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2016) |
Role | Company Director |
Correspondence Address | 314 Goswell Road London EC1V 7AF |
Website | www.dwellhomes.net/ |
---|---|
Email address | [email protected] |
Telephone | 020 79520252 |
Telephone region | London |
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 90,000 other UK companies use this postal address |
50 at £1 | Unallocated 5.00% Ordinary |
---|---|
225 at £1 | Nicholas Cloke 22.50% Ordinary |
225 at £1 | Ron Packman 22.50% Ordinary |
150 at £1 | Colin Mackenzie 15.00% Ordinary |
125 at £1 | Paul Keenan 12.50% Ordinary |
125 at £1 | Richard Diamond 12.50% Ordinary |
100 at £1 | Ccgs Consulting 10.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
26 October 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
---|---|
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
24 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
27 October 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
28 January 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
28 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
8 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Ronald Keith Packman on 1 November 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
28 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
16 January 2017 | Register inspection address has been changed to 42 Shad Thames London SE1 2YD (1 page) |
16 January 2017 | Register inspection address has been changed to 42 Shad Thames London SE1 2YD (1 page) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 November 2016 | Appointment of Mr Ronald Keith Packman as a director on 26 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Ronald Keith Packman as a director on 26 October 2016 (2 pages) |
31 October 2016 | Registered office address changed from 314 Goswell Road London EC1V 7AF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from 314 Goswell Road London EC1V 7AF to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 31 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Alexander Colin Mackenzie as a director on 13 October 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Caryn Johanna Mackenzie as a secretary on 13 October 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Caryn Johanna Mackenzie as a secretary on 13 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Richard James Diamond as a director on 13 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Richard James Diamond as a director on 13 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Alexander Colin Mackenzie as a director on 13 October 2016 (2 pages) |
21 April 2016 | Termination of appointment of Nicholas David Cloke as a secretary on 5 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Nicholas David Cloke as a director on 5 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Nicholas David Cloke as a secretary on 5 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Nicholas David Cloke as a director on 5 April 2016 (1 page) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 January 2015 | Director's details changed for Nicholas David Cloke on 7 October 2014 (2 pages) |
23 January 2015 | Director's details changed for Nicholas David Cloke on 7 October 2014 (2 pages) |
23 January 2015 | Director's details changed for Nicholas David Cloke on 7 October 2014 (2 pages) |
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 May 2014 | Termination of appointment of Ronald Packman as a director (1 page) |
23 May 2014 | Termination of appointment of Ronald Packman as a director (1 page) |
16 January 2014 | Director's details changed for Nicholas David Cloke on 30 May 2013 (2 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for Nicholas David Cloke on 30 May 2013 (2 pages) |
19 November 2013 | Director's details changed for Richard James Diamond on 19 November 2013 (2 pages) |
19 November 2013 | Director's details changed for Richard James Diamond on 19 November 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
17 May 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Registered office address changed from 1 St. John's Square London EC1M 4DH United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Appointment of Mr Nicholas David Cloke as a secretary (1 page) |
14 November 2012 | Appointment of Mr Nicholas David Cloke as a secretary (1 page) |
14 November 2012 | Registered office address changed from 1 St. John's Square London EC1M 4DH United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 November 2012 | Termination of appointment of David Harper as a director (1 page) |
14 November 2012 | Termination of appointment of David Harper as a director (1 page) |
14 November 2012 | Termination of appointment of David Harper as a secretary (1 page) |
14 November 2012 | Termination of appointment of David Harper as a secretary (1 page) |
14 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
2 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
9 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (7 pages) |
22 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
21 May 2009 | Director appointed richard james diamond (1 page) |
21 May 2009 | Director appointed nick cloke (2 pages) |
21 May 2009 | Director appointed richard james diamond (1 page) |
21 May 2009 | Director appointed ronald keith packman (2 pages) |
21 May 2009 | Director appointed ronald keith packman (2 pages) |
21 May 2009 | Director appointed nick cloke (2 pages) |
14 April 2009 | Director and secretary appointed david finlay harper (1 page) |
14 April 2009 | Director and secretary appointed david finlay harper (1 page) |
30 March 2009 | Appointment terminated director peter valaitis (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk (1 page) |
30 March 2009 | Appointment terminated director peter valaitis (1 page) |
27 February 2009 | Incorporation (13 pages) |
27 February 2009 | Incorporation (13 pages) |