Company NameCove Investment Limited
DirectorThomas Peter Robinson
Company StatusActive
Company Number07081465
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Peter Robinson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(7 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Cornwall Avenue
Finchley
London
N3 1LF
Director NameMs Mia Robinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
Finchley
London
N3 1LF
Director NameMrs Judith Avril Ross
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
Finchley
London
N3 1LF
Director NameMs Judith Avril Ross
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House Cornwall Avenue
Finchley
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Judith Avril Ross
50.00%
Ordinary
50 at £1Mia Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£3,681
Cash£1,678
Current Liabilities£2,349

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 2 weeks ago)
Next Return Due19 May 2024 (4 weeks, 1 day from now)

Charges

29 July 2022Delivered on: 2 August 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 3, 9 inner park road. London. SW19 6DY.
Outstanding
30 October 2017Delivered on: 6 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Flat 3, 9 inner park road, london SW19 6DY title number TGL371376.
Outstanding

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
17 June 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 July 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
4 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
6 November 2017Registration of charge 070814650001, created on 30 October 2017 (3 pages)
6 November 2017Registration of charge 070814650001, created on 30 October 2017 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Appointment of Mr Thomas Peter Robinson as a director on 25 April 2017 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
5 May 2017Termination of appointment of Judith Avril Ross as a director on 25 April 2017 (1 page)
5 May 2017Termination of appointment of Judith Avril Ross as a director on 25 April 2017 (1 page)
5 May 2017Appointment of Mr Thomas Peter Robinson as a director on 25 April 2017 (2 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
29 October 2012Appointment of Mrs Judith Avril Ross as a director (2 pages)
29 October 2012Appointment of Mrs Judith Avril Ross as a director (2 pages)
26 October 2012Termination of appointment of Judith Ross as a director (1 page)
26 October 2012Termination of appointment of Judith Ross as a director (1 page)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
30 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
25 May 2011Termination of appointment of Mia Robinson as a director (1 page)
25 May 2011Termination of appointment of Mia Robinson as a director (1 page)
22 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2009Incorporation (44 pages)
19 November 2009Incorporation (44 pages)