Covent Garden
London
WC2H 9JQ
Secretary Name | Mrs Ezinwa Okoro |
---|---|
Status | Current |
Appointed | 01 February 2014(4 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mrs Ezinwa Okoro |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Registered Address | 71-75 Shelton Street 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 |
210 at £1 | Kelechi Okoro 70.00% Ordinary |
---|---|
90 at £1 | Ezinwa Okoro 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,469 |
Cash | £41,184 |
Current Liabilities | £18,262 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
24 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
26 February 2020 | Director's details changed for Kelechi Okoro on 27 January 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 28 January 2020 with updates (4 pages) |
26 February 2020 | Change of details for Kelechi Okoro as a person with significant control on 27 January 2020 (2 pages) |
4 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 28 January 2018 with updates (4 pages) |
20 February 2018 | Statement of capital following an allotment of shares on 10 February 2018
|
19 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
19 May 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 February 2015 | Director's details changed for Kelechi Okoro on 9 January 2013 (2 pages) |
23 February 2015 | Director's details changed for Kelechi Okoro on 9 January 2013 (2 pages) |
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Director's details changed for Kelechi Okoro on 9 January 2013 (2 pages) |
23 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 February 2014 | Appointment of Mrs Ezinwa Okoro as a secretary (2 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Appointment of Mrs Ezinwa Okoro as a secretary (2 pages) |
7 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 December 2013 | Director's details changed for Kelechi Okoro on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 97 Cambridge Street Spondon Derby DE21 7PY United Kingdom on 19 December 2013 (1 page) |
19 December 2013 | Director's details changed for Kelechi Okoro on 19 December 2013 (2 pages) |
19 December 2013 | Registered office address changed from 97 Cambridge Street Spondon Derby DE21 7PY United Kingdom on 19 December 2013 (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
10 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
10 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 December 2011 | Registered office address changed from 1 Chase Avenue Morley Leeds West - Yorkshire LS27 0QY England on 7 December 2011 (1 page) |
7 December 2011 | Director's details changed for Kelechi Okoro on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 1 Chase Avenue Morley Leeds West - Yorkshire LS27 0QY England on 7 December 2011 (1 page) |
7 December 2011 | Director's details changed for Kelechi Okoro on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Kelechi Okoro on 7 December 2011 (2 pages) |
7 December 2011 | Registered office address changed from 1 Chase Avenue Morley Leeds West - Yorkshire LS27 0QY England on 7 December 2011 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|
28 January 2010 | Incorporation
|