Covent Garden
London
WC2B 5AH
Director Name | Jurgen Rotzler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 April 2012(7 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Managing Director |
Country of Residence | German |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | August Heinfried Schmidt-Jenne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 April 2012(7 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Managing Director (Cfo) |
Country of Residence | Germany |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Charles Ronald Warren |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Uk Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grays Barn Maldon Road Kelvedon Colchester CO5 9BD |
Director Name | Edwin Karl Faeh |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Jurgen Rotzler |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | German |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Heinfried Schmidt-Jenne |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Mr Jonathan Mark Barron |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Director Name | Ms Kara Louisa Collins |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 05 March 2012) |
Role | Uk Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 157 Powerscroft Road London E5 0PR |
Director Name | Mr Lee Marvin Javier |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 14 May 2013(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2019) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 25 Ringwood Gardens London SW15 4NP |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Work In Progress Holding Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,252 |
Cash | £116,939 |
Current Liabilities | £54,816 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
27 February 2013 | Delivered on: 5 March 2013 Persons entitled: Lt Holdings Jersey LTD 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: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
---|
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (4 pages) |
---|---|
21 June 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
20 February 2023 | Termination of appointment of Jurgen Rotzler as a director on 30 June 2022 (1 page) |
5 December 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
5 December 2022 | Change of details for Mr Edwin Karl Fah as a person with significant control on 27 September 2022 (2 pages) |
22 June 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
6 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 May 2022 (1 page) |
15 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
4 January 2021 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
20 August 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
5 November 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Heinfried Schmidt-Jenne on 3 July 2019 (2 pages) |
9 May 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
13 February 2019 | Termination of appointment of Lee Marvin Javier as a director on 23 January 2019 (1 page) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 1 January 2018
|
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 28 September 2016 with updates (6 pages) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
31 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
3 June 2013 | Appointment of Mr Charles Ronald Warren as a director (2 pages) |
3 June 2013 | Appointment of Mr Lee Marvin Javier as a director (2 pages) |
3 June 2013 | Appointment of Mr Charles Ronald Warren as a director (2 pages) |
3 June 2013 | Appointment of Mr Lee Marvin Javier as a director (2 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Appointment of Jurgen Rotzler as a director (2 pages) |
10 May 2012 | Appointment of Heinfried Schmidt-Jenne as a director (2 pages) |
10 May 2012 | Appointment of Edwin Karl Fah as a director (2 pages) |
10 May 2012 | Termination of appointment of Jonathan Barron as a director (1 page) |
10 May 2012 | Termination of appointment of Jonathan Barron as a director (1 page) |
10 May 2012 | Appointment of Jurgen Rotzler as a director (2 pages) |
10 May 2012 | Appointment of Edwin Karl Fah as a director (2 pages) |
10 May 2012 | Appointment of Heinfried Schmidt-Jenne as a director (2 pages) |
6 March 2012 | Termination of appointment of Kara Collins as a director (1 page) |
6 March 2012 | Termination of appointment of Heinfried Schmidt-Jenne as a director (1 page) |
6 March 2012 | Termination of appointment of Jurgen Rotzler as a director (1 page) |
6 March 2012 | Termination of appointment of Heinfried Schmidt-Jenne as a director (1 page) |
6 March 2012 | Termination of appointment of Kara Collins as a director (1 page) |
6 March 2012 | Termination of appointment of Edwin Faeh as a director (1 page) |
6 March 2012 | Termination of appointment of Jurgen Rotzler as a director (1 page) |
6 March 2012 | Termination of appointment of Edwin Faeh as a director (1 page) |
7 December 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 December 2011 | Appointment of Jonathan Mark Barron as a director (2 pages) |
7 December 2011 | Appointment of Kara Louisa Collins as a director (2 pages) |
7 December 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
7 December 2011 | Appointment of Kara Louisa Collins as a director (2 pages) |
7 December 2011 | Appointment of Jonathan Mark Barron as a director (2 pages) |
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|
28 September 2011 | Incorporation
|