Covent Garden
London
WC2H 9JQ
Director Name | Mrs Nicola Carole Relf |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
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 |
1 at £1 | Gary Relf 50.00% Ordinary |
---|---|
1 at £1 | Nicola Carole Relf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,961 |
Cash | £18,814 |
Current Liabilities | £16,141 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
5 September 2023 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
18 February 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
9 December 2022 | Director's details changed for Mrs Nicola Carole Relf on 9 December 2022 (2 pages) |
9 December 2022 | Director's details changed for Mr Gary Relf on 9 December 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
1 August 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
31 July 2020 | Previous accounting period shortened from 31 January 2021 to 31 July 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
27 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
27 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
28 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 June 2015 | Registered office address changed from C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O C/O the Accountancy Practice 41 High Street Royston Hertfordshire SG8 9AW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 June 2015 (1 page) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 March 2014 | Director's details changed for Nicola Carole Relf on 11 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Gary Relf on 11 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Nicola Carole Relf on 11 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Gary Relf on 11 January 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Gary Relf on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Nicola Carole Relf on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Gary Relf on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Nicola Carole Relf on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Gary Relf on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Nicola Carole Relf on 5 March 2014 (2 pages) |
5 February 2014 | Registered office address changed from 20 London Road Royston Herts SG8 9EJ England on 5 February 2014 (1 page) |
5 February 2014 | Director's details changed for Nicola Carole Relf on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Gary Relf on 1 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 20 London Road Royston Herts SG8 9EJ England on 5 February 2014 (1 page) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mr Gary Relf on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Nicola Carole Relf on 1 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Nicola Carole Relf on 1 January 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Gary Relf on 1 January 2014 (2 pages) |
5 February 2014 | Registered office address changed from 20 London Road Royston Herts SG8 9EJ England on 5 February 2014 (1 page) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 May 2013 | Company name changed intelligents uk property management LTD\certificate issued on 23/05/13
|
23 May 2013 | Company name changed intelligents uk property management LTD\certificate issued on 23/05/13
|
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|