Company NameDe Coverly Limited
DirectorsElizabeth Catherine Joan Nicholson and David Mikael William Decoverly Veale
Company StatusActive
Company Number07960388
CategoryPrivate Limited Company
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMs Elizabeth Catherine Joan Nicholson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameDr David Mikael William Decoverly Veale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1David Mikael William Decoverly Veale
65.00%
Ordinary
5 at £1Camilla Grace Decoverly Veale
5.00%
Ordinary
5 at £1Rebecca Jasmine Decoverly Veale
5.00%
Ordinary
25 at £1Elizabeth Catherine Joan Nicholson
25.00%
Ordinary

Financials

Year2014
Net Worth£95,334
Cash£120,818
Current Liabilities£52,490

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 Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 July 2020Notification of Elizabeth Catherine Joan Nicholson as a person with significant control on 21 June 2020 (2 pages)
2 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
11 March 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
29 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (4 pages)
20 March 2014Annual return made up to 22 February 2014 with a full list of shareholders (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
20 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
20 March 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
22 February 2012Incorporation (37 pages)
22 February 2012Incorporation (37 pages)