Covent Garden
London
WC2E 7NA
Director Name | Liam Lahart |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bradfind Limited 21/22 Maiden Lane Covent Garden London WC2E 7NA |
Director Name | Lee Sim |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bradfind Limited 21/22 Maiden Lane Covent Garden London WC2E 7NA |
Director Name | Mr Elliot Hughes |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 August 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Business Development Director |
Country of Residence | Irland |
Correspondence Address | Porterhouse Head Office 47 Nassau Street Dublin Dublin 2 Ireland |
Director Name | Francis Ennis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bradfind Limited 21/22 Maiden Lane Covent Garden London WC2E 7NA |
Director Name | Oliver Gerard Hughes |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Bradfind Limited 21/22 Maiden Lane Covent Garden London WC2E 7NA |
Registered Address | 21/22 Maiden Lane Covent Garden London WC2E 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
27 at £1 | Lee Sim 27.00% Ordinary |
---|---|
22 at £1 | Peter Hughes 22.00% Ordinary |
17 at £1 | A Pint Of Plain LTD 17.00% Ordinary |
17 at £1 | Liam Lahart 17.00% Ordinary |
17 at £1 | Oliver Hughes 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,781 |
Cash | £69,484 |
Current Liabilities | £90,753 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
23 December 2020 | Delivered on: 7 January 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
23 December 2020 | Delivered on: 7 January 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
20 July 2020 | Delivered on: 28 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
14 August 2012 | Delivered on: 17 August 2012 Persons entitled: Churchfields Investments Limited Classification: Rent deposit deed Secured details: £48,753.10 due or to become due from the company to the chargee. Particulars: The sum of £48,753.10 see image for full details. Outstanding |
20 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Notification of Peter Gabriel Hughes as a person with significant control on 4 June 2023 (2 pages) |
20 June 2023 | Change of details for Liam Lahart as a person with significant control on 20 June 2023 (2 pages) |
20 June 2023 | Change of details for Helen Stacey as a person with significant control on 20 June 2023 (2 pages) |
28 October 2022 | Satisfaction of charge 081220770003 in full (1 page) |
28 October 2022 | Satisfaction of charge 081220770004 in full (1 page) |
27 October 2022 | Accounts for a small company made up to 28 February 2022 (8 pages) |
21 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 28 February 2021 (9 pages) |
2 July 2021 | Confirmation statement made on 5 June 2021 with updates (4 pages) |
3 March 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
19 January 2021 | Satisfaction of charge 081220770002 in full (1 page) |
7 January 2021 | Registration of charge 081220770004, created on 23 December 2020 (37 pages) |
7 January 2021 | Registration of charge 081220770003, created on 23 December 2020 (36 pages) |
24 November 2020 | Accounts for a small company made up to 29 February 2020 (10 pages) |
28 July 2020 | Registration of charge 081220770002, created on 20 July 2020 (41 pages) |
5 June 2020 | Confirmation statement made on 5 June 2020 with updates (4 pages) |
10 September 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 28 February 2018 (12 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
27 November 2017 | Accounts for a small company made up to 28 February 2017 (10 pages) |
27 September 2017 | Notification of Liam Lahart as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 September 2017 | Notification of Helen Stacey as a person with significant control on 31 July 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 September 2017 | Notification of Liam Lahart as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Lee Sim as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Notification of Helen Stacey as a person with significant control on 31 July 2016 (2 pages) |
27 September 2017 | Notification of Lee Sim as a person with significant control on 6 April 2016 (2 pages) |
4 November 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
4 November 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
14 September 2016 | Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page) |
14 September 2016 | Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages) |
14 September 2016 | Appointment of Mr Elliot Hughes as a director on 16 August 2016 (2 pages) |
14 September 2016 | Termination of appointment of Oliver Gerard Hughes as a director on 31 July 2016 (1 page) |
1 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
12 October 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
12 October 2015 | Accounts for a small company made up to 28 February 2015 (6 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
19 June 2015 | Termination of appointment of Francis Ennis as a director on 31 March 2015 (2 pages) |
19 June 2015 | Termination of appointment of Francis Ennis as a director on 31 March 2015 (2 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
2 December 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
17 February 2014 | Accounts for a small company made up to 28 February 2013 (6 pages) |
17 February 2014 | Accounts for a small company made up to 28 February 2013 (6 pages) |
30 July 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
30 July 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2012 | Incorporation (26 pages) |
28 June 2012 | Incorporation (26 pages) |