Covent Garden
London
WC2H 9JQ
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Victoria Drive Queensland 4211 |
Director Name | Mr Steven David Hutton |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2015) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr William Aspinall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mr Brian Ronald Walmsley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2012(same day as company formation) |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Rf Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2014(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 October 2015) |
Correspondence Address | 71-75 Shelton Street 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 |
2 at £1 | Rf Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,147 |
Cash | £13,721 |
Current Liabilities | £10,495 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
27 November 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 March 2023 | Director's details changed for Mr Geoffroy De Lamalle on 16 March 2023 (2 pages) |
14 March 2023 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 March 2023 (1 page) |
8 March 2023 | Change of details for Geoffroy De Lamalle as a person with significant control on 8 March 2023 (2 pages) |
8 March 2023 | Director's details changed for Mr Geoffroy De Lamalle on 8 March 2023 (2 pages) |
29 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
28 November 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
20 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
7 September 2017 | Termination of appointment of William Aspinall as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Brian Ronald Walmsley as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Brian Ronald Walmsley as a director on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of William Aspinall as a director on 6 September 2017 (1 page) |
6 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (4 pages) |
19 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 April 2016 | Appointment of Mr Brian Ronald Walmsley as a director on 20 October 2015 (2 pages) |
6 April 2016 | Appointment of Mr William Aspinall as a director on 20 October 2015 (2 pages) |
6 April 2016 | Appointment of Mr Brian Ronald Walmsley as a director on 20 October 2015 (2 pages) |
6 April 2016 | Appointment of Mr William Aspinall as a director on 20 October 2015 (2 pages) |
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
23 October 2015 | Termination of appointment of Steven David Hutton as a director on 20 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Rf Nominees Ltd as a director on 20 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Steven David Hutton as a director on 20 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Rf Nominees Ltd as a director on 20 October 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
10 November 2014 | Director's details changed for Mr Geoffroy De Lamalle on 10 November 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Geoffroy De Lamalle on 10 November 2014 (2 pages) |
4 November 2014 | Appointment of Rf Nominees Ltd as a director on 3 November 2014 (2 pages) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Appointment of Rf Nominees Ltd as a director on 3 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 4 November 2014 (1 page) |
4 November 2014 | Appointment of Rf Nominees Ltd as a director on 3 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 71-75 Shelton Street London WC2H 9JQ on 4 November 2014 (1 page) |
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
20 October 2014 | Appointment of Mr Steven David Hutton as a director on 15 August 2014 (2 pages) |
20 October 2014 | Appointment of Mr Steven David Hutton as a director on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Ian Taylor as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Ian Taylor as a director on 15 August 2014 (1 page) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
17 June 2014 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
30 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
26 July 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
26 July 2013 | Current accounting period extended from 31 August 2013 to 30 September 2013 (1 page) |
15 October 2012 | Director's details changed for Mr Geoffroy De Lamalle on 15 October 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Geoffroy De Lamalle on 15 October 2012 (2 pages) |
2 August 2012 | Incorporation
|
2 August 2012 | Incorporation
|