New Covent Garden Market
London
SW8 5EL
Director Name | Mr Nicholas Ian Hancock |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 77 Kingsway London WC2B 6SR |
Director Name | Simon Mead |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 77 Kingsway London WC2B 6SR |
Director Name | Mr Julian Conway Costley |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 2nd Floor 77 Kingsway London WC2B 6SR |
Registered Address | 3.02 Food Exchange New Covent Garden Market London SW8 5EL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3k at £0.01 | Julian Conway Costley 33.33% Ordinary |
---|---|
3k at £0.01 | Nicholas Ian Hancock 33.33% Ordinary |
3k at £0.01 | Simon Mead 33.33% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
28 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 December 2022 | Director's details changed for Mrs Lisa Natasha Azarmi on 16 December 2022 (2 pages) |
28 December 2022 | Change of details for Mrs Lisa Natasha Azarmi as a person with significant control on 16 December 2022 (2 pages) |
28 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
17 March 2022 | Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to 3.02 Food Exchange New Covent Garden Market London SW8 5EL on 17 March 2022 (1 page) |
15 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
15 December 2021 | Termination of appointment of Julian Conway Costley as a director on 15 December 2021 (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
5 May 2021 | Registered office address changed from 2nd Floor 77 Kingsway London WC2B 6SR to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 5 May 2021 (1 page) |
15 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
15 December 2020 | Notification of Lisa Natasha Azarmi as a person with significant control on 27 October 2020 (2 pages) |
15 December 2020 | Cessation of Julian Conway Costley as a person with significant control on 27 October 2020 (1 page) |
18 November 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
20 February 2020 | Appointment of Mrs Lisa Natasha Azarmi as a director on 1 February 2020 (2 pages) |
18 February 2020 | Resolutions
|
11 February 2020 | Director's details changed for Mr Julian Conway Costley on 1 January 2020 (2 pages) |
11 February 2020 | Change of details for Mr Julian Conway Costley as a person with significant control on 1 January 2020 (2 pages) |
21 January 2020 | Director's details changed for Mr Julian Conway Costley on 21 December 2019 (2 pages) |
21 January 2020 | Change of details for Mr Julian Conway Costley as a person with significant control on 21 December 2019 (2 pages) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
2 November 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
30 July 2017 | Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page) |
30 July 2017 | Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page) |
7 October 2016 | Termination of appointment of Simon Mead as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Simon Mead as a director on 7 October 2016 (1 page) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Nicholas Ian Hancock as a director on 16 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Nicholas Ian Hancock as a director on 16 August 2016 (1 page) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 January 2016 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Julian Conway Costley on 1 October 2015 (2 pages) |
19 January 2016 | Director's details changed for Nicholas Ian Hancock on 1 October 2015 (2 pages) |
19 January 2016 | Director's details changed for Nicholas Ian Hancock on 1 October 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Julian Conway Costley on 1 October 2015 (2 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 June 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
1 October 2012 | Incorporation (55 pages) |
1 October 2012 | Incorporation (55 pages) |