Covent Garden
London
WC2H 9JQ
Director Name | Mr Lyonel Sacha Nurock |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Av. Alfred Bertrand 5 Geneva 1206 |
Director Name | Alps Finance And Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Correspondence Address | 44 Upper Belgrade Road. Bristol BS8 2XN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
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 |
20k at £10 | Amal Sharma 50.00% Ordinary |
---|---|
20k at £10 | Lyonel Nurock 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
19 March 2024 | Confirmation statement made on 19 March 2024 with no updates (3 pages) |
---|---|
15 February 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2024 (1 page) |
15 February 2024 | Director's details changed for Mr Bernard Yves Gerard Tattegrain on 15 February 2024 (2 pages) |
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
8 January 2024 | Confirmation statement made on 6 January 2024 with updates (4 pages) |
5 January 2024 | Notification of Bernard Yves Gerard Tattegrain as a person with significant control on 5 January 2024 (2 pages) |
5 January 2024 | Cessation of Lyonel Nurock as a person with significant control on 5 January 2024 (1 page) |
5 January 2024 | Appointment of Mr Bernard Yves Gerard Tattegrain as a director on 5 January 2024 (2 pages) |
5 January 2024 | Termination of appointment of Lyonel Sacha Nurock as a director on 5 January 2024 (1 page) |
5 January 2024 | Notification of a person with significant control statement (2 pages) |
3 April 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
28 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
24 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
12 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
29 July 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
27 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-27
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 June 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2015 (1 page) |
3 June 2015 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2015 (1 page) |
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 June 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
15 June 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 January 2014 | Termination of appointment of Alps Finance and Investments Ltd as a director (1 page) |
24 January 2014 | Termination of appointment of Alps Finance and Investments Ltd as a director (1 page) |
12 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 July 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
5 July 2013 | Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page) |
21 March 2013 | Incorporation
|
21 March 2013 | Incorporation
|