Covent Garden
London
WC2B 5AH
Director Name | Mr John Raymond Braggins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(6 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Nathan Daniel Fletcher |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr Robert Henry Gray |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ |
Director Name | Mr John Raymond Braggins |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Director Name | Mr Paul Benedict Cowling |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £228,863 |
Cash | £282,823 |
Current Liabilities | £55,266 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
21 January 2021 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 21 January 2021 (1 page) |
---|---|
10 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
4 August 2020 | Change of details for Mr Parmjit Singh Dhanda as a person with significant control on 17 July 2017 (2 pages) |
8 April 2020 | Termination of appointment of Paul Benedict Cowling as a director on 7 April 2020 (1 page) |
6 April 2020 | Appointment of Mr John Raymond Braggins as a director on 31 March 2020 (2 pages) |
31 March 2020 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 31 March 2020 (1 page) |
27 March 2020 | Cessation of Paul Benedict Cowling as a person with significant control on 24 March 2017 (1 page) |
27 March 2020 | Cessation of John Raymond Braggins as a person with significant control on 24 March 2017 (1 page) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
20 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
20 August 2018 | Director's details changed for Mr Paul Benedict Cowling on 20 August 2018 (2 pages) |
16 August 2018 | Termination of appointment of John Raymond Braggins as a director on 14 September 2017 (1 page) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
4 August 2017 | Notification of Parmjit Dhanda as a person with significant control on 17 July 2017 (2 pages) |
4 August 2017 | Notification of John Raymond Braggins as a person with significant control on 24 March 2017 (2 pages) |
4 August 2017 | Notification of Paul Benedict Cowling as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of John Raymond Braggins as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Paul Benedict Cowling as a person with significant control on 24 March 2017 (2 pages) |
4 August 2017 | Notification of Parmjit Dhanda as a person with significant control on 4 August 2017 (2 pages) |
24 July 2017 | Cessation of Robert Henry Gray as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Cessation of Robert Henry Gray as a person with significant control on 24 March 2017 (1 page) |
21 July 2017 | Appointment of Mr Parmjit Singh Dhanda as a director on 17 July 2017 (2 pages) |
21 July 2017 | Appointment of Mr Parmjit Singh Dhanda as a director on 17 July 2017 (2 pages) |
30 March 2017 | Appointment of Mr John Raymond Braggins as a director on 24 March 2017 (2 pages) |
30 March 2017 | Appointment of Mr John Raymond Braggins as a director on 24 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Paul Benedict Cowling as a director on 24 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Robert Henry Gray as a director on 24 March 2017 (1 page) |
29 March 2017 | Appointment of Mr Paul Benedict Cowling as a director on 24 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Robert Henry Gray as a director on 24 March 2017 (1 page) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 July 2015 | Annual return made up to 24 July 2015 no member list (2 pages) |
28 July 2015 | Annual return made up to 24 July 2015 no member list (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 September 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
28 August 2014 | Annual return made up to 24 July 2014 no member list (2 pages) |
28 August 2014 | Annual return made up to 24 July 2014 no member list (2 pages) |
15 April 2014 | Termination of appointment of Nathan Fletcher as a director (1 page) |
15 April 2014 | Termination of appointment of Nathan Fletcher as a director (1 page) |
24 July 2013 | Incorporation (16 pages) |
24 July 2013 | Incorporation (16 pages) |