New Covent Garden Market
London
SW8 5NQ
Director Name | Mr Paul Bernard Murphy |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 334 Distribution Block B New Covent Garden Market London SW8 5NQ |
Director Name | Mr Martin Wheeler |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 334 Distribution Block B New Covent Garden Market London SW8 5NQ |
Director Name | Mr Miles Adonton Browne |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Registered Address | Unit 334 Distribution Block B New Covent Garden Market London SW8 5NQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
28 February 2014 | Delivered on: 10 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 January 2019 | Registered office address changed from Unit a2 Fruit & Vegetable Market London SW8 5EE England to B1-4 Fruit & Vegetable Market London SW8 5HH on 16 January 2019 (1 page) |
11 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit a2 Fruit & Vegetable Market London SW8 5EE on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG to Unit a2 Fruit & Vegetable Market London SW8 5EE on 11 January 2018 (1 page) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
13 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 March 2017 | Administrative restoration application (3 pages) |
27 March 2017 | Confirmation statement made on 2 January 2017 with updates (14 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 March 2017 | Confirmation statement made on 2 January 2017 with updates (14 pages) |
27 March 2017 | Administrative restoration application (3 pages) |
27 March 2017 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 June 2016 | Amended total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
10 March 2014 | Registration of charge 088214090001, created on 28 February 2014 (24 pages) |
10 March 2014 | Registration of charge 088214090001, created on 28 February 2014 (24 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (3 pages) |
2 January 2014 | Termination of appointment of Miles Adonton Browne as a director on 20 December 2013 (1 page) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (3 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders (3 pages) |
2 January 2014 | Termination of appointment of Miles Adonton Browne as a director on 20 December 2013 (1 page) |
19 December 2013 | Incorporation
|
19 December 2013 | Incorporation
|