Covent Garden
London
WC2B 5AH
Secretary Name | Simon Bartholomew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 10 September 2015) |
Role | Company Director |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Dr Simon Ashley James Bartholomew |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2014(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 July 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
90 at £1 | Catalyst Advisors, L.p. 90.00% Ordinary B |
---|---|
10 at £1 | Simon Bartholomew 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,750 |
Current Liabilities | £84,402 |
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 | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
2 February 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
6 August 2020 | Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 6 August 2020 (1 page) |
5 August 2020 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 13 July 2020 (1 page) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Simon Ashley James Bartholomew as a director on 21 October 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
4 March 2019 | Change of details for Mr John Archer as a person with significant control on 6 April 2016 (2 pages) |
4 March 2019 | Change of details for Mr John Archer as a person with significant control on 6 April 2016 (2 pages) |
28 February 2019 | Director's details changed for Mr John Archer on 26 May 2017 (2 pages) |
27 February 2019 | Director's details changed for Dr Simon Ashley James Bartholomew on 26 February 2019 (2 pages) |
26 February 2019 | Director's details changed for Dr Simon Ashley James Bartholomew on 26 February 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
26 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page) |
26 May 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 26 May 2017 (1 page) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 10 September 2015 (2 pages) |
18 September 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 10 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Simon Bartholomew as a secretary on 10 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Simon Bartholomew as a secretary on 10 September 2015 (1 page) |
2 April 2015 | Appointment of Simon Ashley James Bartholomew as a director on 3 March 2015 (3 pages) |
2 April 2015 | Appointment of Simon Ashley James Bartholomew as a director on 3 March 2015 (3 pages) |
2 April 2015 | Appointment of Simon Ashley James Bartholomew as a director on 3 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
2 October 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 September 2014 (2 pages) |
15 September 2014 | Appointment of Simon Bartholomew as a secretary on 5 September 2014 (3 pages) |
15 September 2014 | Appointment of Simon Bartholomew as a secretary on 5 September 2014 (3 pages) |
20 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
20 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
17 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
17 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
25 February 2014 | Incorporation (21 pages) |
25 February 2014 | Incorporation (21 pages) |