Covent Garden
London
WC2B 5AH
Director Name | Wijnand Sebastiaan De Wit |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Wouter Andre Deelder |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | James Anthony Eustace |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mrs Victoria Carter-Johnson |
---|---|
Status | Resigned |
Appointed | 23 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 12 May 2014) |
Role | Company Director |
Correspondence Address | 52 Rue Des Iles 74800 St Pierre En Faucig France |
Director Name | Mr Wijnand Sebastiaan De Wit |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 12 May 2014) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Chasselas 43 1246 Corsier Ge Switzerland |
Director Name | Mr Wouter Deelder |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 12 May 2014) |
Role | Geneva |
Country of Residence | Switzerland |
Correspondence Address | 2 Rue Vignier, 1205 Geneva Switzerland |
Director Name | Mrs Serena Guarnaschelli |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 12 May 2014) |
Role | Global Development Consultancy |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Pre-Puits, 24 1246 Corsier Ge Switzerland |
Director Name | Mrs Serena Guarnaschelli |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 2014(10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 28 Falkland Road London NW5 2PX |
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 |
334 at £1 | Wijnand Sebastiaan De Wit 33.40% Ordinary |
---|---|
333 at £1 | Serena Guarnaschelli 33.30% Ordinary |
333 at £1 | Wouter Deeler 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,438 |
Cash | £39,337 |
Current Liabilities | £391,093 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
30 May 2022 | Change of details for Dalberg Advisors Limited as a person with significant control on 26 May 2022 (2 pages) |
26 May 2022 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022 (1 page) |
23 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Wouter Andre Deelder as a director on 1 January 2020 (2 pages) |
1 February 2022 | Appointment of Wijnand Sebastiaan De Wit as a director on 1 January 2020 (2 pages) |
1 February 2022 | Appointment of James Anthony Eustace as a director on 1 September 2021 (2 pages) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (13 pages) |
26 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 February 2020 | Notification of Dalberg Advisors Limited as a person with significant control on 1 January 2020 (2 pages) |
14 February 2020 | Cessation of Aly-Khan Jamal as a person with significant control on 1 January 2020 (1 page) |
14 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
20 February 2018 | Registered office address changed from 72-82 Rosebery Avenue London EC1R 4RW England to Palladium House 1-4 Argyll Street London W1F 7LD on 20 February 2018 (1 page) |
28 July 2017 | Amended accounts for a small company made up to 31 December 2016 (14 pages) |
28 July 2017 | Amended accounts for a small company made up to 31 December 2016 (14 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 July 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 July 2017 | Termination of appointment of Serena Guarnaschelli as a director on 31 December 2016 (1 page) |
3 July 2017 | Termination of appointment of Serena Guarnaschelli as a director on 31 December 2016 (1 page) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 March 2017 | Registered office address changed from 1 Rosemont Road London NW3 6NG England to 72-82 Rosebery Avenue London EC1R 4RW on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 1 Rosemont Road London NW3 6NG England to 72-82 Rosebery Avenue London EC1R 4RW on 6 March 2017 (1 page) |
4 January 2017 | Director's details changed for Aly-Khan Jamal on 2 December 2016 (2 pages) |
4 January 2017 | Director's details changed for Aly-Khan Jamal on 2 December 2016 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
20 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Register inspection address has been changed to 1 Rosemont Road London NW3 6NG (1 page) |
19 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Register inspection address has been changed to 1 Rosemont Road London NW3 6NG (1 page) |
28 January 2016 | Registered office address changed from 66 Windsor Road Manchester Lancashire M19 2EB to 1 Rosemont Road London NW3 6NG on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 66 Windsor Road Manchester Lancashire M19 2EB to 1 Rosemont Road London NW3 6NG on 28 January 2016 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Appointment of Mrs Serena Guarnaschelli as a director on 31 December 2014 (2 pages) |
4 March 2015 | Appointment of Mrs Serena Guarnaschelli as a director on 31 December 2014 (2 pages) |
19 May 2014 | Termination of appointment of a secretary (1 page) |
19 May 2014 | Termination of appointment of a secretary (1 page) |
13 May 2014 | Termination of appointment of Wijnand De Wit as a director (1 page) |
13 May 2014 | Termination of appointment of Wijnand De Wit as a director (1 page) |
13 May 2014 | Termination of appointment of Serena Guarnaschelli as a director (1 page) |
13 May 2014 | Termination of appointment of Wouter Deelder as a director (1 page) |
13 May 2014 | Termination of appointment of Victoria Carter-Johnson as a secretary (1 page) |
13 May 2014 | Termination of appointment of Wouter Deelder as a director (1 page) |
13 May 2014 | Termination of appointment of Victoria Carter-Johnson as a secretary (1 page) |
13 May 2014 | Termination of appointment of Serena Guarnaschelli as a director (1 page) |
29 April 2014 | Appointment of Mrs Serena Guarnaschelli as a director (2 pages) |
29 April 2014 | Appointment of Mr Wouter Deelder as a director (2 pages) |
29 April 2014 | Appointment of Mr Wouter Deelder as a director (2 pages) |
29 April 2014 | Appointment of Mrs Serena Guarnaschelli as a director (2 pages) |
28 April 2014 | Appointment of Mr Wijnand Sebastiaan De Wit as a director (2 pages) |
28 April 2014 | Appointment of Mr Wijnand Sebastiaan De Wit as a director (2 pages) |
23 April 2014 | Appointment of Mrs Victoria Carter-Johnson as a secretary (2 pages) |
23 April 2014 | Appointment of Mrs Victoria Carter-Johnson as a secretary (2 pages) |
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|
3 March 2014 | Incorporation Statement of capital on 2014-03-03
|