Company NameCoventry Road Secretarial Bureau Limited
DirectorRichard Southall
Company StatusActive
Company Number09452282
CategoryPrivate Limited Company
Incorporation Date21 February 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Southall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(6 years after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressC/O Gsc Solicitors 31-32 Ely Place
London
EC1N 6TD
Director NameMiss Clare Foxton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court 25 Southampton Buildings
London
WC2A 1AL

Location

Registered AddressC/O Gsc Solicitors
31-32 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return21 February 2024 (2 months, 2 weeks ago)
Next Return Due7 March 2025 (10 months from now)

Filing History

26 February 2021Termination of appointment of Clare Foxton as a director on 26 February 2021 (1 page)
26 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
26 February 2021Appointment of Mr Richard Southall as a director on 26 February 2021 (2 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 10a Rathbone Place London W1T 1HP to 25 Southall Hathaway & Co, Central Court 25 Southampton Buildings London WC2A 1AL on 28 February 2020 (1 page)
28 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 21 February 2018 with updates (3 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
6 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 March 2016Director's details changed for Clare Foxton on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Director's details changed for Clare Foxton on 1 March 2016 (2 pages)
1 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
14 May 2015Registered office address changed from 2 Chester Row London SW1W 9JH United Kingdom to 10a Rathbone Place London W1T 1HP on 14 May 2015 (2 pages)
14 May 2015Registered office address changed from 2 Chester Row London SW1W 9JH United Kingdom to 10a Rathbone Place London W1T 1HP on 14 May 2015 (2 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 1
(35 pages)
21 February 2015Incorporation
Statement of capital on 2015-02-21
  • GBP 1
(35 pages)