Covent Garden
London
WC2H 9JQ
Director Name | Mrs Montserrat Suarez Padreny |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 April 2018(3 years after company formation) |
Appointment Duration | 6 years |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
10 January 2024 | Second filing of Confirmation Statement dated 24 March 2023 (7 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
18 December 2023 | Second filing of Confirmation Statement dated 24 March 2023 (5 pages) |
15 December 2023 | Change of details for Ms Amy Christiansen Si-Ahmed as a person with significant control on 7 December 2021 (2 pages) |
23 October 2023 | Statement of capital following an allotment of shares on 4 July 2023
|
1 May 2023 | Resolutions
|
12 April 2023 | Confirmation statement made on 24 March 2023 with updates
|
12 April 2023 | Confirmation statement made on 24 March 2023 with updates (7 pages) |
16 February 2023 | Statement of capital following an allotment of shares on 8 November 2022
|
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 November 2022 | Statement of capital following an allotment of shares on 22 August 2022
|
9 November 2022 | Statement of capital following an allotment of shares on 13 May 2022
|
12 April 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
11 April 2022 | Resolutions
|
7 April 2022 | Confirmation statement made on 24 March 2022 with updates (7 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 December 2021 | Director's details changed for Ms Amy Christiansen Si-Ahmed on 7 December 2021 (2 pages) |
21 July 2021 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 July 2021 (1 page) |
21 July 2021 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to 71-75 Shelton Street London WC2H 9JQ on 21 July 2021 (1 page) |
21 July 2021 | Director's details changed for Mrs Montserrat Suarez Padreny on 21 July 2021 (2 pages) |
21 July 2021 | Director's details changed for Ms Amy Christiansen Si-Ahmed on 21 July 2021 (2 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 25 March 2021
|
7 April 2021 | Confirmation statement made on 24 March 2021 with updates (7 pages) |
25 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
11 February 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
11 February 2021 | Statement of capital following an allotment of shares on 4 December 2020
|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 September 2020 | Registered office address changed from Unit 14 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 2 September 2020 (1 page) |
23 July 2020 | Resolutions
|
16 July 2020 | Director's details changed for Mrs Montserrat Suarez Padreny on 16 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Ms Amy Christiansen Si-Ahmed on 16 July 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 24 March 2020 with updates (7 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
10 October 2019 | Second filing of a statement of capital following an allotment of shares on 18 April 2019
|
30 August 2019 | Second filing of a statement of capital following an allotment of shares on 5 April 2019
|
29 August 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
11 July 2019 | Statement of capital following an allotment of shares on 26 June 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
26 June 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
3 June 2019 | Registered office address changed from Greenaway Farm, Unit 14, Bath Road Wick Bristol BS30 5RL England to Unit 14 Greenway Farm Bath Road Wick Bristol BS30 5RL on 3 June 2019 (1 page) |
31 May 2019 | Registered office address changed from 21 - 27 Lambs Conduit Street London WC1N 3GS England to Greenaway Farm, Unit 14, Bath Road Wick Bristol BS30 5RL on 31 May 2019 (1 page) |
3 May 2019 | Confirmation statement made on 24 March 2019 with updates (6 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 19 December 2018
|
26 April 2019 | Statement of capital following an allotment of shares on 3 March 2019
|
26 April 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
6 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2019 | Director's details changed for Ms Amy Christiansen Si-Ahmed on 1 March 2019 (2 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2018 | Statement of capital following an allotment of shares on 25 June 2018
|
10 September 2018 | Statement of capital following an allotment of shares on 24 August 2018
|
15 May 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
3 May 2018 | Appointment of Mrs Montserrat Suarez Padreny as a director on 19 April 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
21 February 2018 | Director's details changed for Ms Amy Christiansen Si-Ahmed on 15 February 2018 (2 pages) |
15 February 2018 | Resolutions
|
8 February 2018 | Statement of capital following an allotment of shares on 17 January 2018
|
2 February 2018 | Second filing of a statement of capital following an allotment of shares on 22 September 2017
|
2 February 2018 | Resolutions
|
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
2 October 2017 | Sub-division of shares on 18 July 2017 (4 pages) |
2 October 2017 | Sub-division of shares on 18 July 2017 (4 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
8 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|