Covent Garden
London
WC2H 9JQ
Secretary Name | Mr Buddy Daniel Jackson |
---|---|
Status | Resigned |
Appointed | 23 July 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 10 October 2020) |
Role | Company Director |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Mr Buddy Daniel Jackson |
---|---|
Status | Resigned |
Appointed | 04 November 2020(4 years after company formation) |
Appointment Duration | 6 months (resigned 08 May 2021) |
Role | Company Director |
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, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
9 May 2017 | Delivered on: 12 May 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
29 January 2021 | Withdraw the company strike off application (1 page) |
---|---|
4 November 2020 | Appointment of Mr Buddy Daniel Jackson as a secretary on 4 November 2020 (2 pages) |
11 October 2020 | Termination of appointment of Buddy Daniel Jackson as a secretary on 10 October 2020 (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
23 July 2020 | Appointment of Mr Buddy Daniel Jackson as a secretary on 23 July 2020 (2 pages) |
21 May 2020 | Notification of Donald Smith as a person with significant control on 1 April 2020 (2 pages) |
21 May 2020 | Cessation of 24 British Estates Limited as a person with significant control on 1 April 2020 (1 page) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
20 November 2019 | Voluntary strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (1 page) |
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2019 | Withdraw the company strike off application (1 page) |
15 October 2019 | Application to strike the company off the register (1 page) |
10 October 2019 | Withdraw the company strike off application (1 page) |
9 October 2019 | Application to strike the company off the register (1 page) |
27 August 2019 | Registered office address changed from , C/O the Accountancy Partnership Suite 1, 5th Floor City Reach, 5 Greenwich View Place, London, E14 9NN, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 27 August 2019 (1 page) |
5 August 2019 | Notification of 24 British Estates Limited as a person with significant control on 5 August 2019 (2 pages) |
5 August 2019 | Cessation of Donald Smith as a person with significant control on 5 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
28 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 March 2019 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (3 pages) |
10 January 2019 | Registered office address changed from , Unit 10 Mclintocks Building, Summer Lane, Barnsley, South Yorkshire, S70 2NZ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10 January 2019 (1 page) |
19 December 2018 | Satisfaction of charge 104444320001 in full (1 page) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
2 October 2018 | Second filing to change the details of Donald David Smith as a director (6 pages) |
3 August 2018 | Registered office address changed from , Unit R2 3 Alison Business Centre, Alison Crescent, Sheffield, South Yorkshire, S2 1AS, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2018 (1 page) |
14 June 2018 | Registered office address changed from , 137 Laughton Road, Dinnington, Sheffield, South Yorkshire, S25 2PP, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 June 2018 (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
6 June 2018 | Director's details changed for Mr Hamam Hakim on 1 November 2017
|
6 June 2018 | Change of details for Mr Hamam Hakim as a person with significant control on 1 November 2017 (2 pages) |
20 April 2018 | Registered office address changed from , 39/43 Bridge Street, Swinton, Mexborough, South Yorkshire, S64 8AP, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 April 2018 (1 page) |
19 March 2018 | Registered office address changed from , 306 Owler Lane, Sheffield, S4 8GF, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 March 2018 (1 page) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Notification of Hamam Hakim as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Withdrawal of a person with significant control statement on 26 October 2017 (2 pages) |
26 October 2017 | Notification of Hamam Hakim as a person with significant control on 26 October 2017 (2 pages) |
17 October 2017 | Registered office address changed from 17 Pamir Court 36 Worcester Road Sutton London SM2 6PJ England to 306 Owler Lane Sheffield S4 8GF on 17 October 2017 (1 page) |
17 October 2017 | Registered office address changed from , 17 Pamir Court 36 Worcester Road, Sutton, London, SM2 6PJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 October 2017 (1 page) |
16 October 2017 | Registered office address changed from , 306 Owler Lane, Sheffield, S4 8GF, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 306 Owler Lane Sheffield S4 8GF England to 17 Pamir Court 36 Worcester Road Sutton London SM2 6PJ on 16 October 2017 (1 page) |
8 October 2017 | Registered office address changed from , 43 Canterbury House Arthur Street, Erith, DA8 2EU, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 October 2017 (1 page) |
8 October 2017 | Registered office address changed from 43 Canterbury House Arthur Street Erith DA8 2EU England to 306 Owler Lane Sheffield S4 8GF on 8 October 2017 (1 page) |
12 May 2017 | Registration of charge 104444320001, created on 9 May 2017 (17 pages) |
12 May 2017 | Registration of charge 104444320001, created on 9 May 2017 (17 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
9 November 2016 | Company name changed uk homes maintenance LTD\certificate issued on 09/11/16
|
9 November 2016 | Company name changed uk homes maintenance LTD\certificate issued on 09/11/16
|
25 October 2016 | Incorporation Statement of capital on 2016-10-25
|
25 October 2016 | Incorporation Statement of capital on 2016-10-25
|