Covent Garden
London
WC2H 9JQ
Director Name | Mr Robert Peter Bath |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 May 2017(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mr Anthony Stuart Chadwick |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Property Valuer |
Country of Residence | England |
Correspondence Address | 21 Kingsley Close Liverpool L31 4LA |
Registered Address | C/O Harris And Co 4-6 Canfield Place London NW6 3BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (4 weeks from now) |
7 June 2023 | Confirmation statement made on 2 May 2023 with updates (4 pages) |
---|---|
16 May 2023 | Director's details changed for Mr Robert Peter Bath on 1 May 2023 (2 pages) |
15 May 2023 | Director's details changed for Mr Robert Peter Bath on 1 May 2023 (2 pages) |
15 May 2023 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to C/O Harris and Co 4-6 Canfield Place London NW6 3BT on 15 May 2023 (1 page) |
5 May 2023 | Change of details for Ms Eimear Anne Murphy as a person with significant control on 2 May 2023 (2 pages) |
17 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
3 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
10 August 2020 | Appointment of Mr Anthony Stuart Chadwick as a director on 1 August 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
23 September 2019 | Resolutions
|
23 July 2019 | Registered office address changed from Flat 26 4 Crane Court London EC4A 2EJ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 July 2019 (1 page) |
23 July 2019 | Director's details changed for Mr Robert Peter Bath on 23 July 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
9 October 2017 | Registered office address changed from The White Cottage Woodrough Lane Bramley Guildford GU5 0JU United Kingdom to Flat 26 4 Crane Court London EC4A 2EJ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from The White Cottage Woodrough Lane Bramley Guildford GU5 0JU United Kingdom to Flat 26 4 Crane Court London EC4A 2EJ on 9 October 2017 (1 page) |
18 May 2017 | Appointment of Mr Robert Peter Bath as a director on 17 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Robert Peter Bath as a director on 17 May 2017 (2 pages) |
3 May 2017 | Incorporation Statement of capital on 2017-05-03
|
3 May 2017 | Incorporation Statement of capital on 2017-05-03
|