Covent Garden
London
WC2H 9JQ
Director Name | Mr Paul Gregory Norris |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Mrs Golden Caxton-Okoh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42a Beechwood Avenue Greenford UB6 9UB |
Director Name | Mrs Olapeju Ojemuyiwa |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Immigration Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 42a Beechwood Avenue Greenford UB6 9UB |
Director Name | Mrs Oluwabukola Phebean Arinola Ogunjobi |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 42a Beechwood Avenue Greenford UB6 9UB |
Director Name | Miss Priviledge Ziki |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 July 2019) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 61 Eastwood Drive Rainham RM13 9HH |
Director Name | Miss Priviledge Ziki |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 January 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Alok Pandey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Akindeji Olajide Akinniranye |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 August 2019(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 May 2020) |
Role | Engineer |
Country of Residence | Nigeria |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
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 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
30 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
30 March 2022 | Director's details changed for Mr Emmanuel Rotimi Rominiyi on 30 March 2022 (2 pages) |
27 March 2022 | Confirmation statement made on 27 March 2022 with updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 March 2021 | Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 March 2021 (1 page) |
13 June 2020 | Termination of appointment of Alok Pandey as a director on 1 June 2020 (1 page) |
19 May 2020 | Termination of appointment of Akindeji Olajide Akinniranye as a director on 19 May 2020 (1 page) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 January 2020 | Termination of appointment of Priviledge Ziki as a director on 6 January 2020 (1 page) |
19 August 2019 | Appointment of Mr Akindeji Olajide Akinniranye as a director on 12 August 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
26 July 2019 | Appointment of Mr Paul Gregory Norris as a director on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Mr Alok Pandey as a director on 22 July 2019 (2 pages) |
26 July 2019 | Appointment of Miss Priviledge Ziki as a director on 22 July 2019 (2 pages) |
23 July 2019 | Registered office address changed from 42a Beechwood Avenue Greenford UB6 9UB United Kingdom to 100 Pall Mall London SW1Y 5NQ on 23 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Priviledge Ziki as a director on 4 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Gilles Felix Bergner as a director on 4 July 2019 (1 page) |
19 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
8 March 2019 | Resolutions
|
7 March 2019 | Notice of removal of a director (1 page) |
27 July 2018 | Appointment of Ms Priviledge Ziki as a director on 16 July 2018 (2 pages) |
27 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
13 April 2018 | Termination of appointment of Oluwabukola Phebean Arinola Ogunjobi as a director on 11 April 2018 (1 page) |
5 April 2018 | Director's details changed for Mrs Olubukola Arinola Ogunjobi on 2 April 2018 (2 pages) |
15 December 2017 | Termination of appointment of Golden Caxton-Okoh as a director on 7 December 2017 (1 page) |
15 December 2017 | Termination of appointment of Golden Caxton-Okoh as a director on 7 December 2017 (1 page) |
2 November 2017 | Termination of appointment of Olapeju Ojemuyiwa as a director on 30 October 2017 (1 page) |
2 November 2017 | Appointment of Mrs Olubukola Arinola Ogunjobi as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mrs Olubukola Arinola Ogunjobi as a director on 1 November 2017 (2 pages) |
2 November 2017 | Termination of appointment of Olapeju Ojemuyiwa as a director on 30 October 2017 (1 page) |
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|