Covent Garden
London
WC2H 9JQ
Director Name | Ms Nadia Colville |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(3 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Director Name | Fiona Jane Louise Crick |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 293 Leigham Court Road London SW16 2RZ |
Director Name | Mr Mark Andrew Crick |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 293 Leigham Court Road London SW16 2RZ |
Secretary Name | Mark Andrew Crick |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 293 Leigham Court Road London SW16 2RZ |
Registered Address | 57a Broadway Leigh-On-Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Gabriel Jon Dixon 33.33% Ordinary |
---|---|
1 at £1 | Hugh F. Shaw & Hilary F. Shaw 33.33% Ordinary |
1 at £1 | Mark Andrew Crick & Fiona Jane Louise Crick 33.33% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (1 week, 3 days from now) |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
---|---|
30 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 25 March 2017 with updates (8 pages) |
20 June 2017 | Appointment of Ms Nadia Colville as a director on 7 April 2017 (2 pages) |
20 June 2017 | Appointment of Ms Nadia Colville as a director on 7 April 2017 (2 pages) |
20 June 2017 | Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to 1 Madeira Road Madeira Road London SW16 2DB on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 17 Manor Road East Molesey Surrey KT8 9JU to 1 Madeira Road Madeira Road London SW16 2DB on 20 June 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
26 April 2016 | Termination of appointment of Mark Andrew Crick as a secretary on 25 June 2015 (1 page) |
26 April 2016 | Termination of appointment of Fiona Jane Louise Crick as a director on 25 June 2015 (1 page) |
26 April 2016 | Termination of appointment of Mark Andrew Crick as a director on 25 June 2015 (1 page) |
26 April 2016 | Termination of appointment of Mark Andrew Crick as a director on 25 June 2015 (1 page) |
26 April 2016 | Termination of appointment of Fiona Jane Louise Crick as a director on 25 June 2015 (1 page) |
26 April 2016 | Termination of appointment of Mark Andrew Crick as a secretary on 25 June 2015 (1 page) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Director's details changed for Mark Andrew Crick on 20 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mark Andrew Crick on 20 July 2015 (1 page) |
22 July 2015 | Director's details changed for Fiona Jane Louise Crick on 20 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mark Andrew Crick on 20 July 2015 (2 pages) |
22 July 2015 | Secretary's details changed for Mark Andrew Crick on 20 July 2015 (1 page) |
22 July 2015 | Director's details changed for Fiona Jane Louise Crick on 20 July 2015 (2 pages) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
26 March 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 17 Manor Road East Molesey Surrey KT8 9JU on 26 March 2015 (2 pages) |
26 March 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 17 Manor Road East Molesey Surrey KT8 9JU on 26 March 2015 (2 pages) |
25 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
25 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|