COVENT GARDEN RESTAURANTS LIMITED
Status | LIQUIDATION |
Company No. | 02954318 |
Category | Private Limited Company |
Incorporated | 01 Aug 1994 |
Age | 29 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
COVENT GARDEN RESTAURANTS LIMITED is an liquidation private limited company with number 02954318. It was incorporated 29 years, 10 months, 2 days ago, on 01 August 1994. The company address is C/O Begbies Traynor C/O Begbies Traynor, 40 Bank Street, E14 5NR, London.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
Old address: 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom
New address: C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR
Change date: 2024-01-02
Documents
Liquidation voluntary statement of affairs
Date: 02 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 30 Sep 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type dormant
Date: 21 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type dormant
Date: 12 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type dormant
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lbl Management Limited
Change date: 2020-09-02
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-02
New address: 30 Maiden Lane Covent Garden London WC2E 7JS
Old address: Suite 1 36-37 Maiden Lane London WC2E 7LJ
Documents
Confirmation statement with no updates
Date: 09 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type small
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Lbl Management Limited
Documents
Withdrawal of a person with significant control statement
Date: 26 Jul 2017
Action Date: 26 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-26
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change person secretary company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-01-20
Officer name: Miss Jacqueline Wright
Documents
Appoint person director company with name date
Date: 06 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ruth Michele Coffer
Appointment date: 2016-11-30
Documents
Accounts with accounts type full
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type small
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Coffer
Change date: 2015-07-17
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr David Robert Coffer
Documents
Move registers to sail company with new address
Date: 16 Jul 2015
Category: Address
Type: AD03
New address: 30 City Road London EC1Y 2AB
Documents
Change sail address company with new address
Date: 16 Jul 2015
Category: Address
Type: AD02
New address: 30 City Road London EC1Y 2AB
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change registered office address company with date old address new address
Date: 29 May 2015
Action Date: 29 May 2015
Category: Address
Type: AD01
Old address: 58-60 Berners Street London W1T 3JS
New address: Suite 1 36-37 Maiden Lane London WC2E 7LJ
Change date: 2015-05-29
Documents
Accounts with accounts type small
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Change person secretary company with change date
Date: 13 May 2013
Action Date: 13 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Jacqueline Wright
Change date: 2013-03-13
Documents
Accounts with accounts type full
Date: 07 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Change person secretary company with change date
Date: 11 Jul 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Jacqueline Wright
Change date: 2012-06-29
Documents
Appoint person secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jacqueline Wright
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Old address: 15 Grosvenor Street London W1K 4QZ United Kingdom
Change date: 2012-03-08
Documents
Termination secretary company with name
Date: 08 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ruth Pavey
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Hawksworth
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Yardley
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Balbinder Tattar
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Soumen Das
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah-Jane Curtis
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Robert Coffer
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Alex Coffer
Documents
Miscellaneous
Date: 05 Mar 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 13 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 13 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 13 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Appoint person director company with name
Date: 23 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah-Jane Curtis
Documents
Accounts with accounts type full
Date: 18 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Change registered office address company with date old address
Date: 29 Nov 2010
Action Date: 29 Nov 2010
Category: Address
Type: AD01
Change date: 2010-11-29
Old address: 40 Broadway London SW1H 0BU
Documents
Accounts with accounts type full
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 04 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-04
Officer name: Balbinder Singh Tattar
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Appoint person secretary company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ruth Elizabeth Pavey
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Soumen Das
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fischel
Documents
Termination secretary company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Folger
Documents
Accounts with accounts type full
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian David Hawksworth
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Balbinder Singh Tattar
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gary James Yardley
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Andrew Fischel
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Folger
Change date: 2009-10-01
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed ian david hawksworth
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Director appointed david andrew fischel
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gary marcuccilli
Documents
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed balbinder singh tattar
Documents
Resolution
Date: 05 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gary yardley / 22/08/2008
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 11/12/07\gbp si 2677@1=2677\gbp ic 10774/13451\
Documents
Legacy
Date: 21 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 11/12/07\gbp si 752@1=752\gbp ic 10022/10774\
Documents
Legacy
Date: 21 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 07/12/07\gbp si 22@1=22\gbp ic 10000/10022\
Documents
Legacy
Date: 22 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 22/12/07 from: 44 phipps hatch lane enfield middlesex EN2 0HN
Documents
Legacy
Date: 22 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/08 to 31/12/08
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/07; no change of members
Documents
Some Companies
39B BELSIZE AVENUE,LONDON,NW3 4BN
Number: | 11124525 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RIVERSIDE,BOLTON,BL1 8TU
Number: | 04151287 |
Status: | ACTIVE |
Category: | Private Limited Company |
RALEIGH HOUSE, 14C COMPASS POINT BUSINESS PARK,ST IVES,PE27 5JL
Number: | 09398584 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CLARENDON ROAD,SOUTHSEA,PO5 2EE
Number: | 05011363 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 SEACLIFF ROAD,BANGOR,BT20 5EY
Number: | NI629003 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLORS M O T CENTRE DOWN STREET,SWANSEA,SA6 5HA
Number: | 11479400 |
Status: | ACTIVE |
Category: | Private Limited Company |