COVENT GARDEN (49 WELLINGTON STREET) LIMITED - LONDON
Company Profile | Company Filings |
Overview
COVENT GARDEN (49 WELLINGTON STREET) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
COVENT GARDEN (49 WELLINGTON STREET) LIMITED was incorporated 21 years ago on 05/06/2002 and has the registered number: 04454698. The accounts status is SMALL and accounts are next due on 30/09/2024.
COVENT GARDEN (49 WELLINGTON STREET) LIMITED was incorporated 21 years ago on 05/06/2002 and has the registered number: 04454698. The accounts status is SMALL and accounts are next due on 30/09/2024.
COVENT GARDEN (49 WELLINGTON STREET) LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
REGAL HOUSE
LONDON
WC2E 8BU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER IAN DENNESS | Jul 1982 | British | Director | 2015-07-08 | CURRENT |
MR IAN DAVID HAWKSWORTH | Dec 1965 | British | Director | 2007-02-05 | CURRENT |
MR SITUL SURYAKANT JOBANPUTRA | Jan 1974 | British | Director | 2016-12-16 | CURRENT |
MICHELLE VERONICA ATHENA MCGRATH | Dec 1983 | British | Director | 2016-12-16 | CURRENT |
MR CHRISTOPHER PETER ALAN WARD | Jan 1968 | British | Director | 2023-03-06 | CURRENT |
MS DESNA LEE MARTIN | Secretary | 2023-04-19 | CURRENT | ||
MR THOMAS GLENN ATTREE | Jun 1975 | British | Director | 2015-07-08 | CURRENT |
RUTH ELIZABETH PAVEY | British | Secretary | 2010-05-04 | CURRENT | |
SUSAN MARSDEN | Nov 1959 | British | Secretary | 2006-08-11 UNTIL 2010-05-04 | RESIGNED |
MR BALBINDER SINGH TATTAR | Aug 1964 | British | Director | 2008-11-20 UNTIL 2014-07-31 | RESIGNED |
MR NEIL CLIVE VARNHAM | Feb 1957 | British | Director | 2002-06-05 UNTIL 2003-12-17 | RESIGNED |
PETER DOUGLAS WEBB | Nov 1957 | British | Director | 2003-12-17 UNTIL 2006-08-11 | RESIGNED |
DAVID ANDREW FISCHEL | Apr 1958 | British | Director | 2006-08-11 UNTIL 2010-05-04 | RESIGNED |
MR GARY JAMES YARDLEY | Nov 1965 | British | Director | 2007-06-01 UNTIL 2019-06-30 | RESIGNED |
MISS LEIGH MCCAVENY | Secretary | 2016-04-21 UNTIL 2020-12-31 | RESIGNED | ||
MR GARY JOHN MARCUCCILLI | Jul 1959 | British | Director | 2006-08-11 UNTIL 2009-01-09 | RESIGNED |
SHONA MARY DARLING | Aug 1974 | Secretary | 2005-06-07 UNTIL 2006-08-11 | RESIGNED | |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-06-05 UNTIL 2002-06-05 | RESIGNED | ||
SARAH SLATER | Sep 1967 | British | Director | 2003-12-17 UNTIL 2004-05-14 | RESIGNED |
MR AIDAN CHRISTOPHER SMITH | Jun 1959 | British | Director | 2007-02-05 UNTIL 2008-03-31 | RESIGNED |
ROBERT JOHN MATTHEWS | Feb 1963 | British | Director | 2002-06-05 UNTIL 2003-12-17 | RESIGNED |
MR THOMAS BAILLIE LAIDLAW | Sep 1958 | British | Director | 2002-06-05 UNTIL 2003-12-17 | RESIGNED |
ANDREW RICHARD CHARLES FRIEND | Dec 1965 | British | Director | 2002-06-05 UNTIL 2003-12-17 | RESIGNED |
MR WILLIAM REGINALD BLACK | Nov 1950 | British | Director | 2007-02-05 UNTIL 2009-05-06 | RESIGNED |
MR SOUMEN DAS | Sep 1976 | British | Director | 2010-05-04 UNTIL 2016-12-31 | RESIGNED |
MRS SARAH-JANE CURTIS | Jul 1963 | British | Director | 2011-09-14 UNTIL 2016-08-31 | RESIGNED |
PATRICK BINGHAM | Sep 1970 | British | Director | 2005-02-21 UNTIL 2006-08-11 | RESIGNED |
JORDAN COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-06-05 UNTIL 2005-06-07 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-06-05 UNTIL 2002-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Capital & Counties Cg Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |