Company Information for COVENT GARDEN BUREAU LIMITED
6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
00946605
Private Limited Company
Liquidation |
Company Name | |
---|---|
COVENT GARDEN BUREAU LIMITED | |
Legal Registered Office | |
6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in EC4V | |
Company Number | 00946605 | |
---|---|---|
Company ID Number | 00946605 | |
Date formed | 1969-01-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-07 06:53:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA FISHER |
||
DAVID JEFFREY FISHER |
||
CHARLOTTE LOUISE SABATER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EIRA ZUILL |
Director | ||
ALBEMARLE REGISTRARS LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THRASE PROPERTIES LIMITED | Company Secretary | 1992-07-01 | CURRENT | 1960-04-13 | Active | |
THRASE PROPERTIES LIMITED | Director | 1991-07-23 | CURRENT | 1960-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-01-31 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-31 | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOUISE SABATER | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/20 FROM 6th Floor 2 London Wall Place London EC2Y 5AU England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/16 | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE SABATER / 19/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY FISHER / 19/05/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA FISHER on 2015-05-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charlotte Louise Adams on 2014-05-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 28/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY FISHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE ADAMS / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/10 FROM 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 3RD FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ | |
AA | FULL ACCOUNTS MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ADAMS / 28/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 2 TAVISTOCK PLACE LONDON WC1H 9SS | |
363s | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 3 ALBEMARLE STREET LONDON W1X 4AU | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 63-65 PICCADILLY LONDON W1V 0EA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 | |
363a | RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS |
Resolution | 2021-02-15 |
Appointmen | 2021-02-15 |
Notices to | 2021-02-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVENT GARDEN BUREAU LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lewisham Council | |
|
|
Lewisham Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | COVENT GARDEN BUREAU LIMITED | Event Date | 2021-02-15 |
Initiating party | Event Type | Appointmen | |
Defending party | COVENT GARDEN BUREAU LIMITED | Event Date | 2021-02-15 |
Name of Company: COVENT GARDEN BUREAU LIMITED Company Number: 00946605 Nature of Business: Employment placement agency Registered office: 6th Floor, 2 London Wall Place, London EC2Y 5AU Type of Liquid… | |||
Initiating party | Event Type | Notices to | |
Defending party | COVENT GARDEN BUREAU LIMITED | Event Date | 2021-02-15 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |