-
THE RESIDENT COVENT GARDEN LIMITED - 5th Floor 112 Jermyn Street, London, SW1Y 6LS, United Kingdom
Company Information
- Company registration number
- 09908057
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor 112 Jermyn Street
- London
- SW1Y 6LS
- United Kingdom 5th Floor 112 Jermyn Street, London, SW1Y 6LS, United Kingdom UK
Management
- Managing Directors
- LAXTON, William Karl David
- ORR, David James Macconnell
- MACTAGGART, John Auld
- SHAH, Ameesh
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-08
- Age Of Company 2015-12-08 8 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- -
- The Resident Covent Garden Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- THE NADLER COVENT GARDEN LIMITED
- Legal Entity Identifier (LEI)
- 213800S3U7H6PK4Z4Y52
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2023-12-07
- Last Date: 2022-11-23
-
THE RESIDENT COVENT GARDEN LIMITED Company Description
- THE RESIDENT COVENT GARDEN LIMITED is a ltd registered in United Kingdom with the Company reg no 09908057. Its current trading status is "live". It was registered 2015-12-08. It was previously called THE NADLER COVENT GARDEN LIMITED. It has declared SIC or NACE codes as "55100". It has 4 directors The latest accounts are filed up to 2021-12-31.It can be contacted at 5Th Floor 112 Jermyn Street .
Get THE RESIDENT COVENT GARDEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Resident Covent Garden Limited - 5th Floor 112 Jermyn Street, London, SW1Y 6LS, United Kingdom
- 2015-12-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE RESIDENT COVENT GARDEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-04-19) - AP01
-
notification-of-a-person-with-significant-control (2023-01-19) - PSC02
-
cessation-of-a-person-with-significant-control (2023-01-19) - PSC07
-
accounts-with-accounts-type-small (2023-01-09) - AA
-
mortgage-satisfy-charge-full (2023-01-19) - MR04
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-07-01) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-11-09) - MR01
-
mortgage-satisfy-charge-full (2022-07-29) - MR04
-
confirmation-statement-with-no-updates (2022-11-24) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-18) - CS01
-
termination-director-company-with-name-termination-date (2021-04-22) - TM01
-
accounts-with-accounts-type-small (2021-09-24) - AA
-
confirmation-statement-with-no-updates (2021-12-03) - CS01
-
accounts-with-accounts-type-small (2021-01-13) - AA
-
termination-director-company-with-name-termination-date (2021-01-21) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-02-15) - MR01
keyboard_arrow_right 2020
-
resolution (2020-02-07) - RESOLUTIONS
-
resolution (2020-02-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-10-21) - TM01
-
appoint-person-director-company-with-name-date (2020-10-23) - AP01
-
appoint-person-director-company-with-name-date (2020-10-22) - AP01
-
appoint-person-director-company-with-name-date (2020-11-02) - AP01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-18) - TM01
-
confirmation-statement-with-updates (2019-12-05) - CS01
-
accounts-with-accounts-type-small (2019-09-18) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-29) - CS01
-
termination-secretary-company-with-name-termination-date (2018-10-31) - TM02
-
appoint-person-director-company-with-name-date (2018-07-26) - AP01
-
accounts-with-accounts-type-small (2018-06-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-10) - AD01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-09) - MR01
-
appoint-person-secretary-company-with-name-date (2017-10-27) - AP03
-
termination-secretary-company-with-name-termination-date (2017-10-27) - TM02
-
appoint-person-director-company-with-name-date (2017-10-27) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-19) - AD01
-
accounts-with-accounts-type-full (2017-06-07) - AA
-
change-to-a-person-with-significant-control-without-name-date (2017-10-20) - PSC05
-
confirmation-statement-with-updates (2017-11-24) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
resolution (2016-06-03) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-20) - MR01
keyboard_arrow_right 2015
-
incorporation-company (2015-12-08) - NEWINC