This company is commonly known as Shaftesbury Covent Garden Limited. The company was founded 28 years ago and was given the registration number 03154145. The firm's registered office is in LONDON. You can find them at 22 Ganton Street, Carnaby, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SHAFTESBURY COVENT GARDEN LIMITED |
---|---|---|
Company Number | : | 03154145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1996 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Ganton Street, Carnaby, London, W1F 7FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Secretary | 14 February 2020 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Secretary | 19 April 2023 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 06 March 2023 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 06 March 2023 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 06 March 2023 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 18 January 2024 | Active |
7a Sylvan Road, London, E11 1QL | Secretary | 28 June 1996 | Active |
22, Ganton Street, Carnaby, London, W1F 7FD | Secretary | 07 June 2006 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 02 February 1996 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 28 June 1996 | Active |
Pegasus House, 37/43 Sackville Street, London, W1S 3DL | Director | 28 June 1996 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 06 September 2004 | Active |
Pegasus House, 37-43 Sackville Street, London, United Kingdom, W1S 3DL | Director | 09 January 2012 | Active |
Regal House, 14 James Street, London, United Kingdom, WC2E 8BU | Director | 28 June 1996 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 02 February 1996 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 02 February 1996 | Active |
Shaftesbury Plc | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regal House, 14 James Street, London, United Kingdom, WC2E 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-24 | Officers | Appoint person secretary company with name date. | Download |
2023-03-13 | Accounts | Change account reference date company current extended. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Officers | Termination director company with name termination date. | Download |
2023-03-09 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.