C/M COVENT GARDEN LIMITED

Register to unlock more data on OkredoRegister

C/M COVENT GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07874858

Incorporation date

08/12/2011

Size

Full

Contacts

Registered address

Registered address

26-28 Conway Street, London W1T 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2011)
dot icon13/01/2026
Full accounts made up to 2024-12-31
dot icon21/05/2025
Full accounts made up to 2023-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon07/02/2025
Second filing of Confirmation Statement dated 2017-01-29
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon03/10/2023
Full accounts made up to 2023-01-01
dot icon03/04/2023
Appointment of Mrs Patricia Caring as a director on 2023-03-21
dot icon09/03/2023
Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15
dot icon10/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon19/01/2023
Appointment of Mr Christopher John Robinson as a director on 2022-12-15
dot icon05/01/2023
Termination of appointment of Humera Afzal as a director on 2022-12-13
dot icon16/12/2022
Director's details changed for Mr Richard Allan Caring on 2022-07-14
dot icon18/10/2022
Termination of appointment of Christopher Robinson as a secretary on 2022-08-16
dot icon28/09/2022
Full accounts made up to 2022-01-02
dot icon19/08/2022
Appointment of Ms Humera Afzal as a director on 2022-08-16
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/10/2021
Full accounts made up to 2021-01-03
dot icon02/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon04/08/2020
Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 2020-08-04
dot icon04/08/2020
Termination of appointment of Lilly Newell as a director on 2020-07-06
dot icon29/04/2020
Full accounts made up to 2019-12-29
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-30
dot icon07/10/2019
Appointment of Mr Christopher Robinson as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 2019-10-04
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon07/10/2017
Full accounts made up to 2017-01-01
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon12/12/2016
Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 2016-12-12
dot icon01/08/2016
Full accounts made up to 2015-12-27
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon11/09/2015
Full accounts made up to 2014-12-28
dot icon13/07/2015
Appointment of Roberta Delice as a director on 2015-06-26
dot icon13/07/2015
Termination of appointment of Ian James Alan Maceachern as a director on 2015-06-26
dot icon13/07/2015
Termination of appointment of Justin Zamparelli as a director on 2015-06-26
dot icon23/06/2015
Full accounts made up to 2013-12-29
dot icon10/01/2015
Compulsory strike-off action has been discontinued
dot icon09/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon20/10/2014
Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 2014-08-09
dot icon19/10/2014
Termination of appointment of James Sherrington as a secretary on 2014-08-08
dot icon19/10/2014
Registered office address changed from C/O Icd Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 2014-10-19
dot icon19/10/2014
Appointment of Mr Ian Maceachern as a director on 2014-09-01
dot icon16/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-30
dot icon23/08/2013
Part of the property or undertaking has been released from charge 1
dot icon29/05/2013
Registered office address changed from 72-74 Royalty House Dean Street London W1D 3SG England on 2013-05-29
dot icon19/12/2012
Appointment of Ms Lilly Newell as a director
dot icon19/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon19/12/2012
Termination of appointment of James Lawrence as a director
dot icon18/12/2012
Registered office address changed from Royalty House Dean Street London W1D 3SG on 2012-12-18
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2012
Appointment of James Sherrington as a secretary
dot icon17/04/2012
Resolutions
dot icon17/04/2012
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2012-04-17
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-03-27
dot icon17/04/2012
Change of share class name or designation
dot icon17/04/2012
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon12/04/2012
Certificate of change of name
dot icon12/04/2012
Change of name notice
dot icon05/04/2012
Appointment of Justin Zamparelli as a director
dot icon05/04/2012
Appointment of Keith Mcnally as a director
dot icon16/01/2012
Appointment of James Wyndham Stuart Lawrence as a director
dot icon16/01/2012
Appointment of Richard Alan Caring as a director
dot icon16/01/2012
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon16/01/2012
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon16/01/2012
Termination of appointment of Christopher Mackie as a director
dot icon10/01/2012
Certificate of change of name
dot icon10/01/2012
Change of name notice
dot icon08/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
08/12/2011 - 09/01/2012
393
Lawrence, James Wyndham Stuart
Director
09/01/2012 - 19/12/2012
100
Maceachern, Ian James Alan
Director
01/09/2014 - 26/06/2015
21
Newell, Lilly
Director
19/12/2012 - 06/07/2020
16
Mcnally, Keith
Director
27/03/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C/M COVENT GARDEN LIMITED

C/M COVENT GARDEN LIMITED is an(a) Active company incorporated on 08/12/2011 with the registered office located at 26-28 Conway Street, London W1T 6BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C/M COVENT GARDEN LIMITED?

toggle

C/M COVENT GARDEN LIMITED is currently Active. It was registered on 08/12/2011 .

Where is C/M COVENT GARDEN LIMITED located?

toggle

C/M COVENT GARDEN LIMITED is registered at 26-28 Conway Street, London W1T 6BQ.

What does C/M COVENT GARDEN LIMITED do?

toggle

C/M COVENT GARDEN LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for C/M COVENT GARDEN LIMITED?

toggle

The latest filing was on 13/01/2026: Full accounts made up to 2024-12-31.