CAPCO COVENT GARDEN LIMITED

Register to unlock more data on OkredoRegister

CAPCO COVENT GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06451207

Incorporation date

12/12/2007

Size

Full

Contacts

Registered address

Registered address

Regal House, 14 James Street, London WC2E 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2007)
dot icon17/04/2026
Appointment of Alison Elizabeth Fisher as a director on 2026-04-06
dot icon17/04/2026
Appointment of Ms Sarah Anne Corbett as a director on 2026-04-06
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon07/01/2026
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on 2025-12-31
dot icon31/07/2025
Resolutions
dot icon31/07/2025
Solvency Statement dated 28/07/25
dot icon31/07/2025
Statement by Directors
dot icon31/07/2025
Statement of capital on 2025-07-31
dot icon25/06/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Memorandum and Articles of Association
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Statement of capital following an allotment of shares on 2025-03-14
dot icon19/03/2025
Statement of company's objects
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon19/09/2024
Termination of appointment of Desna Lee Martin as a secretary on 2024-09-06
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Termination of appointment of Thomas Glenn Attree as a director on 2024-03-18
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon22/12/2023
Termination of appointment of Christopher Peter Alan Ward as a director on 2023-12-22
dot icon30/08/2023
Change of details for Capital & Counties Properties Plc as a person with significant control on 2023-03-06
dot icon01/05/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Appointment of Ms Desna Lee Martin as a secretary on 2023-04-19
dot icon17/03/2023
Appointment of Mr Christopher Peter Alan Ward as a director on 2023-03-06
dot icon16/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon07/01/2022
Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2020-02-26
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon07/07/2021
Second filing to change the details of Situl Suryakant Jobanputra as a director
dot icon03/06/2021
Director's details changed for Mr Situl Suryakant Jobanputra on 2021-06-03
dot icon26/03/2021
Appointment of Mr Christopher Denness as a director on 2021-03-26
dot icon04/01/2021
Termination of appointment of Leigh Mccaveny as a secretary on 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon14/12/2020
Change of details for Capital & Counties Properties Plc as a person with significant control on 2020-12-02
dot icon14/12/2020
Director's details changed for Mr Situl Suryakant Jobanputra on 2020-12-02
dot icon02/12/2020
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to Regal House 14 James Street London WC2E 8BU on 2020-12-02
dot icon16/10/2020
Director's details changed for Mr Thomas Glenn Attree on 2020-10-08
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon24/07/2019
Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2019-07-24
dot icon24/07/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Director's details changed for Mr Situl Suryakant Jobanputra on 2019-07-08
dot icon03/07/2019
Termination of appointment of Gary James Yardley as a director on 2019-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with updates
dot icon22/10/2018
Director's details changed for Mr Ian David Hawksworth on 2018-10-11
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Director's details changed for Ms Michelle Veronica Athena Mcgrath on 2018-08-03
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon15/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/01/2017
Termination of appointment of Soumen Das as a director on 2016-12-31
dot icon29/12/2016
Confirmation statement made on 2016-12-29 with updates
dot icon21/12/2016
Appointment of Michelle Veronica Athena Mcgrath as a director on 2016-12-16
dot icon19/12/2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 2016-12-16
dot icon07/09/2016
Termination of appointment of Sarah-Jane Curtis as a director on 2016-08-31
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon29/04/2016
Appointment of Miss Leigh Mccaveny as a secretary on 2016-04-21
dot icon22/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon16/12/2015
Appointment of Mr Thomas Attree as a director on 2015-12-03
dot icon18/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon11/12/2014
Satisfaction of charge 1 in full
dot icon11/12/2014
Satisfaction of charge 3 in full
dot icon11/12/2014
Satisfaction of charge 4 in full
dot icon31/07/2014
Termination of appointment of Balbinder Singh Tattar as a director on 2014-07-31
dot icon24/06/2014
All of the property or undertaking has been released from charge 3
dot icon24/06/2014
All of the property or undertaking has been released from charge 4
dot icon24/06/2014
All of the property or undertaking has been released from charge 1
dot icon10/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon23/09/2011
Appointment of Sarah-Jane Curtis as a director
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon21/01/2011
Director's details changed for Balbinder Singh Tattar on 2010-11-29
dot icon21/01/2011
Director's details changed for Mr Soumen Das on 2010-11-29
dot icon21/01/2011
Director's details changed for Ian David Hawksworth on 2010-11-29
dot icon21/01/2011
Director's details changed for Gary James Yardley on 2010-11-29
dot icon21/01/2011
Secretary's details changed for Ruth Elizabeth Pavey on 2010-11-29
dot icon29/11/2010
Registered office address changed from 40 Broadway London SW1H 0BT on 2010-11-29
dot icon26/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon21/05/2010
Appointment of Ruth Elizabeth Pavey as a secretary
dot icon21/05/2010
Appointment of Soumen Das as a director
dot icon18/05/2010
Termination of appointment of David Fischel as a director
dot icon18/05/2010
Termination of appointment of Susan Folger as a secretary
dot icon05/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon07/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon07/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon07/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon13/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/04/2009
Director appointed gary james yardley
dot icon24/04/2009
Director appointed ian david hawksworth
dot icon24/04/2009
Director appointed balbinder singh tattar
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/03/2009
Memorandum and Articles of Association
dot icon23/03/2009
Appointment terminated director susan folger
dot icon19/03/2009
Certificate of change of name
dot icon31/12/2008
Return made up to 12/12/08; full list of members
dot icon05/11/2008
Resolutions
dot icon17/04/2008
Director appointed susan folger
dot icon14/04/2008
Appointment terminated director aidan smith
dot icon10/01/2008
Ad 12/12/07--------- £ si 1@1=1 £ ic 1/2
dot icon04/01/2008
Director resigned
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New director appointed
dot icon04/01/2008
New secretary appointed
dot icon12/12/2007
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
15/01/2027
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Sarah-Jane
Director
14/09/2011 - 31/08/2016
107
TEMPLE SECRETARIES LIMITED
Nominee Secretary
12/12/2007 - 12/12/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
12/12/2007 - 12/12/2007
67500
Fischel, David Andrew
Director
12/12/2007 - 04/05/2010
191
Smith, Aidan Christopher
Director
12/12/2007 - 31/03/2008
115

Persons with Significant Control

1
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 CAPCO COVENT GARDEN LIMITED

CAPCO COVENT GARDEN LIMITED is an(a) Active company incorporated on 12/12/2007 with the registered office located at Regal House, 14 James Street, London WC2E 8BU. 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 CAPCO COVENT GARDEN LIMITED?

toggle

CAPCO COVENT GARDEN LIMITED is currently Active. It was registered on 12/12/2007 .

Where is CAPCO COVENT GARDEN LIMITED located?

toggle

CAPCO COVENT GARDEN LIMITED is registered at Regal House, 14 James Street, London WC2E 8BU.

What does CAPCO COVENT GARDEN LIMITED do?

toggle

CAPCO COVENT GARDEN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAPCO COVENT GARDEN LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Alison Elizabeth Fisher as a director on 2026-04-06.