COVENT GARDEN RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

COVENT GARDEN RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02954318

Incorporation date

01/08/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1994)
dot icon02/02/2025
Final Gazette dissolved following liquidation
dot icon02/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon02/01/2024
Resolutions
dot icon02/01/2024
Appointment of a voluntary liquidator
dot icon02/01/2024
Statement of affairs
dot icon02/01/2024
Registered office address changed from 30 Maiden Lane Covent Garden London WC2E 7JS United Kingdom to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2024-01-02
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon12/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon17/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2020
Change of details for Lbl Management Limited as a person with significant control on 2020-09-02
dot icon02/09/2020
Registered office address changed from Suite 1 36-37 Maiden Lane London WC2E 7LJ to 30 Maiden Lane Covent Garden London WC2E 7JS on 2020-09-02
dot icon09/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Notification of Lbl Management Limited as a person with significant control on 2016-04-06
dot icon26/07/2017
Withdrawal of a person with significant control statement on 2017-07-26
dot icon25/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon20/01/2017
Secretary's details changed for Miss Jacqueline Wright on 2017-01-20
dot icon06/12/2016
Appointment of Mrs Ruth Michele Coffer as a director on 2016-11-30
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon14/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/08/2015
Director's details changed for Mr David Robert Coffer on 2015-07-17
dot icon19/08/2015
Director's details changed for Mr David Robert Coffer on 2015-07-17
dot icon16/07/2015
Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
dot icon16/07/2015
Register inspection address has been changed to 30 City Road London EC1Y 2AB
dot icon16/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon15/06/2015
Auditor's resignation
dot icon29/05/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to Suite 1 36-37 Maiden Lane London WC2E 7LJ on 2015-05-29
dot icon22/08/2014
Accounts for a small company made up to 2013-12-31
dot icon14/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon13/05/2013
Secretary's details changed for Miss Jacqueline Wright on 2013-03-13
dot icon07/11/2012
Full accounts made up to 2011-12-31
dot icon11/10/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon11/07/2012
Secretary's details changed for Miss Jacqueline Wright on 2012-06-29
dot icon08/03/2012
Appointment of Miss Jacqueline Wright as a secretary
dot icon08/03/2012
Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 2012-03-08
dot icon08/03/2012
Termination of appointment of Ruth Pavey as a secretary
dot icon07/03/2012
Termination of appointment of Ian Hawksworth as a director
dot icon07/03/2012
Termination of appointment of Gary Yardley as a director
dot icon07/03/2012
Termination of appointment of Balbinder Tattar as a director
dot icon07/03/2012
Termination of appointment of Soumen Das as a director
dot icon07/03/2012
Termination of appointment of Sarah-Jane Curtis as a director
dot icon07/03/2012
Appointment of Mr David Robert Coffer as a director
dot icon07/03/2012
Appointment of Mr Daniel Alex Coffer as a director
dot icon05/03/2012
Miscellaneous
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/09/2011
Appointment of Sarah-Jane Curtis as a director
dot icon18/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon29/11/2010
Registered office address changed from 40 Broadway London SW1H 0BU on 2010-11-29
dot icon14/09/2010
Full accounts made up to 2009-12-31
dot icon27/08/2010
Director's details changed for Balbinder Singh Tattar on 2010-08-04
dot icon21/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon24/05/2010
Appointment of Ruth Elizabeth Pavey as a secretary
dot icon24/05/2010
Appointment of Soumen Das as a director
dot icon18/05/2010
Termination of appointment of Susan Folger as a secretary
dot icon18/05/2010
Termination of appointment of David Fischel as a director
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon08/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon08/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon08/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon16/07/2009
Return made up to 04/07/09; full list of members
dot icon22/05/2009
Director appointed ian david hawksworth
dot icon22/05/2009
Director appointed david andrew fischel
dot icon22/01/2009
Appointment terminated director gary marcuccilli
dot icon10/12/2008
Auditor's resignation
dot icon28/11/2008
Director appointed balbinder singh tattar
dot icon05/11/2008
Resolutions
dot icon29/08/2008
Director's change of particulars / gary yardley / 22/08/2008
dot icon24/07/2008
Return made up to 04/07/08; full list of members
dot icon21/07/2008
Ad 11/12/07\gbp si 2677@1=2677\gbp ic 10774/13451\
dot icon21/07/2008
Ad 11/12/07\gbp si 752@1=752\gbp ic 10022/10774\
dot icon21/07/2008
Ad 07/12/07\gbp si 22@1=22\gbp ic 10000/10022\
dot icon22/12/2007
Registered office changed on 22/12/07 from: 44 phipps hatch lane enfield middlesex EN2 0HN
dot icon22/12/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon22/12/2007
Secretary resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
Director resigned
dot icon22/12/2007
New secretary appointed
dot icon22/12/2007
New director appointed
dot icon22/12/2007
New director appointed
dot icon02/12/2007
Full accounts made up to 2007-09-30
dot icon09/08/2007
Return made up to 04/07/07; no change of members
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon21/05/2007
Full accounts made up to 2006-09-30
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon12/09/2006
New director appointed
dot icon22/08/2006
Return made up to 04/07/06; full list of members
dot icon10/08/2006
Particulars of mortgage/charge
dot icon19/07/2006
New director appointed
dot icon18/07/2006
Full accounts made up to 2005-09-30
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon17/11/2005
Certificate of change of name
dot icon29/09/2005
Auditor's resignation
dot icon23/08/2005
Return made up to 04/07/05; full list of members
dot icon30/06/2005
Full accounts made up to 2004-09-30
dot icon20/07/2004
Return made up to 04/07/04; no change of members
dot icon30/06/2004
Full accounts made up to 2003-09-30
dot icon04/08/2003
Return made up to 04/07/03; full list of members
dot icon18/07/2003
Full accounts made up to 2002-09-30
dot icon04/08/2002
Return made up to 04/07/02; full list of members
dot icon21/03/2002
Full accounts made up to 2001-09-30
dot icon31/08/2001
Return made up to 04/07/01; full list of members
dot icon25/07/2001
Full accounts made up to 2000-09-30
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon20/07/2000
Return made up to 04/07/00; full list of members
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon20/07/1999
Return made up to 04/07/99; no change of members
dot icon30/11/1998
Full accounts made up to 1997-09-30
dot icon16/11/1998
Auditor's resignation
dot icon22/07/1998
Return made up to 04/07/98; full list of members
dot icon03/02/1998
Full accounts made up to 1996-09-30
dot icon28/01/1998
Particulars of mortgage/charge
dot icon04/09/1997
Return made up to 04/07/97; no change of members
dot icon06/07/1997
Full accounts made up to 1995-09-30
dot icon23/07/1996
Return made up to 04/07/96; no change of members
dot icon31/07/1995
Return made up to 04/07/95; full list of members
dot icon15/07/1995
Particulars of mortgage/charge
dot icon11/07/1995
Resolutions
dot icon21/03/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Ad 06/10/94--------- £ si 9998@1=9998 £ ic 2/10000
dot icon19/09/1994
Director resigned;new director appointed
dot icon19/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon19/09/1994
£ nc 100/20000 02/08/94
dot icon19/09/1994
Registered office changed on 19/09/94 from: 33 crwys road cardiff CF2 4YF
dot icon19/09/1994
Resolutions
dot icon01/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/07/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coffer, Ruth Michele
Director
30/11/2016 - Present
21

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About COVENT GARDEN RESTAURANTS LIMITED

COVENT GARDEN RESTAURANTS LIMITED is an(a) Liquidation company incorporated on 01/08/1994 with the registered office located at C/O Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVENT GARDEN RESTAURANTS LIMITED?

toggle

COVENT GARDEN RESTAURANTS LIMITED is currently Liquidation. It was registered on 01/08/1994 .

Where is COVENT GARDEN RESTAURANTS LIMITED located?

toggle

COVENT GARDEN RESTAURANTS LIMITED is registered at C/O Begbies Traynor, 31st Floor, 40 Bank Street, London E14 5NR.

What does COVENT GARDEN RESTAURANTS LIMITED do?

toggle

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

What is the latest filing for COVENT GARDEN RESTAURANTS LIMITED?

toggle

The latest filing was on 02/02/2025: Final Gazette dissolved following liquidation.