COVEMILE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 1HF

Company number 04055065
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address WINSTON HOUSE, DOLLIS PARK, LONDON, N3 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of COVEMILE LIMITED are www.covemile.co.uk, and www.covemile.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covemile Limited is a Private Limited Company. The company registration number is 04055065. Covemile Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Covemile Limited is Winston House Dollis Park London N3 1hf. . SLANE, Matthew Martin is a Secretary of the company. MURPHY, Peter Laurence is a Director of the company. SLANE, Matthew Martin is a Director of the company. Secretary THOMPSON, Peter Mckelvey has been resigned. Secretary WILLIAMS, Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SLANE, Matthew Martin
Appointed Date: 06 August 2014

Director
MURPHY, Peter Laurence
Appointed Date: 20 March 2001
80 years old

Director
SLANE, Matthew Martin
Appointed Date: 26 August 2003
75 years old

Resigned Directors

Secretary
THOMPSON, Peter Mckelvey
Resigned: 06 August 2014
Appointed Date: 01 June 2009

Secretary
WILLIAMS, Paul
Resigned: 01 June 2009
Appointed Date: 20 March 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 October 2000
Appointed Date: 17 August 2000

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 October 2000
Appointed Date: 17 August 2000

Persons With Significant Control

Mr Peter Laurence Murphy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

COVEMILE LIMITED Events

09 Oct 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 19 July 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

29 Jul 2015
Registered office address changed from Balfour House 741 High Road London N12 0BP to Winston House Dollis Park London N3 1HF on 29 July 2015
...
... and 64 more events
17 Apr 2001
Registered office changed on 17/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
17 Apr 2001
Accounting reference date shortened from 31/08/01 to 31/03/01
17 Apr 2001
Director resigned
17 Apr 2001
Secretary resigned
17 Aug 2000
Incorporation

COVEMILE LIMITED Charges

8 October 2014
Charge code 0405 5065 0010
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 September 2014
Charge code 0405 5065 0009
Delivered: 24 September 2014
Status: Satisfied on 29 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 15 jacklyns lane alresford t/n…
14 September 2011
Legal mortgage
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 15 jacklyns lane alresford hampshire with the benefit of…
4 January 2008
Legal mortgage
Delivered: 8 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 43 west street alresford winchester t/no…
31 January 2007
Debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a hankins garage, west street, alresford…
28 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 28 March 2008
Persons entitled: Investec Bank (UK) Limited
Description: 45 west street, alresford, hampshire t/no HP615708 by way…
28 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 5 January 2008
Persons entitled: Investec Bank (UK) Limited
Description: Land and buildings adjoining 47 west street and land on the…
28 August 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 5 January 2008
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
19 April 2001
Debenture
Delivered: 21 April 2001
Status: Satisfied on 22 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H land k/a 35 edge hill, wimbledon, SW19, t/n SY155446…