COVERED MARKETS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00515439
Status Active
Incorporation Date 23 January 1953
Company Type Private Limited Company
Address 1075 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Secretary's details changed for Barbara Lillian Peters on 1 April 2016; Director's details changed for Mrs Ruth Pearlman on 1 April 2016. The most likely internet sites of COVERED MARKETS LIMITED are www.coveredmarkets.co.uk, and www.covered-markets.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and eight months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covered Markets Limited is a Private Limited Company. The company registration number is 00515439. Covered Markets Limited has been working since 23 January 1953. The present status of the company is Active. The registered address of Covered Markets Limited is 1075 Finchley Road London United Kingdom Nw11 0pu. . PETERS, Barbara Lillian is a Secretary of the company. BECKER, Allan Charles is a Director of the company. PEARLMAN, Joseph is a Director of the company. PEARLMAN, Ruth is a Director of the company. Secretary PEARLMAN, Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PETERS, Barbara Lillian
Appointed Date: 23 June 2015

Director
BECKER, Allan Charles
Appointed Date: 23 June 2015
56 years old

Director
PEARLMAN, Joseph

81 years old

Director
PEARLMAN, Ruth

77 years old

Resigned Directors

Secretary
PEARLMAN, Joseph
Resigned: 23 June 2015

Persons With Significant Control

Mrs Ruth Pearlman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

COVERED MARKETS LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
09 Feb 2017
Secretary's details changed for Barbara Lillian Peters on 1 April 2016
08 Feb 2017
Director's details changed for Mrs Ruth Pearlman on 1 April 2016
08 Feb 2017
Director's details changed for Mr Allan Charles Becker on 1 April 2016
12 Jan 2017
Director's details changed for Mr Joseph Pearlman on 1 December 2016
...
... and 88 more events
21 Dec 1972
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

22 May 1965
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

09 Apr 1965
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Apr 1953
Allotment of shares
23 Jan 1953
Incorporation

COVERED MARKETS LIMITED Charges

26 March 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 10-166 ridley road london.
30 May 2008
Legal charge
Delivered: 6 June 2008
Status: Satisfied on 18 July 2011
Persons entitled: Barclays Bank PLC
Description: 255/259 heathway dagenham essex.
30 May 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1/10 station parade, heathway, dagenham, essex.
30 May 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 261-287A heathway dagenham essex.
30 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 4-6 darley street bradford BD1 3HH.
28 April 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: F/H property known as 47/53 camden passage, 38 islington…
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/Hold 57 sandgate street, london borough of southwark.
5 June 1984
Legal charge
Delivered: 12 June 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Faircross house, high street, watford, hertfordshire. Title…
29 December 1983
Legal charge
Delivered: 3 January 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 143/145, 147 & 149 upper richmond road, putney london…
10 April 1981
Legal charge
Delivered: 21 April 1981
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank LTD.
Description: Property k/a 14 north end rd. Golders green.
3 July 1979
Legal charge
Delivered: 12 July 1979
Status: Satisfied on 15 September 1999
Persons entitled: Barclays Bank LTD
Description: 13/15 grosvenor road tumbridge wells, kent title no. K…
12 September 1974
Legal charge
Delivered: 26 September 1974
Status: Satisfied on 4 March 1998
Persons entitled: Barclays Bank PLC
Description: 129 cannon street city of london EC4.
25 April 1973
Legal charge
Delivered: 3 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47B, ridley rd. London E8.
25 April 1973
Legal charge
Delivered: 3 May 1973
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 49, ridley rd, london E.8.