C/M COVENT GARDEN LIMITED
LONDON CAPRICE COVENT GARDEN LIMITED NEWINCCO 1143 LIMITED

Hellopages » Greater London » Camden » W1T 6BQ

Company number 07874858
Status Active
Incorporation Date 8 December 2011
Company Type Private Limited Company
Address ALAN WONG, 26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; 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 12 December 2016; Full accounts made up to 27 December 2015. The most likely internet sites of C/M COVENT GARDEN LIMITED are www.cmcoventgarden.co.uk, and www.c-m-covent-garden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. C M Covent Garden Limited is a Private Limited Company. The company registration number is 07874858. C M Covent Garden Limited has been working since 08 December 2011. The present status of the company is Active. The registered address of C M Covent Garden Limited is Alan Wong 26 28 Conway Street London England W1t 6bq. . LAWRENCE, James Wyndham Stuart is a Secretary of the company. CARING, Richard Allan is a Director of the company. DELICE, Roberta is a Director of the company. MCNALLY, Keith is a Director of the company. NEWELL, Lilly is a Director of the company. Secretary SHERRINGTON, James has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director MACEACHERN, Ian James Alan has been resigned. Director MACKIE, Christopher Alan has been resigned. Director ZAMPARELLI, Justin has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
LAWRENCE, James Wyndham Stuart
Appointed Date: 09 August 2014

Director
CARING, Richard Allan
Appointed Date: 09 January 2012
77 years old

Director
DELICE, Roberta
Appointed Date: 26 June 2015
67 years old

Director
MCNALLY, Keith
Appointed Date: 27 March 2012
74 years old

Director
NEWELL, Lilly
Appointed Date: 19 December 2012
51 years old

Resigned Directors

Secretary
SHERRINGTON, James
Resigned: 08 August 2014
Appointed Date: 27 March 2012

Secretary
OLSWANG COSEC LIMITED
Resigned: 27 March 2012
Appointed Date: 08 December 2011

Director
LAWRENCE, James Wyndham Stuart
Resigned: 19 December 2012
Appointed Date: 09 January 2012
54 years old

Director
MACEACHERN, Ian James Alan
Resigned: 26 June 2015
Appointed Date: 01 September 2014
46 years old

Director
MACKIE, Christopher Alan
Resigned: 09 January 2012
Appointed Date: 08 December 2011
65 years old

Director
ZAMPARELLI, Justin
Resigned: 26 June 2015
Appointed Date: 27 March 2012
51 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 09 January 2012
Appointed Date: 08 December 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 09 January 2012
Appointed Date: 08 December 2011

Persons With Significant Control

Caprice Holdings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

C/M COVENT GARDEN LIMITED Events

03 Feb 2017
Confirmation statement made on 29 January 2017 with updates
12 Dec 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 12 December 2016
01 Aug 2016
Full accounts made up to 27 December 2015
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

11 Sep 2015
Full accounts made up to 28 December 2014
...
... and 33 more events
16 Jan 2012
Appointment of James Wyndham Stuart Lawrence as a director
16 Jan 2012
Appointment of Richard Alan Caring as a director
10 Jan 2012
Company name changed newincco 1143 LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2012-01-09

10 Jan 2012
Change of name notice
08 Dec 2011
Incorporation

C/M COVENT GARDEN LIMITED Charges

8 November 2012
A composite debenture
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…