COVENT GARDEN ESTATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC2H 9QQ
Company number 03072922
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address 26-28 NEAL STREET, LONDON, WC2H 9QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 12 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 2 . The most likely internet sites of COVENT GARDEN ESTATES LIMITED are www.coventgardenestates.co.uk, and www.covent-garden-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Covent Garden Estates Limited is a Private Limited Company. The company registration number is 03072922. Covent Garden Estates Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Covent Garden Estates Limited is 26 28 Neal Street London Wc2h 9qq. . WILLIAMS, Peter John Marsden is a Secretary of the company. WILLIAMS, Peter John Marsden is a Director of the company. Secretary CLARK, Isabelle Anne has been resigned. Secretary GARDNER, Kamla Devi has been resigned. Secretary JONES, Stephen Douglas has been resigned. Secretary WILDMAN, Alexander James Franklin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASS, Morris Gerald has been resigned. Director CLARK, Isabelle Anne has been resigned. Director JONES, Stephen Douglas has been resigned. Director ROSE, Douglas George has been resigned. Director TWEEDDALE-TYE, David Michael Francis has been resigned. Director WILKES, Stephen Phillip has been resigned. Director WILSON, Andrew Luis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Peter John Marsden
Appointed Date: 14 December 2011

Director
WILLIAMS, Peter John Marsden
Appointed Date: 01 August 1995
70 years old

Resigned Directors

Secretary
CLARK, Isabelle Anne
Resigned: 08 February 2008
Appointed Date: 27 January 2004

Secretary
GARDNER, Kamla Devi
Resigned: 14 December 2011
Appointed Date: 08 February 2008

Secretary
JONES, Stephen Douglas
Resigned: 27 January 2004
Appointed Date: 01 August 1995

Secretary
WILDMAN, Alexander James Franklin
Resigned: 01 August 1995
Appointed Date: 20 July 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 1995
Appointed Date: 27 June 1995

Director
CASS, Morris Gerald
Resigned: 31 May 2000
Appointed Date: 01 August 1995
96 years old

Director
CLARK, Isabelle Anne
Resigned: 12 July 2006
Appointed Date: 01 June 2000
62 years old

Director
JONES, Stephen Douglas
Resigned: 27 January 2004
Appointed Date: 20 July 1995
71 years old

Director
ROSE, Douglas George
Resigned: 18 March 2002
Appointed Date: 01 August 1995
68 years old

Director
TWEEDDALE-TYE, David Michael Francis
Resigned: 27 January 2004
Appointed Date: 01 August 1995
73 years old

Director
WILKES, Stephen Phillip
Resigned: 01 January 2011
Appointed Date: 11 March 2003
71 years old

Director
WILSON, Andrew Luis
Resigned: 27 January 2004
Appointed Date: 01 August 1995
71 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 1995
Appointed Date: 27 June 1995

Persons With Significant Control

Universal Consolidated Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVENT GARDEN ESTATES LIMITED Events

19 Jul 2016
Confirmation statement made on 12 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

06 Jun 2015
Total exemption small company accounts made up to 31 August 2014
29 Jan 2015
Satisfaction of charge 8 in full
...
... and 79 more events
10 Aug 1995
Secretary resigned;new secretary appointed

08 Aug 1995
Company name changed classtown LIMITED\certificate issued on 09/08/95
27 Jul 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Jul 1995
Registered office changed on 26/07/95 from: classic house 174-180 old street london EC1V 9BP
27 Jun 1995
Incorporation

COVENT GARDEN ESTATES LIMITED Charges

20 September 2012
Legal charge
Delivered: 1 October 2012
Status: Satisfied on 29 January 2015
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 26-28 neal street, london t/no NGL230450…
27 September 1996
Legal mortgage
Delivered: 7 October 1996
Status: Satisfied on 6 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 neal street l/b of camden…
27 September 1996
Legal mortgage
Delivered: 7 October 1996
Status: Satisfied on 6 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 neal street, st giles in the fields &…
27 September 1996
Legal mortgage
Delivered: 7 October 1996
Status: Satisfied on 6 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30 neal street l/b of camden t/no: 63169…
26 September 1996
Legal mortgage
Delivered: 3 October 1996
Status: Satisfied on 6 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 36 38 & 40 earlham street covent garden london t/no…
31 August 1995
Legal mortgage
Delivered: 11 September 1995
Status: Satisfied on 6 January 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 42-52 earlham street 27-33 shelton street…
10 August 1995
Mortgage debenture
Delivered: 16 August 1995
Status: Satisfied on 6 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 1995
Charge over credit balances
Delivered: 15 August 1995
Status: Satisfied on 6 January 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,250,000 together with interest held by the…