COVENT GARDEN QUALITY LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 8AE

Company number 02870002
Status Active
Incorporation Date 9 November 1993
Company Type Private Limited Company
Address 3 BURY GREEN COTTEGES, WHEATHAMPSTEAD, ST. ALBANS, ENGLAND, AL4 8AE
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registered office address changed from 1 Quality Court 1 Quality Court London WC2A 1HR to 3 Bury Green Cotteges Wheathampstead St. Albans AL4 8AE on 2 March 2017; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of COVENT GARDEN QUALITY LIMITED are www.coventgardenquality.co.uk, and www.covent-garden-quality.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Covent Garden Quality Limited is a Private Limited Company. The company registration number is 02870002. Covent Garden Quality Limited has been working since 09 November 1993. The present status of the company is Active. The registered address of Covent Garden Quality Limited is 3 Bury Green Cotteges Wheathampstead St Albans England Al4 8ae. The company`s financial liabilities are £14.21k. It is £0k against last year. . BIRKETT, Jeremy David is a Secretary of the company. BIRKETT, Jeremy David is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GREY EARL GREY OF HOWICK, Richard, The Rt Honourable has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RICHARDSON, George Derek has been resigned. Director SHARPE, Philip has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


covent garden quality Key Finiance

LIABILITIES £14.21k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BIRKETT, Jeremy David
Appointed Date: 09 November 1993

Director
BIRKETT, Jeremy David
Appointed Date: 09 November 1993
81 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Director
GREY EARL GREY OF HOWICK, Richard, The Rt Honourable
Resigned: 06 September 2013
Appointed Date: 09 November 1993
86 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1993

Director
RICHARDSON, George Derek
Resigned: 30 November 2015
Appointed Date: 09 November 1993
88 years old

Director
SHARPE, Philip
Resigned: 30 November 2015
Appointed Date: 10 July 2000
77 years old

Persons With Significant Control

Mr Jeremy David Birkett
Notified on: 9 November 2016
79 years old
Nature of control: Ownership of shares – 75% or more

COVENT GARDEN QUALITY LIMITED Events

02 Mar 2017
Registered office address changed from 1 Quality Court 1 Quality Court London WC2A 1HR to 3 Bury Green Cotteges Wheathampstead St. Albans AL4 8AE on 2 March 2017
01 Mar 2017
Confirmation statement made on 30 November 2016 with updates
19 May 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 111

18 Dec 2015
Termination of appointment of Philip Sharpe as a director on 30 November 2015
...
... and 59 more events
28 Nov 1993
New director appointed
25 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Nov 1993
Secretary resigned;new secretary appointed;new director appointed
25 Nov 1993
Director resigned;new director appointed

09 Nov 1993
Incorporation