Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENT GARDEN TENANTS ASSOCIATION LIMITED
Company Information for

COVENT GARDEN TENANTS ASSOCIATION LIMITED

D161/164 FRUIT & VEGETABLE MARKET, NEW COVENT GARDEN, LONDON, SW8 5LL,
Company Registration Number
00180980
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Covent Garden Tenants Association Ltd
COVENT GARDEN TENANTS ASSOCIATION LIMITED was founded on 1922-04-06 and has its registered office in New Covent Garden. The organisation's status is listed as "Active". Covent Garden Tenants Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COVENT GARDEN TENANTS ASSOCIATION LIMITED
 
Legal Registered Office
D161/164 FRUIT & VEGETABLE MARKET
NEW COVENT GARDEN
LONDON
SW8 5LL
Other companies in SW8
 
Filing Information
Company Number 00180980
Company ID Number 00180980
Date formed 1922-04-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB237073372  
Last Datalog update: 2024-03-07 00:46:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COVENT GARDEN TENANTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVENT GARDEN TENANTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ANN HARDING
Company Secretary 1993-07-31
PETER JOHN FOWLER
Director 1991-06-30
GARY MARSHALL
Director 1999-05-01
JASON MICHAEL TANNER
Director 2004-08-03
IAN CHRISTOPHER TAYLOR
Director 2004-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ALEXANDER EMANUEL
Director 1999-05-01 2004-08-03
WILLIAM THOMAS LODGE
Director 1997-11-18 2004-08-03
JOHN COLLINGRIDGE
Director 1997-11-18 2001-03-06
FREDERICK ANTHONY ROE
Director 1994-06-30 2000-01-25
RICHARD DESMOND NOWNE
Director 1997-11-18 1998-10-30
PHILIP ALEXANDER EMANUEL
Director 1991-06-30 1997-10-30
PHILIP BARRY MYERS
Director 1994-06-30 1996-09-23
ANTHONY LEE HARRIS
Director 1991-09-17 1995-04-25
ROGER DENYS HEXTON
Director 1991-09-17 1994-05-17
JOHN ALFRED JOHNSON
Director 1991-06-30 1994-05-17
WILLIAM THOMAS LODGE
Director 1991-06-30 1994-05-17
TERENCE GEORGE MOSS
Director 1991-06-30 1994-05-17
HENRY NEWMAN
Director 1991-06-30 1994-05-17
RICHARD DESMOND NOWNE
Director 1991-06-30 1994-05-17
ROBERT PAUL READ
Director 1993-06-16 1994-05-17
JOHNATHAN MICHAEL SAWDAY
Director 1992-02-25 1994-05-17
GRAHAM FREDERICK ROBERT STARNS
Director 1991-06-30 1994-05-17
BARRIE JOHN COLLINGRIDGE
Director 1991-06-30 1994-02-21
PETER CHARLES DOWNHAM
Director 1991-06-30 1994-01-25
ANTHONY JOHN GOLDSMID
Director 1991-06-30 1994-01-17
GEOFFREY JOHN LAMB
Director 1991-09-17 1994-01-17
ALBERT ROBERT MILLS
Director 1991-06-30 1993-09-28
PETER EDWARD SHERINGHAM
Director 1993-06-16 1993-09-22
LAURENCE JAMES ALDER
Company Secretary 1991-09-17 1993-07-31
MELVYN SINGER
Director 1991-06-30 1993-06-16
ROGER KASSIEL GARBER
Director 1991-06-30 1993-01-19
JOHN GORDON JACOBS
Director 1991-06-30 1992-09-08
MARK ELLIOTT VENNING
Director 1991-06-30 1992-02-28
DOUGLAS CLIVE GLITHERO
Director 1991-06-30 1992-02-25
PETER GREGORY STOCK
Company Secretary 1991-06-30 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY MARSHALL BEVINGTON SALADS LIMITED Director 1991-01-31 CURRENT 1987-12-28 Active
JASON MICHAEL TANNER PRIMEUR LONDON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
JASON MICHAEL TANNER BUCKLEY & NUNEZ LTD. Director 2018-03-23 CURRENT 1994-05-06 Active - Proposal to Strike off
JASON MICHAEL TANNER RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
JASON MICHAEL TANNER COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
JASON MICHAEL TANNER C H MEARS AND SONS LIMITED Director 2017-03-04 CURRENT 2004-09-07 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JASON MICHAEL TANNER PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JASON MICHAEL TANNER DESIREE PRODUCE LIMITED Director 2012-01-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER YOUR LARDER LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS (PREPARED) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
JASON MICHAEL TANNER CHEF CONNECT LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FRUITS (BRISTOL) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FOODS SERVICE PROVIDER LIMITED Director 2010-08-01 CURRENT 2010-03-18 Active - Proposal to Strike off
JASON MICHAEL TANNER GLOBAL FRUIT LIMITED Director 2010-08-01 CURRENT 2009-11-24 Active
JASON MICHAEL TANNER FRANK H. MANN (TORQUAY) LIMITED Director 2010-01-14 CURRENT 1961-08-25 Active
JASON MICHAEL TANNER DYNAMIC MEDIA SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-11-18 Active
JASON MICHAEL TANNER PREMIER DIRECT MARKETING LIMITED Director 2007-01-05 CURRENT 2007-01-04 Liquidation
JASON MICHAEL TANNER PREMIER FOODS WHOLESALE LIMITED Director 2002-04-03 CURRENT 2002-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL England
2024-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/24 FROM D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL England
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-04CESSATION OF PETER JOHN FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04PSC07CESSATION OF PETER JOHN FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FOWLER
2023-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FOWLER
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-06PSC04Change of details for Mr Peter John Fowler as a person with significant control on 2022-06-29
2022-07-05Change of details for Mr Jason Tanner as a person with significant control on 2022-06-29
2022-07-05Director's details changed for Mr Gary Marshall on 2022-06-29
2022-07-05Change of details for Mr Gary Marshall as a person with significant control on 2022-06-29
2022-07-05PSC04Change of details for Mr Jason Tanner as a person with significant control on 2022-06-29
2022-07-05CH01Director's details changed for Mr Gary Marshall on 2022-06-29
2022-06-28CH01Director's details changed for Mr Jason Michael Tanner on 2022-06-07
2022-06-28PSC04Change of details for Mr Jason Tanner as a person with significant control on 2022-06-07
2022-03-15PSC07CESSATION OF IAN CHRISTOPHER TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09PSC04Change of details for Mr Peter John Fowler as a person with significant control on 2022-03-01
2022-03-08CH01Director's details changed for Peter John Fowler on 2022-03-01
2022-03-08PSC07CESSATION OF PETER JOHN FOWLER AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/19 FROM D150-2 Fruit and Vegetable Marke New Covent Garden London SW8 5LL
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER TAYLOR
2018-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON TANNER
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHRISTOPHER TAYLOR
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY MARSHALL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN FOWLER
2016-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-04CH01Director's details changed for Mr Gary Marshall on 2016-04-04
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03MEM/ARTSARTICLES OF ASSOCIATION
2015-07-07AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-01-30CH01Director's details changed for Peter John Fowler on 2015-01-30
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0130/06/13 ANNUAL RETURN FULL LIST
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0130/06/12 NO MEMBER LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-20AR0130/06/11 NO MEMBER LIST
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / ANN HARDING / 21/10/2010
2010-08-31AR0130/06/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER TAYLOR / 01/01/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON MICHAEL TANNER / 01/01/2010
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARSHALL / 01/01/2010
2009-08-05363aANNUAL RETURN MADE UP TO 30/06/09
2009-07-29288aDIRECTOR APPOINTED JASON TANNER
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-05363sANNUAL RETURN MADE UP TO 30/06/08
2008-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-13363sANNUAL RETURN MADE UP TO 30/06/07
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-21363sANNUAL RETURN MADE UP TO 30/06/06
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-04363sANNUAL RETURN MADE UP TO 30/06/05
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-12288bDIRECTOR RESIGNED
2004-08-12288bDIRECTOR RESIGNED
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-15363sANNUAL RETURN MADE UP TO 30/06/04
2003-09-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-21363aANNUAL RETURN MADE UP TO 30/06/03
2002-11-16288cDIRECTOR'S PARTICULARS CHANGED
2002-11-13363aANNUAL RETURN MADE UP TO 30/06/02
2002-09-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-08288bDIRECTOR RESIGNED
2001-10-08363aANNUAL RETURN MADE UP TO 30/06/01
2001-05-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-05363aANNUAL RETURN MADE UP TO 30/06/00
2001-02-05288bDIRECTOR RESIGNED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-28288cDIRECTOR'S PARTICULARS CHANGED
1999-09-15363aANNUAL RETURN MADE UP TO 30/06/99
1999-09-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-06-16288bDIRECTOR RESIGNED
1999-05-12363aANNUAL RETURN MADE UP TO 30/06/98
1999-01-15288aNEW DIRECTOR APPOINTED
1999-01-15288aNEW DIRECTOR APPOINTED
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-12288aNEW DIRECTOR APPOINTED
1998-02-19288bDIRECTOR RESIGNED
1997-09-04288bDIRECTOR RESIGNED
1997-09-04363aANNUAL RETURN MADE UP TO 30/06/97
1997-07-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-16363aANNUAL RETURN MADE UP TO 30/06/96
1996-01-03288DIRECTOR RESIGNED
1996-01-03363xANNUAL RETURN MADE UP TO 30/06/95
1995-06-21AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to COVENT GARDEN TENANTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVENT GARDEN TENANTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COVENT GARDEN TENANTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COVENT GARDEN TENANTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of COVENT GARDEN TENANTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COVENT GARDEN TENANTS ASSOCIATION LIMITED
Trademarks
We have not found any records of COVENT GARDEN TENANTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVENT GARDEN TENANTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as COVENT GARDEN TENANTS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVENT GARDEN TENANTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENT GARDEN TENANTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVENT GARDEN TENANTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.