Company Information for GERAUD NEW COVENT GARDEN LIMITED
C/O DSN ACCOUNTANTS LTD UNIT 2, WEST COPPICE ROAD, BROWNHILLS, WALSALL, WS8 7HB,
|
Company Registration Number
05374560
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GERAUD NEW COVENT GARDEN LIMITED | ||
Legal Registered Office | ||
C/O DSN ACCOUNTANTS LTD UNIT 2, WEST COPPICE ROAD BROWNHILLS WALSALL WS8 7HB Other companies in TF1 | ||
Previous Names | ||
|
Company Number | 05374560 | |
---|---|---|
Company ID Number | 05374560 | |
Date formed | 2005-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-06-06 12:05:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FREDERICK ALBERT FERNAND BONNET |
||
FREDERICK ALBERT FERNAND BONNET |
||
ANDREW BURNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IN SHOPS CATERING LIMITED | Director | 2005-11-20 | CURRENT | 2005-11-20 | Dissolved 2015-03-31 | |
RETAIL ALTERNATIVES EVENTS LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
NORTHFIELD VARIETY CENTRE LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active - Proposal to Strike off | |
RETAIL ALTERNATIVES LIMITED | Director | 2011-04-12 | CURRENT | 2011-04-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERICK ALBERT FERNAND BONNET | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | 30/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM C/O Dsn Accountants Ltd Suite 1, Point North, Park Plaza Hayes Way Cannock Staffordshire WS12 2DB England | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM C/O D P C Vernon Road Stoke-on-Trent Staffs ST4 2QY | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Burnett on 2017-06-27 | |
PSC04 | Change of details for Mr Andrew Burnett as a person with significant control on 2017-08-02 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM 11 Queen Street Wellington Telford Shropshire TF1 1EH | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BURNETT / 24/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK ALBERT FERNAND BONNET / 24/02/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR FREDERICK ALBERT FERNAND BONNET on 2014-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/14 FROM C/O Davies Grindrod & Co 11 Queen Street Wellington Telford Shropshire TF1 1EH | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/14 FROM The Geraud Centre Wholesale Fruit and Vegetable Market Edge Lane Liverpool L13 2EJ | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED GERAUD CAR PARKS LIMITED CERTIFICATE ISSUED ON 02/04/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 | |
88(2)R | AD 02/11/05-02/11/05 £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/04/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
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 GERAUD NEW COVENT GARDEN LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GERAUD NEW COVENT GARDEN LIMITED are:
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. |