Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

THE RESIDENT COVENT GARDEN HOLDINGS LIMITED

5TH FLOOR, 13 CHARLES II STREET, LONDON, SW1Y 4QU,
Company Registration Number
10702531
Private Limited Company
Active

Company Overview

About The Resident Covent Garden Holdings Ltd
THE RESIDENT COVENT GARDEN HOLDINGS LIMITED was founded on 2017-03-31 and has its registered office in London. The organisation's status is listed as "Active". The Resident Covent Garden Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE RESIDENT COVENT GARDEN HOLDINGS LIMITED
 
Legal Registered Office
5TH FLOOR
13 CHARLES II STREET
LONDON
SW1Y 4QU
 
Previous Names
THE NADLER COVENT GARDEN HOLDINGS LIMITED04/02/2020
Filing Information
Company Number 10702531
Company ID Number 10702531
Date formed 2017-03-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 28/04/2018
Type of accounts SMALL
Last Datalog update: 2024-05-06 10:27:15
Primary Source:Companies House
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 THE RESIDENT COVENT GARDEN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CALUM NICOL
Company Secretary 2017-09-20
WILLIAM KARL DAVID LAXTON
Director 2017-10-24
JOHN AULD MACTAGGART
Director 2017-03-31
ROBERT ARTHUR NADLER
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
GUY MARWOOD
Company Secretary 2017-03-31 2017-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM KARL DAVID LAXTON BERKSHIRE WESTERN BAYSWATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE (STRIPE) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON BASE2STAY DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2007-05-17 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT KENSINGTON LIMITED Director 2017-11-20 CURRENT 2004-03-26 Active
WILLIAM KARL DAVID LAXTON RESIDENT HOTELS LIMITED Director 2017-11-20 CURRENT 2007-05-17 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT SOHO LIMITED Director 2017-11-20 CURRENT 2011-02-24 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT VICTORIA LIMITED Director 2017-11-20 CURRENT 2013-01-24 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-11-07 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT SOHO HOLDINGS LIMITED Director 2017-11-20 CURRENT 2016-11-07 Active
WILLIAM KARL DAVID LAXTON THE RESIDENT COVENT GARDEN LIMITED Director 2017-10-24 CURRENT 2015-12-08 Active
WILLIAM KARL DAVID LAXTON MACTAGGART INVESTMENT COMPANY LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HOTEL HOLDINGS LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HERITABLE LIMITED Director 2017-05-16 CURRENT 2015-09-03 Active
WILLIAM KARL DAVID LAXTON MACTAGGART HERITABLE HOLDINGS LIMITED Director 2017-04-19 CURRENT 1971-11-18 Liquidation
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (BUCKS) LIMITED Director 2017-04-19 CURRENT 2016-03-21 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON THE WESTERN HERITABLE INVESTMENT COMPANY LIMITED Director 2017-04-19 CURRENT 1896-07-16 Liquidation
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (MILFORD) LIMITED Director 2017-04-19 CURRENT 2015-04-09 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON WESTERN HERITABLE (STAR) LIMITED Director 2017-04-19 CURRENT 1988-05-09 Active
WILLIAM KARL DAVID LAXTON LENNOX ESTATES (RAY PARK) LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
WILLIAM KARL DAVID LAXTON WILLIAM LAXTON LIMITED Director 2009-05-05 CURRENT 2009-05-05 Active
ROBERT ARTHUR NADLER THE RESIDENT KENSINGTON HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT ARTHUR NADLER THE RESIDENT SOHO HOLDINGS LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
ROBERT ARTHUR NADLER THE RESIDENT COVENT GARDEN LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
ROBERT ARTHUR NADLER THE RESIDENT VICTORIA LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
ROBERT ARTHUR NADLER THE RESIDENT SOHO LIMITED Director 2011-02-24 CURRENT 2011-02-24 Active
ROBERT ARTHUR NADLER BABMAES 192 LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active - Proposal to Strike off
ROBERT ARTHUR NADLER WESTERN ST ANNE'S LIMITED Director 2007-05-31 CURRENT 1929-01-13 Dissolved 2018-05-22
ROBERT ARTHUR NADLER BASE2STAY DEVELOPMENTS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ROBERT ARTHUR NADLER RESIDENT HOTELS LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
ROBERT ARTHUR NADLER DYERS BUILDINGS FREEHOLD LIMITED Director 2006-05-26 CURRENT 2003-07-16 Dissolved 2013-12-31
ROBERT ARTHUR NADLER DYERS BUILDINGS LIMITED Director 2006-05-26 CURRENT 2003-07-10 Dissolved 2016-01-12
ROBERT ARTHUR NADLER THE RESIDENT KENSINGTON LIMITED Director 2004-03-26 CURRENT 2004-03-26 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
2023-12-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-19DIRECTOR APPOINTED MR AMEESH SHAH
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom
2023-04-18Register inspection address changed to 10 Queen Street Place London EC4R 1AG
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107025310003
2023-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107025310002
2022-11-09REGISTRATION OF A CHARGE / CHARGE CODE 107025310004
2022-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 107025310004
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107025310001
2022-07-01CH01Director's details changed for Mr William Karl David Laxton on 2019-11-01
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY HALDANE PETO
2021-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 107025310003
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ANNE FRANCIS KENNEDY
2021-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02AP01DIRECTOR APPOINTED MR JOHN PETER ANTHONY ADAMS
2020-10-23AP01DIRECTOR APPOINTED JOHN AULD MACTAGGART
2020-10-22AP01DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-09-14PSC05Change of details for Nadler Holdings Limited as a person with significant control on 2017-09-26
2020-09-14PSC02Notification of Nadler Holdings Limited as a person with significant control on 2017-05-04
2020-09-14PSC07CESSATION OF ROBERT ARTHUR NADLER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-10AP01DIRECTOR APPOINTED MR DAVID JAMES MACCONNELL ORR
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AULD MACTAGGART
2020-02-07RES13Resolutions passed:
  • Change of name 04/02/2020
2020-02-04RES15CHANGE OF COMPANY NAME 04/02/20
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR NADLER
2019-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-04SH0104/05/17 STATEMENT OF CAPITAL GBP 149257.71
2018-10-31TM02Termination of appointment of Calum Nicol on 2018-10-05
2018-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 149257.71
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 107025310002
2017-10-27TM02Termination of appointment of Guy Marwood on 2017-09-20
2017-10-27AP03SECRETARY APPOINTED CALUM NICOL
2017-10-27AP01DIRECTOR APPOINTED MR WILLIAM KARL DAVID LAXTON
2017-10-27AP03SECRETARY APPOINTED CALUM NICOL
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM 2 Babmaes Street London SW1Y 6HD United Kingdom
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 96160.65
2017-05-05SH0104/05/17 STATEMENT OF CAPITAL GBP 96160.65
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 107025310001
2017-05-04SH0104/05/17 STATEMENT OF CAPITAL GBP 96154
2017-03-31AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-03-31NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to THE RESIDENT COVENT GARDEN HOLDINGS 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 THE RESIDENT COVENT GARDEN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of THE RESIDENT COVENT GARDEN HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
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 THE RESIDENT COVENT GARDEN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of THE RESIDENT COVENT GARDEN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE RESIDENT COVENT GARDEN HOLDINGS LIMITED
Trademarks
We have not found any records of THE RESIDENT COVENT GARDEN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RESIDENT COVENT GARDEN HOLDINGS 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 (55100 - Hotels and similar accommodation) as THE RESIDENT COVENT GARDEN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RESIDENT COVENT GARDEN HOLDINGS 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 THE RESIDENT COVENT GARDEN HOLDINGS 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 THE RESIDENT COVENT GARDEN HOLDINGS 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.