Background WavePink WaveYellow Wave

COVENT GARDEN TENANTS ASSOCIATION LIMITED (00180980)

COVENT GARDEN TENANTS ASSOCIATION LIMITED (00180980) is an active UK company. incorporated on 6 April 1922. with registered office in New Covent Garden Market. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. COVENT GARDEN TENANTS ASSOCIATION LIMITED has been registered for 104 years. Current directors include MARSHALL, Gary, TANNER, Jason Michael.

Company Number
00180980
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 April 1922
Age
104 years
Address
Eastern Office 1st Floor North Cross Passage, New Covent Garden Market, SW8 5EQ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
MARSHALL, Gary, TANNER, Jason Michael
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENT GARDEN TENANTS ASSOCIATION LIMITED

COVENT GARDEN TENANTS ASSOCIATION LIMITED is an active company incorporated on 6 April 1922 with the registered office located in New Covent Garden Market. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. COVENT GARDEN TENANTS ASSOCIATION LIMITED was registered 104 years ago.(SIC: 94120)

Status

active

Active since 104 years ago

Company No

00180980

PRIVATE-LIMITED-GUARANT-NSC Company

Age

104 Years

Incorporated 6 April 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Eastern Office 1st Floor North Cross Passage Distribution Block B New Covent Garden Market, SW8 5EQ,

Previous Addresses

D150-2 Fruit & Vegetable Market New Covent Garden London SW8 5LL England
From: 22 October 2019To: 6 February 2024
D150-2 Fruit and Vegetable Marke New Covent Garden London SW8 5LL
From: 15 April 2026To: 22 October 2019
D161/164 Fruit & Vegetable Market New Covent Garden London SW8 5LL England
From: 6 April 1922To: 15 April 2026
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Oct 18
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Apr 23
Owner Exit
Jul 23
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARDING, Ann

Active
Furzedown Road, LondonSM2 5QF
Secretary
Appointed 31 Jul 1993

MARSHALL, Gary

Active
1st Floor North Cross Passage, New Covent Garden MarketSW8 5EQ
Born February 1961
Director
Appointed 01 May 1999

TANNER, Jason Michael

Active
Sandy Lane, TadworthKT20 6NQ
Born October 1971
Director
Appointed 03 Aug 2004

ALDER, Laurence James

Resigned
54 Wisden House, LondonSW8 1LT
Secretary
Appointed 17 Sept 1991
Resigned 31 Jul 1993

STOCK, Peter Gregory

Resigned
38 Kitchener Avenue, GravesendDA12 5HZ
Secretary
Appointed N/A
Resigned 30 Sept 1991

COLLINGRIDGE, Barrie John

Resigned
The Old Cottage, West HorsleyKT24 6HS
Born June 1936
Director
Appointed N/A
Resigned 21 Feb 1994

COLLINGRIDGE, John

Resigned
30 Sandhills Road, ReigateRH2 7RJ
Born February 1941
Director
Appointed 18 Nov 1997
Resigned 06 Mar 2001

DOWNHAM, Peter Charles

Resigned
Shortwood Highfield, East HorsleyKT24 5AA
Born October 1923
Director
Appointed N/A
Resigned 25 Jan 1994

EMANUEL, Philip Alexander

Resigned
10 Claremont Drive, EsherKT10 9LU
Born July 1940
Director
Appointed 01 May 1999
Resigned 03 Aug 2004

EMANUEL, Philip Alexander

Resigned
Magnolia House, LondonSW14 7EJ
Born July 1940
Director
Appointed N/A
Resigned 30 Oct 1997

FOWLER, Peter John

Resigned
BexleyDA5 3PX
Born February 1945
Director
Appointed N/A
Resigned 04 Mar 2023

GARBER, Roger Kassiel

Resigned
8 Heather Drive, EnfieldEN2 8LQ
Born February 1954
Director
Appointed N/A
Resigned 19 Jan 1993

GLITHERO, Douglas Clive

Resigned
16 Leyhill Close, SwanleyBR8 8DW
Born April 1950
Director
Appointed N/A
Resigned 25 Feb 1992

GOLDSMID, Anthony John

Resigned
10 Douai Grove, HamptonTW12 2SR
Born August 1934
Director
Appointed N/A
Resigned 17 Jan 1994

HARRIS, Anthony Lee

Resigned
47 Arundel Close, LondonSW11 1HR
Born January 1942
Director
Appointed 17 Sept 1991
Resigned 25 Apr 1995

HEXTON, Roger Denys

Resigned
28 Arlington Road, SurbitonKT6 6BN
Born May 1962
Director
Appointed 17 Sept 1991
Resigned 17 May 1994

JACOBS, John Gordon

Resigned
Sunnymead Horsley Road, CobhamKT11 3JZ
Born May 1934
Director
Appointed N/A
Resigned 08 Sept 1992

JOHNSON, John Alfred

Resigned
68 Blackheath Park, LondonSE3 0ET
Born March 1954
Director
Appointed N/A
Resigned 17 May 1994

LAMB, Geoffrey John

Resigned
17 Horseshoe Close, BillericayCM12 0YA
Born November 1944
Director
Appointed 17 Sept 1991
Resigned 17 Jan 1994

LODGE, William Thomas

Resigned
34 Fontmell Park, AshfordTW15 2NW
Born July 1946
Director
Appointed 18 Nov 1997
Resigned 03 Aug 2004

LODGE, William Thomas

Resigned
34 Fontmell Park, AshfordTW15 2NW
Born July 1946
Director
Appointed N/A
Resigned 17 May 1994

MILLS, Albert Robert

Resigned
47 Motspur Park, New MaldenKT3 6PS
Born December 1932
Director
Appointed N/A
Resigned 28 Sept 1993

MOSS, Terence George

Resigned
35 Sydenham Hill, LondonSE26 6SH
Born April 1933
Director
Appointed N/A
Resigned 17 May 1994

MYERS, Philip Barry

Resigned
24 Dove Lane, Potters BarEN6 2SG
Born June 1953
Director
Appointed N/A
Resigned 23 Sept 1996

NEWMAN, Henry

Resigned
45 Mill Ridge, EdgwareHA8 7PE
Born February 1916
Director
Appointed N/A
Resigned 17 May 1994

NOWNE, Richard Desmond

Resigned
4 Rosemary Cottages, WadhurstTN5 7PT
Born June 1945
Director
Appointed 18 Nov 1997
Resigned 30 Oct 1998

NOWNE, Richard Desmond

Resigned
4 Rosemary Cottages, WadhurstTN5 7PT
Born June 1945
Director
Appointed N/A
Resigned 17 May 1994

READ, Robert Paul

Resigned
45 Brownspring Drive, New ElthamSE9 3JY
Born March 1952
Director
Appointed 16 Jun 1993
Resigned 17 May 1994

ROE, Frederick Anthony

Resigned
22 Camlet Way, BarnetEN4 0LJ
Born September 1937
Director
Appointed N/A
Resigned 25 Jan 2000

SAWDAY, Johnathan Michael

Resigned
15 Great George Street, GodalmingGU7 1EE
Born March 1961
Director
Appointed 25 Feb 1992
Resigned 17 May 1994

SHERINGHAM, Peter Edward

Resigned
10 Porchester Close, HornchurchRM11 2HH
Born September 1953
Director
Appointed 16 Jun 1993
Resigned 22 Sept 1993

SINGER, Melvyn

Resigned
87 Carlton Avenue East, WembleyHA9 8LZ
Born November 1938
Director
Appointed N/A
Resigned 16 Jun 1993

STARNS, Graham Frederick Robert

Resigned
72 Homefield Park, SuttonSM1 2AN
Born January 1956
Director
Appointed N/A
Resigned 17 May 1994

TAYLOR, Ian Christopher

Resigned
The Coppice, KentDA5 2EA
Born September 1962
Director
Appointed 03 Aug 2004
Resigned 15 Oct 2018

VENNING, Mark Elliott

Resigned
1 Townend Gardens, TivertonEX16
Born February 1957
Director
Appointed N/A
Resigned 28 Feb 1992

Persons with significant control

6

2 Active
4 Ceased

Mr Peter John Fowler

Ceased
BexleyDA5 3PX
Born February 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2023

Mr Peter John Fowler

Ceased
The Green, SevenoaksTN14 5PE
Born February 1945

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2022

Mr Ian Christopher Taylor

Ceased
Bexley, KentDA5 2EA
Born September 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 08 Mar 2022

Mr Ian Christopher Taylor

Ceased
Bexley, KentDA5 2EA
Born September 1962

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 15 Oct 2018

Mr Gary Marshall

Active
1st Floor North Cross Passage, New Covent Garden MarketSW8 5EQ
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jason Michael Tanner

Active
Sandy Lane, TadworthKT20 6NQ
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Change Registered Office Address Company With Date Old Address New Address
15 April 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Memorandum Articles
3 September 2015
MAMA
Annual Return Company With Made Up Date No Member List
7 July 2015
AR01AR01
Resolution
7 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Legacy
5 August 2009
363aAnnual Return
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Small
28 September 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2003
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
16 November 2002
288cChange of Particulars
Legacy
13 November 2002
363aAnnual Return
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
8 October 2001
363aAnnual Return
Legacy
8 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
5 February 2001
363aAnnual Return
Legacy
5 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
28 June 2000
288cChange of Particulars
Legacy
15 September 1999
363aAnnual Return
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363aAnnual Return
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
4 September 1997
363aAnnual Return
Legacy
4 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Legacy
3 January 1996
363x363x
Legacy
3 January 1996
288288
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
287Change of Registered Office
Legacy
23 August 1994
287Change of Registered Office
Legacy
1 August 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
363x363x
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
8 November 1993
288288
Legacy
8 July 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
7 July 1992
288288
Legacy
7 July 1992
288288
Legacy
7 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
27 September 1991
288288
Legacy
16 September 1991
363b363b
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Legacy
16 November 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
13 July 1989
288288
Accounts With Accounts Type Full
23 December 1988
AAAnnual Accounts
Legacy
23 December 1988
363363
Legacy
3 May 1988
288288
Legacy
3 May 1988
288288
Legacy
3 May 1988
288288
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
7 December 1987
288288
Legacy
23 September 1987
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
1 May 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 July 1986
288288
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Legacy
14 July 1986
363363
Legacy
14 July 1986
288288
Resolution
20 December 1984
RESOLUTIONSResolutions