Background WavePink WaveYellow Wave

COVENT GARDEN NINETEEN LIMITED (04015801)

COVENT GARDEN NINETEEN LIMITED (04015801) is an active UK company. incorporated on 16 June 2000. with registered office in 9 Mansfield Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7012). COVENT GARDEN NINETEEN LIMITED has been registered for 25 years. Current directors include SHAMASH, Anthony David, SHAMASH, David.

Company Number
04015801
Status
active
Type
ltd
Incorporated
16 June 2000
Age
25 years
Address
9 Mansfield Street, W1G 9NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7012)
Directors
SHAMASH, Anthony David, SHAMASH, David
SIC Codes
7012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENT GARDEN NINETEEN LIMITED

COVENT GARDEN NINETEEN LIMITED is an active company incorporated on 16 June 2000 with the registered office located in 9 Mansfield Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7012). COVENT GARDEN NINETEEN LIMITED was registered 25 years ago.(SIC: 7012)

Status

active

Active since 25 years ago

Company No

04015801

LTD Company

Age

25 Years

Incorporated 16 June 2000

Size

N/A

Accounts

ARD: 31/3

Overdue

17 years overdue

Last Filed

Made up to 31 March 2007 (19 years ago)
Period: 1 April 2006 - 31 March 2007(13 months)

Next Due

Due by 31 January 2009
Period: 1 April 2007 - 31 March 2008

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 30 June 2017
For period ending 16 June 2017

Previous Company Names

BERKELEY NINETEEN LIMITED
From: 16 June 2000To: 10 April 2003
Contact
Address

9 Mansfield Street London , W1G 9NY,

Timeline

No filing history available

Capital Table
People

Officers

10

3 Active
7 Resigned

SHAMASH, David

Active
34 Floral Street, LondonWC2E 9DJ
Secretary
Appointed 08 Apr 2003

SHAMASH, Anthony David

Active
34 Floral Street, LondonWC2E 9DJ
Born April 1966
Director
Appointed 08 Apr 2003

SHAMASH, David

Active
34 Floral Street, LondonWC2E 9DJ
Born June 1940
Director
Appointed 08 Apr 2003

PUTTERGILL, Claire

Resigned
49 Pine Gardens, SurbitonKT5 8LJ
Secretary
Appointed 16 Jun 2000
Resigned 08 Apr 2003

BANFIELD, Simon Philip

Resigned
6 St Marys Close, LeatherheadKT22 9HE
Born December 1964
Director
Appointed 27 Feb 2003
Resigned 08 Apr 2003

FOSTER, Anthony Roy

Resigned
Walnut House, ReadingRG8 8LS
Born October 1964
Director
Appointed 26 Jun 2001
Resigned 09 Sept 2002

HODGES, Gary John

Resigned
95 Charington Way, HorshamRH12 3TL
Born March 1961
Director
Appointed 27 Feb 2003
Resigned 08 Apr 2003

LEWIS, Roger St John Hulton

Resigned
Le Bocage, JerseyJE3 8BP
Born June 1947
Director
Appointed 16 Jun 2000
Resigned 03 Apr 2003

MARTIN, David Henry

Resigned
4 Holmes Close, AscotSL5 9TJ
Born July 1950
Director
Appointed 16 Jun 2000
Resigned 26 Jun 2001

STEARN, Richard James

Resigned
34 Inman Road, LondonSW18 3BB
Born August 1968
Director
Appointed 09 Sept 2002
Resigned 03 Apr 2003
Fundings
Financials
Latest Activities

No filing history available