Background WavePink WaveYellow Wave

C/M COVENT GARDEN LIMITED (07874858)

C/M COVENT GARDEN LIMITED (07874858) is an active UK company. incorporated on 8 December 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. C/M COVENT GARDEN LIMITED has been registered for 14 years. Current directors include CARING, Patricia, CARING, Richard Allan, DELICE, Roberta and 2 others.

Company Number
07874858
Status
active
Type
ltd
Incorporated
8 December 2011
Age
14 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CARING, Patricia, CARING, Richard Allan, DELICE, Roberta, MCNALLY, Keith, ROBINSON, Christopher John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C/M COVENT GARDEN LIMITED

C/M COVENT GARDEN LIMITED is an active company incorporated on 8 December 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. C/M COVENT GARDEN LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07874858

LTD Company

Age

14 Years

Incorporated 8 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

CAPRICE COVENT GARDEN LIMITED
From: 10 January 2012To: 12 April 2012
NEWINCCO 1143 LIMITED
From: 8 December 2011To: 10 January 2012
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 4 August 2020
C/O Peter Silva 26-28 Conway Street London W1T 6BQ
From: 19 October 2014To: 12 December 2016
C/O Icd Ltd 26-28 Conway Street London W1T 6BQ
From: 29 May 2013To: 19 October 2014
72-74 Royalty House Dean Street London W1D 3SG England
From: 18 December 2012To: 29 May 2013
Royalty House Dean Street London W1D 3SG
From: 17 April 2012To: 18 December 2012
90 High Holborn London WC1V 6XX United Kingdom
From: 8 December 2011To: 17 April 2012
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Director Joined
Dec 12
Director Left
Dec 12
Director Joined
Oct 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Aug 20
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Apr 23
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 21 Mar 2023

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 09 Jan 2012

DELICE, Roberta

Active
Conway Street, LondonW1T 6BQ
Born August 1958
Director
Appointed 26 Jun 2015

MCNALLY, Keith

Active
Conway Street, LondonW1T 6BQ
Born July 1951
Director
Appointed 27 Mar 2012

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 09 Aug 2014
Resigned 04 Oct 2019

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

SHERRINGTON, James

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 27 Mar 2012
Resigned 08 Aug 2014

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 08 Dec 2011
Resigned 27 Mar 2012

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
Royalty House, LondonW1D 3SG
Born December 1970
Director
Appointed 09 Jan 2012
Resigned 19 Dec 2012

MACEACHERN, Ian James Alan

Resigned
Conway Street, LondonW1T 6BQ
Born February 1979
Director
Appointed 01 Sept 2014
Resigned 26 Jun 2015

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 08 Dec 2011
Resigned 09 Jan 2012

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 19 Dec 2012
Resigned 06 Jul 2020

ZAMPARELLI, Justin

Resigned
Conway Street, LondonW1T 6BQ
Born February 1974
Director
Appointed 27 Mar 2012
Resigned 26 Jun 2015

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 08 Dec 2011
Resigned 09 Jan 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 08 Dec 2011
Resigned 09 Jan 2012

Persons with significant control

1

Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
23 August 2013
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 December 2012
AD01Change of Registered Office Address
Legacy
14 November 2012
MG01MG01
Termination Secretary Company With Name
17 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2012
CONNOTConfirmation Statement Notification
Incorporation Company
8 December 2011
NEWINCIncorporation