SHAFTESBURY COVENT GARDEN LIMITED
Overview
| Company Name | SHAFTESBURY COVENT GARDEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03154145 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHAFTESBURY COVENT GARDEN LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SHAFTESBURY COVENT GARDEN LIMITED located?
| Registered Office Address | Regal House 14 James Street WC2E 8BU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHAFTESBURY COVENT GARDEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAFTESBURY (WEST END) LIMITED | Apr 17, 1997 | Apr 17, 1997 |
| NOVYON (GLASGOW) NOMINEES LIMITED | Jul 12, 1996 | Jul 12, 1996 |
| M M & S (2299) LIMITED | Feb 02, 1996 | Feb 02, 1996 |
What are the latest accounts for SHAFTESBURY COVENT GARDEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHAFTESBURY COVENT GARDEN LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for SHAFTESBURY COVENT GARDEN LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Andrew James Price as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||||||
Cessation of Capco Covent Garden Limited as a person with significant control on Mar 31, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Shaftesbury Plc as a person with significant control on Mar 31, 2025 | 3 pages | PSC07 | ||||||||||||||||||
Notification of Capco Covent Garden Limited as a person with significant control on Mar 31, 2025 | 4 pages | PSC02 | ||||||||||||||||||
Notification of Covent Garden Real Estate Holdings Limited as a person with significant control on Mar 31, 2025 | 4 pages | PSC02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 031541450029 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 031541450026 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 031541450028 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 031541450025 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of SHAFTESBURY COVENT GARDEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PAVEY, Ruth Elizabeth | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 308243900001 | |||||||
| HAWKSWORTH, Ian David | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 115713550003 | |||||
| JOBANPUTRA, Situl Suryakant | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 220745230010 | |||||
| BICKELL, Brian | Secretary | 7a Sylvan Road E11 1QL London | British | 5672800001 | ||||||
| MARTIN, Desna Lee | Secretary | 14 James Street WC2E 8BU London Regal House United Kingdom | 267223030001 | |||||||
| THOMAS, Penelope Ruth | Secretary | Ganton Street Carnaby W1F 7FD London 22 | British | 110881600002 | ||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BICKELL, Brian | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 5672800002 | |||||
| LANE, Jonathan Stewart | Director | Pegasus House 37/43 Sackville Street W1S 3DL London | United Kingdom | British | 35700880002 | |||||
| MCGRATH, Michelle Veronica Athena | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 190359360018 | |||||
| PRICE, Andrew James | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 306549910001 | |||||
| QUAYLE, Simon John | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | England | British | 5784680002 | |||||
| WARD, Christopher Peter Alan | Director | 37-43 Sackville Street W1S 3DL London Pegasus House United Kingdom | United Kingdom | British | 80990890001 | |||||
| WELTON, Thomas James Chisnell | Director | 14 James Street WC2E 8BU London Regal House United Kingdom | United Kingdom | British | 55019170003 | |||||
| VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
| VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of SHAFTESBURY COVENT GARDEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capco Covent Garden Limited | Mar 31, 2025 | 14 James Street WC2E 8BU London Regal House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Covent Garden Real Estate Holdings Limited | Mar 31, 2025 | 14 James Street WC2E 8BU London Regal House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Shaftesbury Plc | Jun 27, 2016 | 14 James Street WC2E 8BU London Regal House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0