Covent Garden Restaurants Limited LONDON


Covent Garden Restaurants started in year 1994 as Private Limited Company with registration number 02954318. The Covent Garden Restaurants company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 30 Maiden Lane. Postal code: WC2E 7JS. Since 17th November 2005 Covent Garden Restaurants Limited is no longer carrying the name Alberday.

At the moment there are 3 directors in the the firm, namely Ruth C., David C. and Daniel C.. In addition one secretary - Jacqueline W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Covent Garden Restaurants Limited Address / Contact

Office Address 30 Maiden Lane
Office Address2 Covent Garden
Town London
Post code WC2E 7JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02954318
Date of Incorporation Mon, 1st Aug 1994
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Ruth C.

Position: Director

Appointed: 30 November 2016

David C.

Position: Director

Appointed: 29 February 2012

Daniel C.

Position: Director

Appointed: 29 February 2012

Jacqueline W.

Position: Secretary

Appointed: 29 February 2012

Sarah-Jane C.

Position: Director

Appointed: 14 September 2011

Resigned: 29 February 2012

Ruth P.

Position: Secretary

Appointed: 04 May 2010

Resigned: 29 February 2012

Soumen D.

Position: Director

Appointed: 04 May 2010

Resigned: 29 February 2012

David F.

Position: Director

Appointed: 06 May 2009

Resigned: 04 May 2010

Ian H.

Position: Director

Appointed: 06 May 2009

Resigned: 29 February 2012

Balbinder T.

Position: Director

Appointed: 20 November 2008

Resigned: 29 February 2012

Gary M.

Position: Director

Appointed: 07 December 2007

Resigned: 09 January 2009

Susan F.

Position: Secretary

Appointed: 07 December 2007

Resigned: 04 May 2010

Gary Y.

Position: Director

Appointed: 07 December 2007

Resigned: 29 February 2012

Philip M.

Position: Director

Appointed: 17 August 2006

Resigned: 07 December 2007

Lee V.

Position: Director

Appointed: 17 August 2006

Resigned: 07 December 2007

Dhiresh R.

Position: Director

Appointed: 17 August 2006

Resigned: 07 December 2007

Arthur W.

Position: Director

Appointed: 06 July 2006

Resigned: 07 December 2007

Dorothy W.

Position: Director

Appointed: 02 August 1994

Resigned: 07 December 2007

David W.

Position: Secretary

Appointed: 02 August 1994

Resigned: 07 December 2007

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 August 1994

Resigned: 02 August 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 1994

Resigned: 02 August 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 August 1994

Resigned: 02 August 1994

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Lbl Management Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lbl Management Limited

30 Maiden Lane, Covent Garden, London, WC2E 7JS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6440835
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alberday November 17, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 21st, November 2022
Free Download (7 pages)

Company search