About

Registered Number: 07290895
Date of Incorporation: 21/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: 350 Euston Road, Regents Place, London, NW1 3AX

 

Connect Roads Coventry Holdings Ltd was registered on 21 June 2010 and has its registered office in London. We don't currently know the number of employees at the business. The companies directors are listed as Mcgurk, Jessica, Gopaul, Deenesh, Mageean, Mark Philip, Rahuf, Kashif, Brook, Melissa, Mccarthy, Patrick, Wilkie-smith, Katie Joanna, Williams, Clayre Shona, Appuhamy, Ion Francis, Beauchamp, Andrew Clive, Dean, Andrew, Huetson, Andrew David, Sievwright, Nigel, Walker, Brian Roland in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOPAUL, Deenesh 14 June 2017 - 1
MAGEEAN, Mark Philip 17 March 2016 - 1
RAHUF, Kashif 31 May 2019 - 1
APPUHAMY, Ion Francis 30 June 2010 29 September 2010 1
BEAUCHAMP, Andrew Clive 30 June 2010 17 March 2015 1
DEAN, Andrew 17 March 2015 21 March 2017 1
HUETSON, Andrew David 18 September 2014 17 March 2016 1
SIEVWRIGHT, Nigel 21 June 2010 30 June 2010 1
WALKER, Brian Roland 30 June 2010 18 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MCGURK, Jessica 04 August 2020 - 1
BROOK, Melissa 14 June 2017 04 August 2020 1
MCCARTHY, Patrick 30 June 2010 27 October 2011 1
WILKIE-SMITH, Katie Joanna 27 October 2011 17 December 2014 1
WILLIAMS, Clayre Shona 17 December 2014 14 June 2017 1

Filing History

Document Type Date
AP03 - Appointment of secretary 18 August 2020
TM02 - Termination of appointment of secretary 18 August 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 11 March 2020
CH01 - Change of particulars for director 10 March 2020
PSC05 - N/A 10 March 2020
RP04CS01 - N/A 14 February 2020
CH03 - Change of particulars for secretary 29 January 2020
MR04 - N/A 12 December 2019
MR01 - N/A 29 November 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 28 June 2018
PSC05 - N/A 23 February 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 27 June 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AP03 - Appointment of secretary 20 June 2017
TM02 - Termination of appointment of secretary 20 June 2017
AP01 - Appointment of director 23 March 2017
AP01 - Appointment of director 23 March 2017
RESOLUTIONS - N/A 06 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 28 June 2016
TM01 - Termination of appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 14 July 2015
TM01 - Termination of appointment of director 13 April 2015
AP01 - Appointment of director 13 April 2015
TM02 - Termination of appointment of secretary 29 January 2015
AP03 - Appointment of secretary 29 January 2015
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 24 June 2014
CH03 - Change of particulars for secretary 14 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 26 June 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 25 June 2012
AP03 - Appointment of secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 31 May 2011
TM01 - Termination of appointment of director 07 October 2010
MG01 - Particulars of a mortgage or charge 17 August 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP03 - Appointment of secretary 14 July 2010
AA01 - Change of accounting reference date 14 July 2010
SH01 - Return of Allotment of shares 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
NEWINC - New incorporation documents 21 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2019 Outstanding

N/A

Debenture 03 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.