London
N1 3LY
Director Name | Mr James Barnasco-Olekah |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2012(56 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Perronet House Princess Street London SE1 6JS |
Secretary Name | Michael Ayodeji Afolabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2012(56 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Unit 12 14 Southgate Road London N1 3LY |
Secretary Name | Dawn Jaqueline Roach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 75 Osborne Square Dagenham Essex RM9 5AX |
Secretary Name | Cheryl Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(41 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 19 October 2009) |
Role | Secretary |
Correspondence Address | 53 Harts Lane Barking Essex IG11 8NA |
Secretary Name | Frances Nickless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2012) |
Role | Company Director |
Correspondence Address | 29 Museum Street London WC1A 1LH |
Director Name | Mr Richard Ferro |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(55 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Museum Street London WC1A 1LH |
Director Name | Albemarle Offices Limited (Corporation) |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 25 January 1991(34 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 08 November 2011) |
Correspondence Address | 29 Museum Street London WR14 1LH |
Telephone | 020 75801737 |
---|---|
Telephone region | London |
Registered Address | Unit 12 14 Southgate Road London N1 3LY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50 at £1 | James Barnasco-olekah 50.00% Ordinary |
---|---|
50 at £1 | Michael Ayodeji Afolabi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128 |
Cash | £1,679 |
Current Liabilities | £1,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
4 October 1957 | Delivered on: 4 October 1957 Classification: Series of debentures Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
8 March 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
28 September 2022 | Secretary's details changed for Michael Ayodeji Afolabi on 15 March 2018 (1 page) |
28 September 2022 | Director's details changed for Mr Michael Ayodeji Afolabi on 15 March 2018 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
15 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 March 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 March 2018 | Registered office address changed from Unit 12, 14 14 Southgate Road London N1 3LY England to Unit 12 14 Southgate Road London N1 3LY on 15 March 2018 (1 page) |
23 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
23 January 2018 | Registered office address changed from 29 Museum Street London WC1A 1LH to Unit 12, 14 14 Southgate Road London N1 3LY on 23 January 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 January 2013 | Secretary's details changed for Michael Ayodesi Afotabi on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Secretary's details changed for Michael Ayodesi Afotabi on 10 January 2013 (1 page) |
10 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
9 August 2012 | Termination of appointment of Frances Nickless as a secretary (2 pages) |
9 August 2012 | Appointment of Michael Ayodesi Afotari as a secretary (3 pages) |
9 August 2012 | Appointment of Michael Ayodesi Afotari as a secretary (3 pages) |
9 August 2012 | Termination of appointment of Frances Nickless as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Richard Ferro as a director (2 pages) |
17 July 2012 | Termination of appointment of Richard Ferro as a director (2 pages) |
26 April 2012 | Appointment of Mr Michael Ayodeji Afolabi as a director (3 pages) |
26 April 2012 | Appointment of James Barnasco-Olekah as a director (3 pages) |
26 April 2012 | Appointment of James Barnasco-Olekah as a director (3 pages) |
26 April 2012 | Appointment of Mr Michael Ayodeji Afolabi as a director (3 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 November 2011 | Termination of appointment of Albemarle Offices Limited as a director (2 pages) |
11 November 2011 | Termination of appointment of Albemarle Offices Limited as a director (2 pages) |
4 November 2011 | Appointment of Mr Richard Ferro as a director (3 pages) |
4 November 2011 | Appointment of Mr Richard Ferro as a director (3 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (9 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 January 2010 | Annual return made up to 5 January 2010 (9 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 January 2010 | Annual return made up to 5 January 2010 (9 pages) |
6 January 2010 | Annual return made up to 5 January 2010 (9 pages) |
5 November 2009 | Termination of appointment of Cheryl Smith as a secretary (2 pages) |
5 November 2009 | Termination of appointment of Cheryl Smith as a secretary (2 pages) |
5 November 2009 | Appointment of Frances Nickless as a secretary (3 pages) |
5 November 2009 | Appointment of Frances Nickless as a secretary (3 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
7 January 2008 | Return made up to 05/01/08; no change of members (6 pages) |
7 January 2008 | Return made up to 05/01/08; no change of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 December 2007 (2 pages) |
21 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
12 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
11 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
5 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
30 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
30 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
16 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
11 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
11 January 2001 | Accounts for a small company made up to 31 December 2000 (2 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
1 February 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
1 February 2000 | Return made up to 05/01/00; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
31 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
31 January 1999 | Return made up to 05/01/99; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
28 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
28 January 1998 | Return made up to 05/01/98; no change of members (4 pages) |
28 January 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
28 January 1997 | Return made up to 05/01/97; full list of members (5 pages) |
28 January 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
28 January 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
28 January 1997 | Return made up to 05/01/97; full list of members (5 pages) |
30 January 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |
30 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 05/01/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 31 December 1995 (2 pages) |