Apapa
Lagos
Foreign
Director Name | Ms Samantha Clare Stevenson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | St Julian's Court St Julian's Avenue St Peter Port GY1 6AX |
Director Name | Mrs Oluwatoyin Isemede |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 January 2021(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Mrs Abiodun Alex-Duduyemi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 21 July 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Retired |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Miss Ayodele Akindele |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 21 July 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Entrepreneur |
Country of Residence | Nigeria |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Sir Chief Labode Oladimaji Akindele |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 28 years, 9 months (resigned 29 June 2020) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 61 Marine Road Apapa Lagos Foreign |
Director Name | Dr Alfred Hartmann |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 April 1995) |
Role | Manager |
Correspondence Address | Aussichtstrasse 16 Ch 8704 Herrliberg Switzerland |
Secretary Name | Mr Nicholas Willem Christian Petri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(3 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 11 Quex Road London NW6 4PP |
Director Name | Robert Andrew Parker |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1996) |
Role | Management & Business Consulta |
Correspondence Address | 12 Malmains Close Park Langley Beckenham Kent BR3 2SE |
Secretary Name | Gbola Adeleke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 February 2000) |
Role | Business Executive |
Correspondence Address | Rabi Lodge 20 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
Director Name | Rene Kolowski |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 1997) |
Role | Transport Consultant |
Correspondence Address | Marine De Davia 25 Ave De La Mer 20220 Ile Rousse France |
Director Name | Dr Urs Peter Kalin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 December 1997(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Zollikerstrasse 181 8034 Zurich Foreign |
Director Name | Michael Arni |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 December 1997(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 May 2002) |
Role | Company Director |
Correspondence Address | Zollikerstrasse 181 Zurich 8034 Foreign |
Secretary Name | Brian Richard Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2000) |
Role | Company Director |
Correspondence Address | 56 Boldmere Road Pinner Middlesex HA5 1PS |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Director Name | Oluwatoyin Omobola Akindele |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 May 2002(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 5 Dakar Road Apapa Lagos Foreign |
Secretary Name | Ratnajothy Kanagaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(17 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Aylsham Drive Ickenham Middlesex UB10 8UD |
Director Name | Ibidun Modasola Adetunji |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 August 2006(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 May 2012) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | 10 D Adebayo Munis Close Gbagada Lagos Foreign |
Registered Address | 22-24 Ely Place London EC1N 6TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100k at £1 | Fairgate Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Continental Holdings Sa 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,518,071 |
Net Worth | £13,872,020 |
Current Liabilities | £17,174,636 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
13 April 1999 | Delivered on: 17 April 1999 Satisfied on: 27 July 2000 Persons entitled: Bristol & West PLC Classification: Charge on cash deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums which the depositor will credit to the deposit account number 71010394 with national westminster bank PLC,po box 34,15 bishopsgate,london EC2P 2AP (as required in the letter of offer of mortgage advance dated 30 september 1993) which has accrued due and is payable to the bristol & west. Fully Satisfied |
---|---|
4 December 1998 | Delivered on: 7 December 1998 Satisfied on: 27 July 2000 Persons entitled: Bristol & West PLC Classification: Charge on cash deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums which the depositor will credit to the deposit account number 9610 50429 07 34000 with banque nationale de paris p o box 416, 8-13 king william street london (as required in the letter of offer of mortgage advance dated 30/9/93) which has accrued due and is payable to the chargee. Fully Satisfied |
31 December 1993 | Delivered on: 15 January 1994 Satisfied on: 10 August 2000 Persons entitled: Bristol & West Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 1993 | Delivered on: 15 January 1994 Satisfied on: 1 June 2000 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 the concourse,brunel centre,bletchley bucks.867-879(odd) high road,tottenham in the l/b of haringey.imperial life house,390-400 (even) high road,wembley,middlesex and land being car park at rear of 390-400 high road,wembley,middlesex in the l/b of brent;sunley house,oxford road,aylesbury in the county of bucks.underleases at shop units 2-6 (inc:),867-879 high road,tottenham in the l/b of haringey.together with all buildings,structures,fixtures,fixtures & fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 June 1989 | Delivered on: 5 June 1989 Satisfied on: 1 June 2000 Persons entitled: Banque Nationale De Paris PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 390/400 (even numbers) high road wembley t/n ngl 10854 f/h property on the north side of high road wembley with the right of way thereon t/n mx 467046 and other properties see form 395 for full details. Fully Satisfied |
13 January 1989 | Delivered on: 16 January 1989 Satisfied on: 1 June 2000 Persons entitled: Banque Nationale De Paris PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold premises being shop units 2/6 inclusive 867/879 high road tottenham london N17 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
13 January 1989 | Delivered on: 16 January 1989 Satisfied on: 1 June 2000 Persons entitled: Banque Nationale De Paris PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 867/879 (odd numbers) high road tottenham N17 title no mx 314424 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 November 1988 | Delivered on: 24 November 1988 Satisfied on: 1 June 2000 Persons entitled: Banque Nationale De Paris PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sunley house oxford road, aylesbury, bucks. T/no. BM115139. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 July 2006 | Delivered on: 15 July 2006 Satisfied on: 20 January 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 concourse brunel centre bletchley and 867-879 (odd numbers) high toad tottenham t/nos BM128803 and MX314424 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
12 July 2006 | Delivered on: 15 July 2006 Satisfied on: 20 January 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
22 January 2004 | Delivered on: 28 January 2004 Satisfied on: 5 October 2011 Persons entitled: Northern Rock PLC Classification: Third party charge deed Secured details: All monies due or to become due from the company and/or fairgate group limited to the chargee on any account whatsoever. Particulars: F/H property sunley house oxford road aylesbury t/n BM115139 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 2004 | Delivered on: 24 January 2004 Satisfied on: 2 November 2012 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 27 the concourse, brunel centre, bletchley, t/n BM128803 and 867-879 (odd numbers) high road, tottenham, t/n MX314424 all right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
23 January 2004 | Delivered on: 24 January 2004 Satisfied on: 2 November 2012 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 27 the concourse, brunel centre, bletchley, t/n BM128803 and 867-879 (odd numbers) high road, tottenham, t/n MX314424 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 3 January 2002 Satisfied on: 2 November 2012 Persons entitled: Woolwich PLC Classification: Deed of intercharge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that property k/a sunley house, aylesbury, bucks, t/no BM115139, 27 the concourse, bletchley, bucks, t/no BM128803 and 867/879 high road, tottenham, N17 t/no MX314424. Fully Satisfied |
19 July 2000 | Delivered on: 27 July 2000 Satisfied on: 2 November 2012 Persons entitled: Woolwich PLC Classification: Third party legal charge Secured details: All monies obligations and liabilities due or to become due from fairgate group limited to the chargee under the terms of the mortgage or any offer of mortgage or on any account whatsoever. Particulars: All that f/h property k/a sunley house,oxford road,aylesbury.t/no.BM115139; all that f/h property k/a 27 the concourse,brunel centre,bletchley.t/no.BM128803;all that f/h property k/a 390-400 (even numbers) high road,wembley.t/nos.ngl 10854 & MX467046.for further details of property charged please see form 395.with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.. See the mortgage charge document for full details. Fully Satisfied |
2 November 1988 | Delivered on: 3 November 1988 Satisfied on: 1 June 2000 Persons entitled: Banque Nationale De Pains PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 the concourse brunel centre bletchley buckinghamshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
12 December 2012 | Delivered on: 21 December 2012 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Floating charge Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all assets and undertaking wherever located both present and future see image for full details. Outstanding |
12 December 2012 | Delivered on: 21 December 2012 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: Legal charge Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 27 the concourse brunel centre bletchley t/no BM128803, f/h property k/a 867-879 (odd numbers) high road tottenham london t/no MX314424 and l/h property k/a shop unit 2 867-879 (odd numbers) high road tottenham london (for full list of properties please see form MG01) first fixed charge in respect of rental income, on other interests and in respect of plant and machinery located on property see image for full details. Outstanding |
2 May 2006 | Delivered on: 3 May 2006 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 390 to 400 (even numbers), high road, wembley t/no NGL10854, by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
2 May 2006 | Delivered on: 3 May 2006 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a car park at the back of 390 to 400 (even numbers), high road, wembley t/no NGL329585, by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
2 May 2006 | Delivered on: 3 May 2006 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land on the north side of high road, wembley t/no MX467046, by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. See the mortgage charge document for full details. Outstanding |
2 March 2021 | Appointment of Mrs Oluwatoyin Isemede as a director on 22 January 2021 (2 pages) |
---|---|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
6 October 2020 | Confirmation statement made on 19 September 2020 with updates (3 pages) |
4 September 2020 | Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages) |
4 September 2020 | Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page) |
31 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
27 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
7 March 2017 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
20 January 2016 | Satisfaction of charge 19 in full (2 pages) |
20 January 2016 | Satisfaction of charge 18 in full (1 page) |
20 January 2016 | Satisfaction of charge 18 in full (1 page) |
20 January 2016 | Satisfaction of charge 19 in full (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page) |
25 September 2015 | Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 August 2014 | Auditor's resignation (1 page) |
15 August 2014 | Auditor's resignation (1 page) |
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 20 (17 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 20 (17 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 October 2012 | Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Termination of appointment of Ibidun Adetunji as a director (1 page) |
5 October 2012 | Termination of appointment of Ibidun Adetunji as a director (1 page) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 September 2011 (1 page) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 December 2009 | Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
24 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 19/09/09; full list of members (4 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
28 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 19/09/06; no change of members (7 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Return made up to 19/09/06; no change of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New secretary appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
18 April 2006 | Full accounts made up to 31 December 2004 (12 pages) |
16 November 2005 | Return made up to 19/09/05; full list of members (7 pages) |
16 November 2005 | Return made up to 19/09/05; full list of members (7 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 September 2004 | Return made up to 19/09/04; full list of members
|
28 September 2004 | Return made up to 19/09/04; full list of members
|
28 January 2004 | Particulars of mortgage/charge (7 pages) |
28 January 2004 | Particulars of mortgage/charge (7 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
15 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 19/09/01; full list of members (7 pages) |
6 February 2001 | Return made up to 31/08/00; full list of members (7 pages) |
6 February 2001 | Return made up to 31/08/00; full list of members (7 pages) |
29 January 2001 | Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Particulars of mortgage/charge (7 pages) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2000 | Memorandum and Articles of Association (3 pages) |
6 July 2000 | Memorandum and Articles of Association (3 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Resolutions
|
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 19/09/99; full list of members (6 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Return made up to 19/09/98; no change of members (4 pages) |
14 December 1998 | Return made up to 19/09/98; no change of members (4 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
29 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
29 October 1997 | Return made up to 19/09/97; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
24 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
16 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
13 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
13 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 September 1988 | Incorporation (11 pages) |
19 September 1988 | Incorporation (11 pages) |