Company NameFairgate Estates Limited
Company StatusActive
Company Number02314954
CategoryPrivate Limited Company
Incorporation Date9 November 1988(35 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Rosaline Atema Akindele
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNigerian
StatusCurrent
Appointed06 May 2002(13 years, 6 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameMs Samantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceGuernsey
Correspondence AddressSt Julian's Court St Julian's Avenue
St Peter Port
GY1 6AX
Director NameMrs Oluwatoyin Isemede
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusCurrent
Appointed22 January 2021(32 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMrs Abiodun Alex-Duduyemi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed21 July 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameMiss Ayodele Akindele
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed21 July 2021(32 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleEntrepreneur
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE
Director NameSir Chief Labode Oladimaji Akindele
Date of BirthJune 1933 (Born 90 years ago)
NationalityNigerian
StatusResigned
Appointed09 November 1991(3 years after company formation)
Appointment Duration28 years, 7 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Foreign
Director NameDr Alfred Hartmann
Date of BirthFebruary 1923 (Born 101 years ago)
NationalitySwiss
StatusResigned
Appointed09 November 1991(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 1995)
RoleManager
Correspondence AddressAussichtstrasse 16
Ch 8704
Herrliberg
Switzerland
Secretary NameMr Nicholas Willem Christian Petri
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years after company formation)
Appointment Duration3 years, 4 months (resigned 05 April 1995)
RoleCompany Director
Correspondence Address11 Quex Road
London
NW6 4PP
Director NameRobert Andrew Parker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1996)
RoleManagement & Business Consulta
Correspondence Address12 Malmains Close
Park Langley
Beckenham
Kent
BR3 2SE
Secretary NameGbola Adeleke
NationalityBritish
StatusResigned
Appointed05 April 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2000)
RoleBusiness Executive
Correspondence AddressRabi Lodge
20 Sundew Road
Hemel Hempstead
Hertfordshire
HP1 2DQ
Director NameRene Kolowski
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityFrench
StatusResigned
Appointed08 May 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1997)
RoleTransport Consultant
Correspondence AddressMarine De Davia
25 Ave De La Mer
20220 Ile Rousse
France
Director NameDr Urs Peter Kalin
Date of BirthJune 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
8034 Zurich
Foreign
Director NameMichael Arni
Date of BirthJune 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed23 December 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 06 May 2002)
RoleCompany Director
Correspondence AddressZollikerstrasse 181
Zurich
8034
Foreign
Secretary NameBrian Richard Bird
NationalityBritish
StatusResigned
Appointed14 February 2000(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 14 October 2000)
RoleCompany Director
Correspondence Address66 Crestwood Way
Hounslow
TW4 5EQ
Secretary NameSheikh Mohamed Saeed
NationalityBritish
StatusResigned
Appointed10 October 2000(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address68 Great Eastern Street
London
EC2A 3JT
Director NameOluwatoyin Omobola Akindele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed06 May 2002(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2006)
RoleCompany Director
Correspondence Address5 Dakar Road
Apapa
Lagos
Foreign
Secretary NameRatnajothy Kanagaratnam
NationalityBritish
StatusResigned
Appointed31 July 2006(17 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Aylsham Drive
Ickenham
Middlesex
UB10 8UD
Director NameIbidun Modasola Adetunji
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed17 August 2006(17 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 May 2012)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address10 D Adebayo Munis Close
Gbagada
Lagos
Foreign

Contact

Telephone020 78315166
Telephone regionLondon

Location

Registered Address22-24 Ely Place
London
EC1N 6TE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100k at £1Fairgate Group LTD
100.00%
Ordinary
1 at £1Continental Holdings Sa
0.00%
Ordinary

Financials

Year2014
Turnover£1,079,293
Net Worth£9,767,817
Cash£126,211
Current Liabilities£14,617,244

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 4 weeks ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

19 July 2000Delivered 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 owing or incurred by fairgate group limited to the chargee under the terms of the mortgage or any offer of mortgage or on any account whatsoever.
Particulars: Full title guarantee by way of legal mortgage f/h property k/a 6 & 8 cherrydown avenue chingford - EGL50377 ; f/h property k/a 76, 78, 80 and 82 station road west wickham - K186808 and property k/a 84 station road west wickham - SGL94884. See the mortgage charge document for full details.
Fully Satisfied
10 April 1995Delivered on: 13 April 1995
Satisfied on: 27 July 2000
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to all rents licence fees or other sums of money received or recoverable by the company in respect of the properties particulars of which are entered on the reverse of the form 395 please see form for full details.
Fully Satisfied
10 April 1995Delivered on: 13 April 1995
Satisfied on: 1 June 2000
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h properties fairgate house,kings road,tyseley birmingham t/n wm 467647, 78/78A newoxford street,london WC2 ,6/8 cherrydown avenue,chingford LONDONE4 t/n egl 50377,84 station road,west wickham t/n SGL94884 and 76,78,80 and 82 station road,west wickham with all fixtures fittings fixed plant and machinery and all buildings attached thereto.
Fully Satisfied
10 April 1995Delivered on: 13 April 1995
Satisfied on: 23 August 2000
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all undertaking and assets of the company present and future.
Fully Satisfied
31 March 1992Delivered on: 8 April 1992
Satisfied on: 1 June 2000
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.1.92.
Particulars: F/H property k/a 84 station road,west wickham,kent.t/n sgl 94884 floating charge over see form 395 for full details ref:M12. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 March 1992Delivered on: 8 April 1992
Satisfied on: 1 June 2000
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.1.92.
Particulars: F/H property k/a 6 & 8 cherrydown avenue,chingford.t/n egl 50377 floating charge over see form 395 for full details ref:M11. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 March 1992Delivered on: 8 April 1992
Satisfied on: 10 August 2000
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28.1.92.
Particulars: F/H property k/a land fronting hay hall road & kings road,tyseley,birmingham.t/n wm 467647 floating charge over see form 395 for full details ref:M10. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
31 March 1992Delivered on: 8 April 1992
Satisfied on: 1 June 2000
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee a facility letter dated 28.1.92.
Particulars: 76,78,80 & 82 station road,west wickam,kent.t/n K186808 see form 395 for full details ref:M9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 2006Delivered on: 15 July 2006
Satisfied on: 19 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
12 July 2006Delivered on: 15 July 2006
Satisfied on: 19 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: 76, 78, 80 & 82 station road west wickham and 84 station road west wickham t/nos K186808 and SGL94884 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
22 January 2004Delivered 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 fairgate house 78 and 78A new oxford street london t/n NGL449071 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 2004Delivered 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 76,78,80 & 82 station road, west wickham, t/n K186808 and 84 station road, west wickham, t/n SGL94884 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 2004Delivered on: 24 January 2004
Satisfied on: 25 November 2010
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 76,78,80,82 station road, west wickham, t/n K186808 and 84 station road, west wickham, t/n SGL94884 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 2001Delivered on: 8 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 fairgate investments limited to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property k/a 78/78A new oxford street, london, EC1 t/no NGL449071 and 76/84 station road, west wickham, kent, t/no K186808 and SGL94884.
Fully Satisfied
30 August 2000Delivered on: 9 September 2000
Satisfied on: 25 November 2010
Persons entitled: Woolwich PLC

Classification: Third party legal charge
Secured details: All monies 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: The property k/a 78/70A new oxford street london W1 and the proceeds of sale lease or other dispositon of the property 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.
Fully Satisfied
10 March 1989Delivered on: 14 March 1989
Satisfied on: 24 April 1992
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 10.3.89 and the charge.
Particulars: F/H property fronting hay hall road & kings road tyseley birmingham and all income. Floating charge over. Undertaking and all property and assets.
Fully Satisfied
25 April 2023Delivered on: 4 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
25 April 2023Delivered on: 4 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold land and buildings know as 76,78,80 and 82 station road. Registered at H.m land registry with title number K186808.. The freehold land know as 84 station road, west wickham. Registered at H.m land registry with title number SGL94884.
Outstanding
25 April 2023Delivered on: 4 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold land and buildings know as 78 and 78A new oxford street, london, WC1A 1HB. Registered at H.m land registry with title number NGL449071.
Outstanding
12 December 2012Delivered on: 21 December 2012
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Debenture
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 78 new oxford street london t/no NGL449071 and f/h property k/a 76 78 80 82 86A 88 and 90 station road west wickham kent t/no K186808 SGL94884 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

2 March 2021Appointment of Mrs Oluwatoyin Isemede as a director on 22 January 2021 (2 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (13 pages)
9 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
4 September 2020Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page)
4 September 2020Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages)
31 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
26 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 May 2016Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 May 2016Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 January 2016Satisfaction of charge 16 in full (1 page)
19 January 2016Satisfaction of charge 15 in full (2 pages)
19 January 2016Satisfaction of charge 16 in full (1 page)
19 January 2016Satisfaction of charge 15 in full (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000
(4 pages)
8 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100,000
(4 pages)
25 September 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
25 September 2015Termination of appointment of Ratnajothy Kanagaratnam as a secretary on 31 July 2015 (1 page)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2014Auditor's resignation (1 page)
15 August 2014Auditor's resignation (1 page)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100,000
(5 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100,000
(5 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100,000
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 17 (22 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 17 (22 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
5 October 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
5 October 2012Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 October 2012Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 November 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 10 November 2011 (1 page)
10 November 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 10 November 2011 (1 page)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
12 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 3Rd Floor 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page)
10 December 2009Director's details changed for Chief Labode Oladimaji Akindele on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Chief Labode Oladimaji Akindele on 10 December 2009 (2 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
8 August 2009Full accounts made up to 31 December 2008 (12 pages)
18 November 2008Return made up to 09/11/08; full list of members (4 pages)
18 November 2008Return made up to 09/11/08; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 November 2007Return made up to 09/11/07; no change of members (7 pages)
29 November 2007Return made up to 09/11/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
3 September 2007Full accounts made up to 31 December 2006 (12 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
18 December 2006Return made up to 09/11/06; full list of members (7 pages)
18 December 2006Return made up to 09/11/06; full list of members (7 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
15 July 2006Particulars of mortgage/charge (3 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
14 December 2005Return made up to 09/11/05; full list of members (7 pages)
14 December 2005Return made up to 09/11/05; full list of members (7 pages)
14 October 2005Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
14 October 2005Registered office changed on 14/10/05 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page)
30 March 2005Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Return made up to 09/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
15 December 2003Return made up to 09/11/03; full list of members (7 pages)
15 December 2003Return made up to 09/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 November 2003Full accounts made up to 31 December 2002 (11 pages)
14 November 2002Return made up to 09/11/02; full list of members (7 pages)
14 November 2002Return made up to 09/11/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
1 February 2002Return made up to 09/11/01; full list of members (7 pages)
1 February 2002Return made up to 09/11/01; full list of members (7 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
29 January 2001Registered office changed on 29/01/01 from: 68 great eastern street london EC2A 3JT (1 page)
5 January 2001Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2001Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
9 September 2000Particulars of mortgage/charge (5 pages)
9 September 2000Particulars of mortgage/charge (5 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Particulars of mortgage/charge (7 pages)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Declaration of satisfaction of mortgage/charge (1 page)
27 July 2000Particulars of mortgage/charge (7 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
6 July 2000Memorandum and Articles of Association (3 pages)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
1 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 March 2000New secretary appointed (2 pages)
5 March 2000New secretary appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
9 December 1999Return made up to 09/11/99; full list of members (7 pages)
9 December 1999Return made up to 09/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
16 December 1998Return made up to 09/11/98; no change of members (4 pages)
16 December 1998Return made up to 09/11/98; no change of members (4 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
12 November 1997Return made up to 09/11/97; no change of members (4 pages)
12 November 1997Return made up to 09/11/97; no change of members (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
16 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 November 1996Return made up to 09/11/96; full list of members (6 pages)
22 November 1996Return made up to 09/11/96; full list of members (6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
16 August 1996Full accounts made up to 31 December 1995 (12 pages)
16 August 1996Full accounts made up to 31 December 1995 (12 pages)
15 November 1995Return made up to 09/11/95; no change of members (4 pages)
15 November 1995Return made up to 09/11/95; no change of members (4 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New director appointed (2 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
19 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1988Incorporation (11 pages)
9 November 1988Incorporation (11 pages)