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, 9 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, 2 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, 8 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, 8 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 | 09 November 1991(3 years after company formation) |
Appointment Duration | 28 years, 7 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 | 09 November 1991(3 years after company formation) |
Appointment Duration | 3 years, 5 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 | 09 November 1991(3 years after company formation) |
Appointment Duration | 3 years, 4 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, 4 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, 4 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, 6 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, 1 month 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, 1 month 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, 3 months after company formation) |
Appointment Duration | 8 months (resigned 14 October 2000) |
Role | Company Director |
Correspondence Address | 66 Crestwood Way Hounslow TW4 5EQ |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 68 Great Eastern Street London EC2A 3JT |
Director Name | Oluwatoyin Omobola Akindele |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 May 2002(13 years, 6 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, 8 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, 9 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 |
Telephone | 020 78315166 |
---|---|
Telephone region | London |
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 | £1,079,293 |
Net Worth | £9,767,817 |
Cash | £126,211 |
Current Liabilities | £14,617,244 |
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 | 5 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
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 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 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 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 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 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 2004 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1989 | Delivered 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 2023 | Delivered on: 4 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
25 April 2023 | Delivered 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 2023 | Delivered 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 2012 | Delivered 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 |
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 (13 pages) |
9 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
4 September 2020 | Termination of appointment of Labode Oladimaji Akindele as a director on 29 June 2020 (1 page) |
4 September 2020 | Appointment of Miss Samantha Clare Stevenson as a director on 24 August 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
26 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
27 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 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) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 May 2016 | Resolutions
|
5 May 2016 | Resolutions
|
19 January 2016 | Satisfaction of charge 16 in full (1 page) |
19 January 2016 | Satisfaction of charge 15 in full (2 pages) |
19 January 2016 | Satisfaction of charge 16 in full (1 page) |
19 January 2016 | Satisfaction of charge 15 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) |
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
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) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 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 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 August 2014 | Auditor's resignation (1 page) |
15 August 2014 | Auditor's resignation (1 page) |
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 17 (22 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 17 (22 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 9 (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 9 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
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 | Registered 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 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Registered 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 2012 | Registered 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 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (6 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) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (6 pages) |
12 November 2010 | Annual return made up to 9 November 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) |
10 December 2009 | Director's details changed for Chief Labode Oladimaji Akindele on 10 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Chief Labode Oladimaji Akindele on 10 December 2009 (2 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) |
18 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 09/11/08; 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) |
29 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
29 November 2007 | Return made up to 09/11/07; no change of members (7 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 09/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 09/11/06; full list 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 | New secretary appointed (1 page) |
18 August 2006 | New director 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) |
18 August 2006 | Secretary resigned (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) |
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) |
14 December 2005 | Return made up to 09/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 09/11/05; 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) |
30 March 2005 | Return made up to 09/11/04; full list of members
|
30 March 2005 | Return made up to 09/11/04; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
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) |
15 December 2003 | Return made up to 09/11/03; full list of members (7 pages) |
15 December 2003 | Return made up to 09/11/03; full list of members (7 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) |
14 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 09/11/01; full list of members (7 pages) |
1 February 2002 | Return made up to 09/11/01; full list of members (7 pages) |
8 January 2002 | Particulars of mortgage/charge (3 pages) |
8 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) |
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) |
5 January 2001 | Return made up to 09/11/00; full list of members
|
5 January 2001 | Return made up to 09/11/00; full list of members
|
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
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) |
9 September 2000 | Particulars of mortgage/charge (5 pages) |
9 September 2000 | Particulars of mortgage/charge (5 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2000 | Declaration of satisfaction of mortgage/charge (2 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 | Particulars of mortgage/charge (7 pages) |
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) |
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) |
9 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
9 December 1999 | Return made up to 09/11/99; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 December 1998 | Return made up to 09/11/98; no change of members (4 pages) |
16 December 1998 | Return made up to 09/11/98; no change of members (4 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 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
12 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 09/11/97; no change of members (4 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
22 November 1996 | Return made up to 09/11/96; full list of members (6 pages) |
26 September 1996 | New director appointed (2 pages) |
26 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 (12 pages) |
16 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 November 1995 | Return made up to 09/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 09/11/95; 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) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 January 1989 | Resolutions
|
19 January 1989 | Resolutions
|
9 November 1988 | Incorporation (11 pages) |
9 November 1988 | Incorporation (11 pages) |