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 | Dr Alfred Hartmann |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 16 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 |
Director Name | Sir Chief Labode Oladimaji Akindele |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 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 |
Secretary Name | Mr Nicholas Willem Christian Petri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | 11 Quex Road London NW6 4PP |
Director Name | Gbola Adeleke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1996) |
Role | Business Executive |
Correspondence Address | Rabi Lodge 20 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
Secretary Name | Gbola Adeleke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 February 2000) |
Role | Business Executive |
Correspondence Address | Rabi Lodge 20 Sundew Road Hemel Hempstead Hertfordshire HP1 2DQ |
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 |
Director Name | Rene Kolowski |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 May 1996(7 years, 5 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 | 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 |
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 |
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 | 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, 5 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 |
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 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,288,182 |
Net Worth | -£999,245 |
Cash | £13,274 |
Current Liabilities | £30,031,076 |
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 | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
14 January 2003 | Delivered on: 17 January 2003 Satisfied on: 2 November 2012 Persons entitled: Orix Ireland Limited Classification: Deed 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: The property k/a 364 and 366 kensington high street and 2 and 2A holland road in the london borough of kensington and chelsea t/n BGL2006. See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 October 2002 | Delivered on: 9 October 2002 Satisfied on: 2 November 2012 Persons entitled: Orix Ireland Limited Classification: Deed of variation Secured details: £25,000 and all other 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: By clause 6 of the deed of variation the definition of "agreement" shall include the variations set out in clause 2 of the deed of variation and "event of default" means any of the events set out in clause 12 of the facility agreement dated 21ST december 1994 and made between (1) the company (2) orix ireland limited and (3) fairgate group limited as varied by clause 2 of the deed of variation. Fully Satisfied |
2 October 2002 | Delivered on: 9 October 2002 Satisfied on: 2 November 2012 Persons entitled: Orix Ireland Limited Classification: Deed 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: 364 and 366 kensington high street and 2 and 2A holland road in the london borough of kensington and chelsea t/n BGL2006. Fully Satisfied |
21 December 1994 | Delivered on: 23 December 1994 Satisfied on: 2 November 2012 Persons entitled: Orix Ireland Limited Classification: Mortgage 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 |
21 December 1994 | Delivered on: 23 December 1994 Satisfied on: 2 November 2012 Persons entitled: Orix Ireland Limited Classification: Deed of charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in all monies standing to the credit of an account with sanwa bank limited account number 606713. see the mortgage charge document for full details. Fully Satisfied |
25 March 1992 | Delivered on: 28 March 1992 Satisfied on: 2 November 2012 Persons entitled: Swiss Bank Corporation Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance from time to time to the credit of an account no 23048509 with the interest (for full details refer to doc m 395 M173C). Fully Satisfied |
15 November 1991 | Delivered on: 20 November 1991 Satisfied on: 2 November 2012 Persons entitled: Swiss Bank Corporation Classification: Deed of variation Secured details: For varying the terms of a charge dated 15/8/89. Particulars: By clause 2.2 of the deed of variation the existing clause 4 of the debenture is renumbered 4.1 and a clause 4.2 is inserted see doc for full details. Fully Satisfied |
28 June 2005 | Delivered on: 30 June 2005 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: Property k/a land on the north east side of shirley high street, shirley,southampton t/no HP643478 and 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 |
28 June 2005 | Delivered on: 30 June 2005 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) k/a land on the north east side of shirley high street, shirley, southampton t/no HP643478. Fully Satisfied |
14 January 2003 | Delivered on: 17 January 2003 Satisfied on: 2 November 2012 Persons entitled: Orix Ireland Limited Classification: Deed of variation Secured details: £10,000 and all other 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: By clause 6 of the deed of variation the definition of agreement shall include the variations set out in clause 2 of the deed of variation and event of default means any of the events set out in clause 12 of the facility agreement dated 21ST december 1994 and made between (1) the company (2) orix ireland limited and (3) fairgate group limited as varied by clause 2 of the deed of variation. Fully Satisfied |
15 August 1989 | Delivered on: 21 August 1989 Satisfied on: 2 November 2012 Persons entitled: Swiss Bank Corporation Classification: Debenture 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 15/8/89. 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. 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 leasehold land on the north-east side of shirley high street, southampton. Registered at H.m land registry with title number HP643478. Outstanding |
25 April 2023 | Delivered on: 4 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold land on the north side of shirley high street, southampton, SO16 4EY. Registered at H.m land registry HP754932. Outstanding |
25 April 2023 | Delivered on: 4 May 2023 Persons entitled: Coutts & Company Classification: A registered charge Particulars: The freehold property known as 110-113 shirley high street, shirley, SO16 4EY. 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 land on the north east side of shirley high street southampton the shirley centre t/no HP754932 and l/h property k/a land on the north east side of shirley high street southampton the shirley centre t/no HP643478 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) |
1 November 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
31 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
26 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
20 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) |
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) |
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
|
20 January 2016 | Satisfaction of charge 11 in full (1 page) |
20 January 2016 | Satisfaction of charge 12 in full (2 pages) |
20 January 2016 | Satisfaction of charge 11 in full (1 page) |
20 January 2016 | Satisfaction of charge 12 in full (2 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 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 (13 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (13 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 (17 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 13 (22 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 13 (22 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (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 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (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 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
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 22-24 Ely Place London EC1N 6TE United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 5Th Floor 1 Sun Street London EC2A 2EP United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from 5Th Floor 1 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 | Registered office address changed from 5Th Floor 1 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 | Termination of appointment of Ibidun Adetunji as a director (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) |
2 August 2012 | Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP United Kingdom on 2 August 2012 (1 page) |
18 November 2011 | Registered office address changed from C/O C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP on 18 November 2011 (1 page) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Registered office address changed from C/O C/O Siddiqi & Co 5Th Floor Davies House 1-3 Sun Street London EC2A 2EP on 18 November 2011 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 16 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 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 16 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) |
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 16/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 16/11/08; 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) |
30 November 2007 | Return made up to 16/11/07; no change of members (7 pages) |
30 November 2007 | Return made up to 16/11/07; 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 | Director's particulars changed (1 page) |
18 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Secretary resigned (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) |
18 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
18 April 2006 | Full accounts made up to 31 December 2004 (11 pages) |
14 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
14 December 2005 | Return made up to 16/11/05; 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 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Return made up to 16/11/04; full list of members
|
17 January 2005 | Return made up to 16/11/04; full list of members
|
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) |
15 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 16/11/02; 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) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Director resigned (1 page) |
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) |
7 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
1 February 2002 | Return made up to 16/11/01; full list of members (7 pages) |
1 February 2002 | Return made up to 16/11/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 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 16/11/00; full list of members
|
5 January 2001 | Return made up to 16/11/00; full list of members
|
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 (9 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
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 16/11/99; full list of members (7 pages) |
9 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
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) |
16 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
16 December 1998 | Return made up to 16/11/98; 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 (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) |
12 November 1997 | Return made up to 16/11/97; no change of members (4 pages) |
12 November 1997 | Return made up to 16/11/97; 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) |
28 January 1997 | Return made up to 16/11/96; full list of members (6 pages) |
28 January 1997 | Return made up to 16/11/96; 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) |
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) |
15 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
15 November 1995 | Return made up to 16/11/95; 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) |
23 December 1994 | Particulars of mortgage/charge (22 pages) |
23 December 1994 | Particulars of mortgage/charge (22 pages) |
18 December 1994 | Return made up to 16/11/94; no change of members (4 pages) |
18 December 1994 | Return made up to 16/11/94; no change of members (4 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
15 December 1993 | Return made up to 16/11/93; full list of members (5 pages) |
15 December 1993 | Return made up to 16/11/93; full list of members (5 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (9 pages) |
24 August 1993 | Full accounts made up to 31 December 1992 (9 pages) |
18 December 1992 | Return made up to 16/11/92; no change of members (4 pages) |
18 December 1992 | Return made up to 16/11/92; no change of members (4 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
9 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
28 March 1992 | Particulars of mortgage/charge (4 pages) |
28 March 1992 | Particulars of mortgage/charge (4 pages) |
26 November 1991 | Return made up to 16/11/91; no change of members (4 pages) |
26 November 1991 | Return made up to 16/11/91; no change of members (4 pages) |
20 November 1991 | Particulars of mortgage/charge (3 pages) |
20 November 1991 | Particulars of mortgage/charge (3 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
30 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
30 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
30 April 1991 | Return made up to 31/12/90; full list of members (7 pages) |
26 February 1991 | Accounting reference date shortened from 31/10 to 31/12 (1 page) |
26 February 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
26 February 1991 | Accounting reference date shortened from 31/10 to 31/12 (1 page) |
26 February 1991 | Accounts for a small company made up to 31 December 1989 (5 pages) |
15 November 1990 | Return made up to 31/12/89; full list of members (4 pages) |
15 November 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 November 1988 | Incorporation (11 pages) |
16 November 1988 | Incorporation (11 pages) |