Company NameFairgate Investments Limited
Company StatusActive
Company Number02317867
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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, 5 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 Subulola Modupe Alex-Duduyemi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityNigerian
StatusCurrent
Appointed20 April 2022(33 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceNigeria
Correspondence Address2nd Badagry Road Apapa
Lagos
Nigeria
Director NameMiss Ayodele Akindele
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNigerian
StatusCurrent
Appointed20 April 2022(33 years, 5 months after company formation)
Appointment Duration2 years
RoleEntrepreneur
Country of ResidenceNigeria
Correspondence Address21a Liverpool Road
Apapa
Lagos
Nigeria
Director NameSir Chief Labode Oladimaji Akindele
Date of BirthJune 1933 (Born 90 years ago)
NationalityNigerian
StatusResigned
Appointed16 November 1991(3 years after company formation)
Appointment Duration20 years, 5 months (resigned 05 May 2012)
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
Appointed16 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
Appointed16 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 And Business Consul
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, 5 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 AddressFlat 68 William Court
6 Hall Road
London
NW8 9PB
Director NameOluwatoyin Omobola Akindele
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed06 May 2002(13 years, 5 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
Director NameSir Chief Labode Oladimeji Akindele
Date of BirthJune 1933 (Born 90 years ago)
NationalityNigerian
StatusResigned
Appointed05 May 2012(23 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceNigeria
Correspondence Address61 Marine Road
Apapa
Lagos
Nigeria
Director NameMiss Ayodele Akindele
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNigerian
StatusResigned
Appointed21 July 2021(32 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2021)
RoleEntrepreneur
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
StatusResigned
Appointed21 July 2021(32 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2021)
RoleRetired
Country of ResidenceNigeria
Correspondence Address22-24 Ely Place
London
EC1N 6TE

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 Holding LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,398,799
Net Worth£7,960,674
Cash£265,516
Current Liabilities£15,350,102

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

8 May 2012Delivered on: 18 May 2012
Persons entitled: The Co-Operative Bank PLC

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 aforementioned instrument creating or evidencing the charge.
Particulars: 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. F/h property k/a land and buildings on the north west side of braunstone gate, leicester t/no LT166702 and land on the east side of narborough road, north leicester t/no LT438194 see image for full details.
Outstanding
25 April 2023Delivered on: 4 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The freehold property know as 22-23 ely place, london, EC1N6TE. Registered at H.m land registry with title number LN60552.. The freehold property known as 24 ely place london, EC1N 6TD. Registered at H.m land registry with title number LN59874.
Outstanding
25 April 2023Delivered on: 4 May 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: The leasehold property known as 22-24 ely place, london EC1N6TE. Registered at H.m land registry with title number NGL786781.
Outstanding
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 sun house, 31-41 pembroke broadway, camberley, GU15 3XD. Registered at H.m land registry with title number SY521341.
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: By way of first floating charge all assets and undertaking wherever located both present and future see image for full details.
Outstanding
12 December 2012Delivered on: 21 December 2012
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 22-24 ely place london t/no's LN59874 and LN60552, l/h property k/a 22-24 ely place london t/no NGL786781 and f/h property k/a sun house 31-41 pembroke broadway camberley t/no SY521341 first fixed charge in respect of rental income, on other interests and in respect of plant and machinery located on property see image for full details.
Outstanding
8 May 2012Delivered on: 18 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Security assighnment
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 in the assigned documents, being- pre-let agreement and all collateral instruments see image for full details.
Outstanding
8 May 2012Delivered on: 18 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Security 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 in the assigned documents, being the building contract, the parent company guarantee and all collateral instruments see image for full details.
Outstanding
8 May 2012Delivered on: 18 May 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north side of braunstone gate, leicester t/no LT166702 and land on the east side of narborough road, north leicester t/no LT438194 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate see image for full details.
Outstanding
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 land and buildings on the north west side of braunstone gate leicester t/n LT166702 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
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 22-24 ely place london t/n's LN60552 and LN59874 and l/h property 22-24 ely place london t/n NGL786781 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
26 February 2002Delivered on: 15 March 2002
Satisfied on: 2 May 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by fairgate investments limited and any company from time to time which is a holding company or subsidiary of fairgate investments limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: F/H land and buildings on the north-west side of braunstone gate leicester t/no LT166702 and f/h land and buildings k/a sun house 31-41 pembroke way broadway camberley surrey heath together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
Fully Satisfied
26 February 2002Delivered on: 15 March 2002
Satisfied on: 2 May 2012
Persons entitled: Norwich Union Mortgages (Life) Limited

Classification: Deed of assignment
Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by fairgate investments limited and any company from time to time which is a holding company or subsidiary of fairgate investments limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease/s in respect of f/h land and buildings on the north west side of braunstone gate leicester t/no LT166702 and f/h land and buildings k/a sun house 31-41 pembroke way broadway camberley surrey heath.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 2 May 2012
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the company's present and future undertakings and assets whatever and wherever.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 2 May 2012
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22-24 ely place, london, EC1 t/nos LN59874, LN60552 and NGL786781.
Fully Satisfied
30 March 2001Delivered on: 5 April 2001
Satisfied on: 2 May 2012
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as the asda superstore south west side of coventry rd,small heath,birmingham; t/no wm 38548 and the leasehold property known as the asda superstore aforesaid; wm 588398. 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
14 February 1991Delivered on: 19 February 1991
Satisfied on: 3 April 2001
Persons entitled: Banque Indosuez.

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 facility agreement dated 7TH february 1991.
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

Filing History

2 March 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
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)
4 September 2020Termination of appointment of Chief Labode 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)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
7 March 2018Satisfaction of charge 10 in full (2 pages)
7 March 2018Satisfaction of charge 11 in full (1 page)
7 March 2018Satisfaction of charge 12 in full (1 page)
7 March 2018Satisfaction of charge 9 in full (2 pages)
12 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 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)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
5 May 2016Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 May 2016Resolutions
  • RES13 ‐ Company business 11/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(4 pages)
7 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100,000
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 pages)
12 October 2015Full accounts made up to 31 December 2014 (17 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)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(5 pages)
15 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Auditor's resignation (1 page)
15 August 2014Auditor's resignation (1 page)
21 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100,000
(5 pages)
21 November 2013Director's details changed for Chief Labode Akindele on 15 November 2013 (2 pages)
21 November 2013Director's details changed for Chief Labode Akindele on 15 November 2013 (2 pages)
21 November 2013Annual return made up to 16 November 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 (19 pages)
2 October 2013Full accounts made up to 31 December 2012 (19 pages)
28 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 13 (15 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 13 (15 pages)
14 November 2012Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 14 November 2012 (1 page)
14 November 2012Appointment of Chief Labode Akindele as a director (2 pages)
14 November 2012Appointment of Chief Labode Akindele as a director (2 pages)
14 November 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
14 November 2012Registered office address changed from C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 14 November 2012 (1 page)
14 November 2012Termination of appointment of Labode Akindele as a director (1 page)
14 November 2012Termination of appointment of Ibidun Adetunji as a director (1 page)
14 November 2012Termination of appointment of Labode Akindele as a director (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)
18 May 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 12 (9 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
17 November 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 17 November 2011 (1 page)
17 November 2011Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 17 November 2011 (1 page)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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)
20 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 16 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 16 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 16 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 16/11/08; full list of members (4 pages)
18 November 2008Return made up to 16/11/08; 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)
30 November 2007Return made up to 16/11/07; no change of members (7 pages)
30 November 2007Return made up to 16/11/07; no change of members (7 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
18 December 2006Return made up to 16/11/06; full list of members (7 pages)
18 December 2006Return made up to 16/11/06; 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 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New secretary appointed (1 page)
18 August 2006New secretary appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
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 16/11/05; full list of members (7 pages)
14 December 2005Return made up to 16/11/05; 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)
17 January 2005Return made up to 16/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2005Return made up to 16/11/04; 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)
28 January 2004Particulars of mortgage/charge (7 pages)
28 January 2004Particulars of mortgage/charge (7 pages)
15 December 2003Return made up to 16/11/03; full list of members (7 pages)
15 December 2003Return made up to 16/11/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 November 2003Full accounts made up to 31 December 2002 (14 pages)
27 November 2002Return made up to 16/11/02; full list of members (7 pages)
27 November 2002Return made up to 16/11/02; 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 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
1 February 2002Return made up to 16/11/01; full list of members (7 pages)
1 February 2002Return made up to 16/11/01; full list of members (7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
3 November 2001Full accounts made up to 31 December 2000 (9 pages)
5 April 2001Particulars of mortgage/charge (7 pages)
5 April 2001Particulars of mortgage/charge (7 pages)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
3 April 2001Declaration of satisfaction of mortgage/charge (1 page)
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 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 January 2001Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
27 October 2000Full accounts made up to 31 December 1999 (9 pages)
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 16/11/99; full list of members (7 pages)
9 December 1999Return made up to 16/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
16 December 1998Return made up to 16/11/98; no change of members (4 pages)
16 December 1998Return made up to 16/11/98; 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 16/11/97; no change of members (4 pages)
12 November 1997Return made up to 16/11/97; 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)
28 January 1997Return made up to 16/11/96; full list of members (6 pages)
28 January 1997Return made up to 16/11/96; 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)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 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)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)
16 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 January 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
16 November 1988Incorporation (11 pages)
16 November 1988Incorporation (11 pages)