London
SE15 6JH
Director Name | Mr Alex Aderiye |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 February 1999(7 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Secretary Name | Mr Alex Aderiye |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 01 February 1999(7 years after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Dr Bamidele Francis Aderiye |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Abigail Olubanke Oluwole |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Windsor Close West Norwood London SE27 9LU |
Secretary Name | Dr Bamidele Francis Aderiye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Mrs Rita Osaretin Aderiye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Aneurin Onosey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 16 Lockwood Close Sydenham London SE26 4HY |
Director Name | Mr Olugbenga Babatola |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 76 Wenlock Court London N1 7PL |
Director Name | Betty Linda Evan-Jacas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1996) |
Role | Company Director |
Correspondence Address | 1 Bernays Grove Brixton London SW9 8BG |
Director Name | Patricia Anne Onosey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 16 September 1995) |
Role | Local Government Officer |
Correspondence Address | 16 Lockwood Close London SE26 4HY |
Director Name | Samson Olusegun Ajibose |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 December 1995(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 September 1996) |
Role | Marketing |
Correspondence Address | 7 Bartholomew Street London SE1 4AJ |
Director Name | Ms Betty Linda Evans Jacas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Norwood Road London SE24 9BB |
Secretary Name | Ms Betty Linda Evans Jacas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Norwood Road London SE24 9BB |
Director Name | Titilola Olateju Adeyemo |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2000) |
Role | Legal Practitioner |
Correspondence Address | 31 Bedwell House Stockwell Park Road London SW9 0UH |
Director Name | Lola Bean |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 1997) |
Role | Marketing Manager |
Correspondence Address | 48 Waddington Way Upper Norwood London SE19 3XJ |
Secretary Name | Mrs Rita Osaretin Aderiye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1992(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 020 72524861 |
---|---|
Telephone region | London |
Registered Address | Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mrs Rita Osaretin Aderiye 50.00% Ordinary |
---|---|
1 at £1 | Olubamidele Aderiye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,876 |
Cash | £158 |
Current Liabilities | £28,034 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
25 February 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
---|---|
5 March 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
14 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
22 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
15 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
13 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
9 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
6 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
22 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
4 March 2010 | Director's details changed for Alex Aderiye on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Alex Aderiye on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alex Aderiye on 4 March 2010 (2 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
15 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
15 April 2009 | Return made up to 29/01/09; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
10 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 29/01/08; full list of members (4 pages) |
9 May 2007 | Return made up to 29/01/07; full list of members (3 pages) |
9 May 2007 | Return made up to 29/01/07; full list of members (3 pages) |
21 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
21 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
2 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
5 September 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
4 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
7 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 March 2004 | Return made up to 29/01/04; full list of members (7 pages) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 October 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
10 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
28 March 2002 | Return made up to 29/01/02; full list of members
|
28 March 2002 | Return made up to 29/01/02; full list of members
|
28 March 2002 | Registered office changed on 28/03/02 from: unit 61 battersea business centre 99-109 lavender hill london SW11 5QL (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: unit 61 battersea business centre 99-109 lavender hill london SW11 5QL (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 80 sumner road london SE15 6LA (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 80 sumner road london SE15 6LA (1 page) |
23 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
23 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 12A peckham park road london SE15 6TW (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 12A peckham park road london SE15 6TW (1 page) |
6 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
6 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 80 sumner road london SE15 6LA (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 80 sumner road london SE15 6LA (1 page) |
29 February 2000 | Memorandum and Articles of Association (13 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Memorandum and Articles of Association (13 pages) |
29 February 2000 | Resolutions
|
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
3 September 1999 | Full accounts made up to 30 June 1999 (8 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
25 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
24 May 1999 | Secretary resigned;director resigned (1 page) |
3 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
3 March 1999 | Return made up to 29/01/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
17 June 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 June 1998 | Full accounts made up to 30 June 1997 (11 pages) |
27 October 1997 | Full accounts made up to 30 June 1996 (10 pages) |
27 October 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | Director resigned (1 page) |
12 October 1997 | Secretary resigned;director resigned (1 page) |
3 July 1997 | Return made up to 29/01/97; full list of members (8 pages) |
3 July 1997 | Return made up to 29/01/97; full list of members (8 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
28 February 1996 | Return made up to 29/01/96; full list of members
|
28 February 1996 | Return made up to 29/01/96; full list of members
|
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
2 February 1996 | Director resigned (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 59 garnies close peckham london SE15 6HW (1 page) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | New director appointed (2 pages) |
11 January 1996 | Registered office changed on 11/01/96 from: 59 garnies close peckham london SE15 6HW (1 page) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |