Company NameRestoration Limited.
DirectorsJulia Berenice Olisa and Kenneth Aphunezi Olisa Obe
Company StatusActive
Company Number02751563
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julia Berenice Olisa
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director NameSir Kenneth Aphunezi Olisa Obe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Secretary NameMrs Julia Berenice Olisa
NationalityBritish
StatusCurrent
Appointed29 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HP
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£643,064
Cash£110,500
Current Liabilities£5,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

11 September 1998Delivered on: 1 October 1998
Satisfied on: 8 March 2000
Persons entitled: Bdo Stoy Hayward

Classification: Charge over shares
Secured details: All monies due or to become due from interregnum venture marketing limited to the chargee in respect of a loan of even date.
Particulars: 62,500 shares together with all dividends and interest.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2022Change of details for Sir Kenneth Aphunezi Olisa Obe as a person with significant control on 29 September 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
20 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
26 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
1 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 695
(5 pages)
3 December 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 695
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 April 2015Registered office address changed from Lanmor House 370 386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370 386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 695
(5 pages)
1 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 695
(5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 695
(5 pages)
28 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 695
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 February 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
14 November 2012Director's details changed for Mr Kenneth Aphunezi Olisa on 29 September 2012 (2 pages)
14 November 2012Director's details changed for Mr Kenneth Aphunezi Olisa on 29 September 2012 (2 pages)
9 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Mrs Julia Berenice Olisa on 29 September 2010 (2 pages)
8 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Mrs Julia Berenice Olisa on 29 September 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
14 October 2008Return made up to 29/09/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
26 October 2007Return made up to 29/09/07; full list of members (2 pages)
8 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 February 2007Return made up to 29/09/06; full list of members (2 pages)
13 February 2007Return made up to 29/09/06; full list of members (2 pages)
10 February 2007Ad 31/08/04--------- £ si 693@1 (2 pages)
10 February 2007Ad 31/08/04--------- £ si 693@1 (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2005Location of register of members (1 page)
8 November 2005Location of register of members (1 page)
8 November 2005Return made up to 29/09/05; full list of members (2 pages)
8 November 2005Return made up to 29/09/05; full list of members (2 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 November 2004Return made up to 29/09/04; full list of members (7 pages)
15 November 2004Return made up to 29/09/04; full list of members (7 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 January 2004Return made up to 29/09/03; full list of members (7 pages)
17 January 2004Return made up to 29/09/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 November 2002Return made up to 29/09/02; full list of members (7 pages)
12 November 2002Return made up to 29/09/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
2 November 2001Return made up to 29/09/01; full list of members (6 pages)
2 November 2001Return made up to 29/09/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
26 April 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 October 2000Return made up to 29/09/00; full list of members (6 pages)
17 October 2000Return made up to 29/09/00; full list of members (6 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Company name changed interregnum LIMITED\certificate issued on 03/03/00 (2 pages)
3 March 2000Company name changed interregnum LIMITED\certificate issued on 03/03/00 (2 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
14 December 1999Return made up to 29/09/99; full list of members (6 pages)
14 December 1999Return made up to 29/09/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
18 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
23 October 1998Return made up to 29/09/98; no change of members (5 pages)
23 October 1998Return made up to 29/09/98; no change of members (5 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
15 October 1997Return made up to 29/09/97; full list of members (7 pages)
15 October 1997Return made up to 29/09/97; full list of members (7 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
16 October 1996Return made up to 29/09/96; no change of members (5 pages)
16 October 1996Return made up to 29/09/96; no change of members (5 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
13 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
25 October 1995Return made up to 29/09/95; no change of members (6 pages)
25 October 1995Return made up to 29/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
22 November 1994Return made up to 29/09/94; full list of members (6 pages)
22 November 1994Return made up to 29/09/94; full list of members (6 pages)
29 September 1992Incorporation (11 pages)
29 September 1992Incorporation (11 pages)