Company NameInvestment Services Limited
DirectorBolanle Olawale Babalakin
Company StatusActive
Company Number02787276
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Bolanle Olawale Babalakin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNigerian
StatusCurrent
Appointed17 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleLegal Practioner
Country of ResidenceNigeria
Correspondence Address53 Iverna Court
London
W8 6TS
Secretary NameMr Olufela Sanu
NationalityBritish
StatusCurrent
Appointed14 May 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Enfield
Middlesex
EN2 8QH
Director NameMr Olufela Sanu
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Enfield
Middlesex
EN2 8QH
Secretary NameBisi Banke Sanu
NationalityBritish
StatusResigned
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address13 Downhills Way
Tottenham
London
N17 6AN
Director NameAyodele Olatokunbo Martins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 1997)
RoleBarrister
Correspondence Address5a Bonnersfield Close
Harrow On The Hill
Harrow
Middlesex
HA1 2LQ
Secretary NameDr Bolanle Olawale Babalakin
NationalityNigerian
StatusResigned
Appointed17 March 1993(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 14 May 1997)
RoleLegal Practioner
Correspondence Address3 Tithe Walk
Mill Hill
London
NW7 2PY
Director NameTaofik Olajide Babalakin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityNigerian
StatusResigned
Appointed20 June 1997(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2000)
RolePhysician
Correspondence Address901 Stonecase Ct
Lexington
Kentucky Ky 42633 Usa

Location

Registered AddressSuite 7 Lantern House
39-41 High Street
Potters Bar
Hertfordshire
EN6 5AJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Dr Bolanle Olawale Babalakin
100.00%
Ordinary

Financials

Year2014
Net Worth-£175,466

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Charges

8 April 1993Delivered on: 29 April 1993
Persons entitled: Ay Bank Limited

Classification: 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.
Outstanding

Filing History

9 February 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 December 2023Second filing of Confirmation Statement dated 5 February 2017 (8 pages)
27 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC04) was registered on 21/12/2023
(6 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
13 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
13 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
13 December 2012Registered office address changed from 334 Holloway Road London N7 6NJ United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 334 Holloway Road London N7 6NJ United Kingdom on 13 December 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Dr Bolanle Olawale Babalakin on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Dr Bolanle Olawale Babalakin on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Dr Bolanle Olawale Babalakin on 1 January 2010 (2 pages)
18 May 2010Registered office address changed from 334 Holloway Road London N7 6NJ on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 334 Holloway Road London N7 6NJ on 18 May 2010 (1 page)
18 May 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 April 2009Return made up to 05/02/09; full list of members (3 pages)
8 April 2009Return made up to 05/02/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
3 June 2008Return made up to 05/02/08; full list of members (3 pages)
3 June 2008Return made up to 05/02/08; full list of members (3 pages)
27 November 2007Return made up to 05/02/07; full list of members (2 pages)
27 November 2007Return made up to 05/02/07; full list of members (2 pages)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 August 2006Return made up to 05/02/06; full list of members (6 pages)
15 August 2006Return made up to 05/02/06; full list of members (6 pages)
20 March 2006Director's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 August 2004Registered office changed on 03/08/04 from: 32 sandringham road london N22 6RB (1 page)
3 August 2004Registered office changed on 03/08/04 from: 32 sandringham road london N22 6RB (1 page)
1 June 2004Return made up to 05/02/04; full list of members (6 pages)
1 June 2004Return made up to 05/02/04; full list of members (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 April 2003Return made up to 05/02/03; full list of members (6 pages)
7 April 2003Return made up to 05/02/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 June 2002Return made up to 05/02/02; full list of members (6 pages)
6 June 2002Return made up to 05/02/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
9 May 2001Return made up to 05/02/01; full list of members (6 pages)
9 May 2001Return made up to 05/02/01; full list of members (6 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
26 July 2000Return made up to 05/02/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 32 sandringham road london N22 6RB (1 page)
26 July 2000Return made up to 05/02/00; full list of members (6 pages)
26 July 2000Registered office changed on 26/07/00 from: 32 sandringham road london N22 6RB (1 page)
23 March 2000Registered office changed on 23/03/00 from: 13 downhills way london N17 6AN (1 page)
23 March 2000Registered office changed on 23/03/00 from: 13 downhills way london N17 6AN (1 page)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
21 February 1999Return made up to 05/02/99; no change of members (4 pages)
21 February 1999Return made up to 05/02/99; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
11 March 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
11 March 1998Return made up to 05/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
4 July 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 July 1997Return made up to 05/02/96; no change of members (4 pages)
3 July 1997Return made up to 05/02/97; full list of members (6 pages)
3 July 1997Return made up to 05/02/97; full list of members (6 pages)
3 July 1997Return made up to 05/02/96; no change of members (4 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997New secretary appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 3 tithe walk mill hill london NW7 2PY (1 page)
9 June 1997Registered office changed on 09/06/97 from: 3 tithe walk mill hill london NW7 2PY (1 page)
12 February 1996Registered office changed on 12/02/96 from: 5TH floor 78 new oxford street london WC1A 1HB (1 page)
12 February 1996Registered office changed on 12/02/96 from: 5TH floor 78 new oxford street london WC1A 1HB (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
6 February 1996Accounts for a small company made up to 31 March 1994 (10 pages)
6 February 1996Accounts for a small company made up to 31 March 1994 (10 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
20 June 1995Return made up to 05/02/95; no change of members (6 pages)
20 June 1995Return made up to 05/02/95; no change of members (6 pages)
19 April 1995Return made up to 05/02/94; full list of members (6 pages)
19 April 1995Return made up to 05/02/94; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 February 1993Incorporation (17 pages)
5 February 1993Incorporation (17 pages)