London
W8 6TS
Secretary Name | Mr Olufela Sanu |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1997(4 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Ridgeway Enfield Middlesex EN2 8QH |
Director Name | Mr Olufela Sanu |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 The Ridgeway Enfield Middlesex EN2 8QH |
Secretary Name | Bisi Banke Sanu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Downhills Way Tottenham London N17 6AN |
Director Name | Ayodele Olatokunbo Martins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1997) |
Role | Barrister |
Correspondence Address | 5a Bonnersfield Close Harrow On The Hill Harrow Middlesex HA1 2LQ |
Secretary Name | Dr Bolanle Olawale Babalakin |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 March 1993(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 May 1997) |
Role | Legal Practioner |
Correspondence Address | 3 Tithe Walk Mill Hill London NW7 2PY |
Director Name | Taofik Olajide Babalakin |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2000) |
Role | Physician |
Correspondence Address | 901 Stonecase Ct Lexington Kentucky Ky 42633 Usa |
Registered Address | Suite 7 Lantern House 39-41 High Street Potters Bar Hertfordshire EN6 5AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dr Bolanle Olawale Babalakin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£175,466 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
8 April 1993 | Delivered 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 |
---|
9 February 2024 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
21 December 2023 | Second filing of Confirmation Statement dated 5 February 2017 (8 pages) |
27 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
15 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 5 February 2017 with updates
|
24 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
13 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Registered office address changed from 334 Holloway Road London N7 6NJ United Kingdom on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 334 Holloway Road London N7 6NJ United Kingdom on 13 December 2012 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Dr Bolanle Olawale Babalakin on 1 January 2010 (2 pages) |
18 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Dr Bolanle Olawale Babalakin on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Bolanle Olawale Babalakin on 1 January 2010 (2 pages) |
18 May 2010 | Registered office address changed from 334 Holloway Road London N7 6NJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 334 Holloway Road London N7 6NJ on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
8 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 June 2008 | Return made up to 05/02/08; full list of members (3 pages) |
3 June 2008 | Return made up to 05/02/08; full list of members (3 pages) |
27 November 2007 | Return made up to 05/02/07; full list of members (2 pages) |
27 November 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 August 2006 | Return made up to 05/02/06; full list of members (6 pages) |
15 August 2006 | Return made up to 05/02/06; full list of members (6 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 32 sandringham road london N22 6RB (1 page) |
3 August 2004 | Registered office changed on 03/08/04 from: 32 sandringham road london N22 6RB (1 page) |
1 June 2004 | Return made up to 05/02/04; full list of members (6 pages) |
1 June 2004 | Return made up to 05/02/04; full list of members (6 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 April 2003 | Return made up to 05/02/03; full list of members (6 pages) |
7 April 2003 | Return made up to 05/02/03; full list of members (6 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 June 2002 | Return made up to 05/02/02; full list of members (6 pages) |
6 June 2002 | Return made up to 05/02/02; full list of members (6 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
9 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
9 May 2001 | Return made up to 05/02/01; full list of members (6 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
18 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
26 July 2000 | Return made up to 05/02/00; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 32 sandringham road london N22 6RB (1 page) |
26 July 2000 | Return made up to 05/02/00; full list of members (6 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 32 sandringham road london N22 6RB (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 13 downhills way london N17 6AN (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: 13 downhills way london N17 6AN (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
21 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 05/02/99; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
11 March 1998 | Return made up to 05/02/98; no change of members
|
11 March 1998 | Return made up to 05/02/98; no change of members
|
20 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 July 1997 | Return made up to 05/02/96; no change of members (4 pages) |
3 July 1997 | Return made up to 05/02/97; full list of members (6 pages) |
3 July 1997 | Return made up to 05/02/97; full list of members (6 pages) |
3 July 1997 | Return made up to 05/02/96; no change of members (4 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Registered office changed on 09/06/97 from: 3 tithe walk mill hill london NW7 2PY (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: 3 tithe walk mill hill london NW7 2PY (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 5TH floor 78 new oxford street london WC1A 1HB (1 page) |
12 February 1996 | Registered office changed on 12/02/96 from: 5TH floor 78 new oxford street london WC1A 1HB (1 page) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1994 (10 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1994 (10 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
20 June 1995 | Return made up to 05/02/95; no change of members (6 pages) |
20 June 1995 | Return made up to 05/02/95; no change of members (6 pages) |
19 April 1995 | Return made up to 05/02/94; full list of members (6 pages) |
19 April 1995 | Return made up to 05/02/94; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 February 1993 | Incorporation (17 pages) |
5 February 1993 | Incorporation (17 pages) |