Barking
IG11 0FW
Director Name | Mr Olanrewaju Morufu Yekinni |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 116 Rainham Road Rainham RM13 7RJ |
Director Name | Mr Oladapo Abideen Agboola |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 6 Gateward Place Barking IG11 0FW |
Secretary Name | Mr Agboola Abideen |
---|---|
Status | Current |
Appointed | 18 August 2020(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Suite 2.17 Astra House 23 - 25 Arklow Road London SE14 6BY |
Director Name | Ms Joyce Wilcox |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Manse Road Terregles Dumfries DG2 9RS Scotland |
Director Name | Anthony Wade |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141a Old Nazeing Road Broxbourne Hertfordshire EN10 6RF |
Director Name | Mr Emmanuel Cotter Mbe |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kings Gardens Ilford Essex IG1 4AJ |
Secretary Name | Mr Emmanuel Cotter Mbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kings Gardens Ilford Essex IG1 4AJ |
Director Name | Kayode Olaoye |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Blackstock Road London N4 2JF |
Director Name | Mr Samuel Springer Mbe |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Uthman Kay, Unit 13, 225- 229 Seven Sisters Ro London N4 2DA |
Director Name | Ms Oyifunke Abisola Ologun |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gayhurst Drive Sittingbourne ME10 1UD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
18 August 2020 | Cessation of Samuel Springer as a person with significant control on 18 August 2020 (1 page) |
---|---|
18 August 2020 | Appointment of Mr. Agboola Abideen as a secretary on 18 August 2020 (2 pages) |
18 August 2020 | Notification of Abideen Agboola as a person with significant control on 18 August 2020 (2 pages) |
18 August 2020 | Termination of appointment of Samuel Springer Mbe as a director on 18 August 2020 (1 page) |
18 August 2020 | Registered office address changed from C/O Uthman Kay, Unit 13, 225- 229 Seven Sisters Road London N4 2DA United Kingdom to Suite 2.17 Astra House 23 - 25 Arklow Road London SE14 6BY on 18 August 2020 (1 page) |
30 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 September 2019 | Appointment of Mr Oyinfunke Abisola Ologun as a director on 25 September 2019 (2 pages) |
25 September 2019 | Appointment of Mr Olanrewaju Morufu Yekinni as a director on 25 September 2019 (2 pages) |
25 September 2019 | Appointment of Mr Agboola Oladapo Abideen as a director on 25 September 2019 (2 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 December 2018 | Registered office address changed from Annexe 1 35 Blackstock Road London N4 2JF to C/O Uthman Kay, Unit 13, 225- 229 Seven Sisters Road London N4 2DA on 22 December 2018 (1 page) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 December 2015 | Annual return made up to 18 November 2015 no member list (2 pages) |
30 December 2015 | Annual return made up to 18 November 2015 no member list (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | Annual return made up to 18 November 2014 no member list (2 pages) |
7 April 2015 | Annual return made up to 18 November 2014 no member list (2 pages) |
7 April 2015 | Registered office address changed from 35 Blackstock Road Finsbury Park London N4 2JF to Annexe 1 35 Blackstock Road London N4 2JF on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 35 Blackstock Road Finsbury Park London N4 2JF to Annexe 1 35 Blackstock Road London N4 2JF on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 35 Blackstock Road Finsbury Park London N4 2JF to Annexe 1 35 Blackstock Road London N4 2JF on 7 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a secretary on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a secretary on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a secretary on 1 September 2014 (1 page) |
2 April 2015 | Termination of appointment of Emmanuel Cotter Mbe as a director on 1 September 2014 (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2013 | Annual return made up to 18 November 2013 no member list (4 pages) |
23 December 2013 | Annual return made up to 18 November 2013 no member list (4 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Annual return made up to 18 November 2012 no member list (4 pages) |
21 November 2012 | Annual return made up to 18 November 2012 no member list (4 pages) |
2 May 2012 | Director's details changed for Mr Emmanuel Cotter Mbe on 2 May 2012 (2 pages) |
2 May 2012 | Termination of appointment of Kayode Olaoye as a director (1 page) |
2 May 2012 | Appointment of Mr Samuel Massiah Springer as a director (2 pages) |
2 May 2012 | Secretary's details changed for Mr Emmanuel Cotter on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Emmanuel Cotter on 2 May 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Mr Emmanuel Cotter on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Emmanuel Cotter on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Samuel Massiah Springer on 2 May 2012 (2 pages) |
2 May 2012 | Secretary's details changed for Mr Emmanuel Cotter on 2 May 2012 (1 page) |
2 May 2012 | Director's details changed for Mr Emmanuel Cotter Mbe on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Emmanuel Cotter Mbe on 2 May 2012 (2 pages) |
2 May 2012 | Appointment of Mr Samuel Massiah Springer as a director (2 pages) |
2 May 2012 | Director's details changed for Mr Samuel Massiah Springer on 2 May 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Samuel Massiah Springer on 2 May 2012 (2 pages) |
2 May 2012 | Termination of appointment of Kayode Olaoye as a director (1 page) |
2 May 2012 | Director's details changed for Mr Emmanuel Cotter on 2 May 2012 (2 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 November 2011 | Annual return made up to 18 November 2011 no member list (4 pages) |
23 November 2011 | Annual return made up to 18 November 2011 no member list (4 pages) |
21 July 2011 | Annual return made up to 18 November 2010 no member list (4 pages) |
21 July 2011 | Annual return made up to 18 November 2010 no member list (4 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
7 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 December 2009 | Director's details changed for Mr Emmanuel Cotter on 18 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Emmanuel Cotter on 18 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 no member list (3 pages) |
9 December 2009 | Director's details changed for Kayode Olaoye on 18 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 no member list (3 pages) |
9 December 2009 | Director's details changed for Kayode Olaoye on 18 November 2009 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
16 December 2008 | Annual return made up to 18/11/08 (2 pages) |
16 December 2008 | Annual return made up to 18/11/08 (2 pages) |
22 May 2008 | Annual return made up to 18/11/07 (2 pages) |
22 May 2008 | Annual return made up to 18/11/07 (2 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
26 January 2007 | Annual return made up to 18/11/06 (4 pages) |
26 January 2007 | Annual return made up to 18/11/06 (4 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
11 November 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Annual return made up to 18/11/05 (4 pages) |
29 November 2005 | Annual return made up to 18/11/05 (4 pages) |
17 October 2005 | Full accounts made up to 31 March 2004 (10 pages) |
17 October 2005 | Full accounts made up to 31 March 2004 (10 pages) |
16 March 2005 | Annual return made up to 18/11/04 (4 pages) |
16 March 2005 | Annual return made up to 18/11/04 (4 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
21 November 2003 | Annual return made up to 18/11/03 (4 pages) |
21 November 2003 | Annual return made up to 18/11/03 (4 pages) |
14 July 2003 | Annual return made up to 18/11/02
|
14 July 2003 | Annual return made up to 18/11/02
|
11 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 May 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 May 2003 | Full accounts made up to 31 March 2003 (12 pages) |
11 May 2003 | Full accounts made up to 31 March 2003 (12 pages) |
29 May 2002 | Annual return made up to 18/11/01 (4 pages) |
29 May 2002 | Annual return made up to 18/11/01 (4 pages) |
30 April 2002 | Annual return made up to 18/11/00 (3 pages) |
30 April 2002 | Annual return made up to 18/11/00 (3 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
16 December 1999 | Annual return made up to 18/11/99 (3 pages) |
16 December 1999 | Annual return made up to 18/11/99 (3 pages) |
20 November 1998 | Annual return made up to 18/11/98 (4 pages) |
20 November 1998 | Annual return made up to 18/11/98 (4 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Annual return made up to 18/11/97 (4 pages) |
22 December 1997 | Annual return made up to 18/11/97 (4 pages) |
27 November 1996 | Annual return made up to 18/11/96 (4 pages) |
27 November 1996 | Annual return made up to 18/11/96 (4 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 April 1996 | Annual return made up to 18/11/95 (4 pages) |
18 April 1996 | Annual return made up to 18/11/95 (4 pages) |
22 September 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
22 September 1995 | Accounting reference date extended from 30/11 to 31/03 (1 page) |
18 November 1994 | Incorporation (19 pages) |
18 November 1994 | Incorporation (19 pages) |