Bexley Heath
Kent
DA7 5EZ
Secretary Name | Tonna Ajoku |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2005(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Managing Director |
Correspondence Address | 47 Cranbrook Road Bexley Heath Kent DA7 5EZ |
Secretary Name | Nketia Mansoh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 1998) |
Role | Fashion Designer |
Correspondence Address | 210 Keevil Drive Wimbledon London SW19 6TD |
Secretary Name | Pauline Ajoku |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 78 Oakleigh Way Mitcham Surrey CR4 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | kajoku.com |
---|---|
Email address | [email protected] |
Telephone | 01322 583583 |
Telephone region | Dartford |
Registered Address | 47 Cranbrook Road Bexley Heath Bexley Kent DA7 5EZ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
100 at £1 | Kenneth Ajoku 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,270 |
Cash | £9,259 |
Current Liabilities | £15,664 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
1 November 2019 | Delivered on: 6 November 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as 1536 london road, london SW16 4EU and registered at hm land registry with title absolute under title number SY65975. Outstanding |
---|---|
1 November 2019 | Delivered on: 6 November 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
30 January 2012 | Delivered on: 11 February 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 1536 london road london t/no SY65975 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 May 2005 | Delivered on: 11 May 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1536 london road, norbury, london, SW16 4EU. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 February 2005 | Delivered on: 23 February 2005 Persons entitled: National Westminster Bank PLC 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 |
3 August 2001 | Delivered on: 21 August 2001 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £128,000.00 due from the company to the chargee. Particulars: 1536 london rd,norbury,london SW16. Outstanding |
8 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
10 March 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
28 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 June 2020 | Notification of Chukwuma Kenneth Ajoku as a person with significant control on 30 June 2016 (2 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 November 2019 | Satisfaction of charge 4 in full (2 pages) |
6 November 2019 | Registration of charge 030679210006, created on 1 November 2019 (30 pages) |
6 November 2019 | Registration of charge 030679210005, created on 1 November 2019 (16 pages) |
24 July 2019 | Withdrawal of a person with significant control statement on 24 July 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 July 2016 | Director's details changed for Mr Kenneth Ajoku on 22 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Kenneth Ajoku on 22 July 2016 (2 pages) |
25 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
27 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (2 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
11 May 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 July 2005 | Return made up to 13/06/05; full list of members
|
14 July 2005 | Return made up to 13/06/05; full list of members
|
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 10 colmer road streatham london SW16 5JU (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 10 colmer road streatham london SW16 5JU (1 page) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2004 | Return made up to 13/06/04; full list of members (6 pages) |
14 December 2004 | Return made up to 13/06/04; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 August 2003 | Return made up to 13/06/03; full list of members
|
11 August 2003 | Return made up to 13/06/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 April 2003 | Return made up to 13/06/02; full list of members (6 pages) |
30 April 2003 | Return made up to 13/06/02; full list of members (6 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
27 July 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
25 September 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 13/06/01; full list of members (6 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Return made up to 13/06/00; full list of members (6 pages) |
10 May 2001 | Return made up to 13/06/00; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 March 1998 | Return made up to 13/06/97; full list of members
|
4 March 1998 | Return made up to 13/06/97; full list of members
|
7 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 40B baldry gardens streatham london SW16 3DJ (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: 40B baldry gardens streatham london SW16 3DJ (1 page) |
18 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
18 September 1996 | Return made up to 13/06/96; full list of members (6 pages) |
18 September 1996 | Ad 23/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 September 1996 | Ad 23/06/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
29 June 1995 | Registered office changed on 29/06/95 from: 788-790 finchley road london NW11 7UR (1 page) |
29 June 1995 | Registered office changed on 29/06/95 from: 788-790 finchley road london NW11 7UR (1 page) |
13 June 1995 | Incorporation (30 pages) |
13 June 1995 | Incorporation (30 pages) |