Peckham
London
SE15 4RZ
Director Name | Ms Mary Abimbola Adejumo |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2015(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 102 Rye Lane Peckham London SE15 4RZ |
Director Name | Bola Adejumo |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Business Woman |
Correspondence Address | 104 Rye Lane Peckham London SE15 4RZ |
Director Name | Mary Abimbola Adejumo |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | General Trader |
Correspondence Address | 104 Rye Lane Peckham London SE15 4RZ |
Secretary Name | Bola Adejumo |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 August 1995(same day as company formation) |
Role | Business Woman |
Correspondence Address | 104 Rye Lane Peckham London SE15 4RZ |
Director Name | Bola Amole |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 September 1996(1 year after company formation) |
Appointment Duration | 18 years, 4 months (resigned 11 January 2015) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 102 Rye Lane Peckham London SE15 4RZ |
Secretary Name | Abiodun Rahieem |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 September 1996(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 December 2008) |
Role | Businessman |
Correspondence Address | 102 Rye Lane Peckham London SE15 4RZ |
Telephone | 020 77321564 |
---|---|
Telephone region | London |
Registered Address | 102 Rye Lane Peckham London SE15 4RZ |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | The Lane |
Built Up Area | Greater London |
2 at £1 | Trustees Of Estate Of Bola Amole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,238 |
Cash | £20,920 |
Current Liabilities | £99,228 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
---|---|
10 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
23 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
12 October 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 October 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
10 August 2015 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 April 2015 | Appointment of Ms Mary Abimbola Adejumo as a director on 11 January 2015 (2 pages) |
23 April 2015 | Termination of appointment of Bola Amole as a director on 11 January 2015 (1 page) |
23 April 2015 | Appointment of Ms Mary Abimbola Adejumo as a director on 11 January 2015 (2 pages) |
23 April 2015 | Termination of appointment of Bola Amole as a director on 11 January 2015 (1 page) |
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Secretary's details changed for Mary Abimbola Adejumo on 1 October 2009 (1 page) |
13 September 2010 | Director's details changed for Bola Amole on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Secretary's details changed for Mary Abimbola Adejumo on 1 October 2009 (1 page) |
13 September 2010 | Secretary's details changed for Mary Abimbola Adejumo on 1 October 2009 (1 page) |
13 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
13 September 2010 | Director's details changed for Bola Amole on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Bola Amole on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 March 2009 | Secretary appointed mary abimbola adejumo (2 pages) |
4 March 2009 | Secretary appointed mary abimbola adejumo (2 pages) |
4 March 2009 | Appointment terminated secretary abiodun rahieem (1 page) |
4 March 2009 | Appointment terminated secretary abiodun rahieem (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Return made up to 08/08/08; full list of members (3 pages) |
18 February 2009 | Return made up to 08/08/08; full list of members (3 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
27 June 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
13 November 2007 | Return made up to 08/08/07; full list of members (6 pages) |
13 November 2007 | Return made up to 08/08/07; full list of members (6 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
5 September 2006 | Return made up to 08/08/06; full list of members
|
5 September 2006 | Return made up to 08/08/06; full list of members
|
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
4 July 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
5 December 2005 | Return made up to 08/08/05; full list of members (6 pages) |
5 December 2005 | Return made up to 08/08/05; full list of members (6 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
22 March 2005 | Return made up to 08/08/04; full list of members (6 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
22 March 2005 | Return made up to 08/08/04; full list of members (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
30 June 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
18 December 2003 | Return made up to 08/08/03; full list of members (6 pages) |
18 December 2003 | Return made up to 08/08/03; full list of members (6 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
18 December 2002 | Return made up to 08/08/02; full list of members (6 pages) |
18 December 2002 | Return made up to 08/08/02; full list of members (6 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
25 February 2002 | Return made up to 08/08/01; full list of members (6 pages) |
25 February 2002 | Return made up to 08/08/01; full list of members (6 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Resolutions
|
12 June 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
9 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
9 October 2000 | Return made up to 08/08/00; full list of members (6 pages) |
16 April 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
16 April 2000 | Resolutions
|
16 April 2000 | Resolutions
|
16 April 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
18 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
18 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
29 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
29 June 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
17 November 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
17 November 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
2 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
30 October 1997 | Return made up to 08/08/97; no change of members (4 pages) |
30 October 1997 | Return made up to 08/08/97; no change of members (4 pages) |
8 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
14 January 1997 | Secretary's particulars changed (1 page) |
14 January 1997 | Secretary's particulars changed (1 page) |
14 January 1997 | Return made up to 08/08/96; full list of members (8 pages) |
14 January 1997 | Return made up to 08/08/96; full list of members (8 pages) |
17 December 1996 | New director appointed (2 pages) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 104 rye lane peckham london SE15 4RZ (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Registered office changed on 17/12/96 from: 104 rye lane peckham london SE15 4RZ (1 page) |
17 December 1996 | Secretary resigned;director resigned (1 page) |
17 December 1996 | New director appointed (2 pages) |
8 August 1995 | Incorporation (24 pages) |
8 August 1995 | Incorporation (24 pages) |