Catford
London
SE6 1EQ
Director Name | Mr Solomon Dada Thomas |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 05 October 1995(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 223 Bellingham Road Catford London SE6 1EQ |
Secretary Name | Mr Edmund Agyekum |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 1997(1 year, 5 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Friern Park London N12 9LR |
Director Name | Mr Edmund Agyekum |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(5 years, 4 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 139 Friern Park London N12 9LR |
Director Name | Mr Akintunde David Thomas |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 223 Bellingham Road Catford London SE6 1EQ |
Secretary Name | Mr Akintunde David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 223 Bellingham Road Catford London SE6 1EQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£513,909 |
Cash | £86 |
Current Liabilities | £513,995 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 19 October 2016 (overdue) |
---|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
---|---|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 June 2012 | Termination of appointment of Akintunde Thomas as a director (2 pages) |
28 July 2011 | Notice of appointment of receiver or manager (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Director's details changed for Mrs Oyindamola Morenikeji Thomas on 5 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Director's details changed for Mr Solomon Dada Thomas on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mrs Oyindamola Morenikeji Thomas on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Solomon Dada Thomas on 5 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from Roman House, High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 October 2010 (1 page) |
6 October 2010 | Registered office address changed from Roman House, High Street Elstree Borehamwood Hertfordshire WD6 3EP on 6 October 2010 (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
15 December 2009 | Director's details changed for Edmund Agyekum on 5 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Solomon Dada Thomas on 5 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Director's details changed for Edmund Agyekum on 5 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Oyindamola Morenikeji Thomas on 5 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Akintunde Thomas on 5 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Akintunde Thomas on 5 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Solomon Dada Thomas on 5 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Oyindamola Morenikeji Thomas on 5 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 November 2008 | Return made up to 05/10/08; full list of members (5 pages) |
26 August 2008 | Return made up to 05/10/07; full list of members (5 pages) |
26 August 2008 | Director's change of particulars / oyindamola thomas / 01/01/2007 (2 pages) |
26 August 2008 | Director's change of particulars / solomon thomas / 01/01/2007 (2 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
28 March 2007 | Return made up to 05/10/06; full list of members (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Return made up to 05/10/05; full list of members (3 pages) |
23 January 2006 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
19 September 2005 | Return made up to 05/10/04; full list of members (3 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/10/04 (2 pages) |
11 January 2005 | Ad 19/10/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
6 April 2004 | Particulars of mortgage/charge (5 pages) |
6 April 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2003 | Return made up to 05/10/03; full list of members (8 pages) |
19 September 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
9 June 2003 | Particulars of mortgage/charge (3 pages) |
13 May 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | Return made up to 05/10/02; full list of members (8 pages) |
18 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
4 January 2002 | Accounts for a small company made up to 31 October 2000 (7 pages) |
23 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
12 February 2001 | New director appointed (2 pages) |
18 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
31 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
13 April 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
25 October 1999 | Return made up to 05/10/99; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (3 pages) |
12 October 1998 | Return made up to 05/10/98; no change of members (4 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
4 December 1997 | Accounts for a small company made up to 31 October 1996 (3 pages) |
6 November 1997 | Director's particulars changed (1 page) |
22 October 1997 | Return made up to 05/10/97; no change of members
|
10 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Secretary resigned (1 page) |
11 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
22 November 1995 | Registered office changed on 22/11/95 from: 2ND floor harcourt house 341 regents park road london N3 1DP (1 page) |
22 November 1995 | Secretary resigned (2 pages) |
22 November 1995 | Director resigned (2 pages) |
25 October 1995 | Ad 16/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 3RD floor 124-30 tabernacle street london. EC2A 4SD. (1 page) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New secretary appointed;new director appointed (2 pages) |
5 October 1995 | Incorporation (38 pages) |