Croydon
Surrey
CR0 5QE
Secretary Name | Mopelola Folasade Obatusin |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 29 August 1997(2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Information Technology Consult |
Correspondence Address | 28a Radcliffe Road Croydon Surrey Cro 5qe |
Director Name | Mrs Mopelola Folasade Obatusin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2015(17 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 28a Radcliffe Road Croydon Surrey CR0 5QE |
Director Name | Mopelola Folasade Obatusin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 August 1997(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2000) |
Role | Information Technology Consult |
Correspondence Address | 28a Radcliffe Road Croydon Surrey Cro 5qe |
Director Name | Mrs Mopelola Folasade Obatusin |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 25 January 2008) |
Role | It Business Analyst |
Country of Residence | England |
Correspondence Address | 28a 28a Radcliffe Road Croydon Surrey CR0 5QE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 28a Radcliffe Road Croydon Surrey CR0 5QE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£12,581 |
Cash | £101 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months from now) |
28 December 2023 | Micro company accounts made up to 30 June 2023 (10 pages) |
---|---|
27 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
25 December 2022 | Micro company accounts made up to 30 June 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 30 June 2021 (10 pages) |
26 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
2 January 2021 | Micro company accounts made up to 30 June 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 June 2019 (9 pages) |
3 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 January 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
18 February 2018 | Micro company accounts made up to 30 June 2017 (8 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Oladapo Obatusin as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Oladapo Obatusin as a person with significant control on 28 June 2017 (2 pages) |
11 February 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
11 February 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
21 February 2015 | Appointment of Mrs Mopelola Folasade Obatusin as a director on 21 February 2015 (2 pages) |
21 February 2015 | Appointment of Mrs Mopelola Folasade Obatusin as a director on 21 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
29 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Director's details changed for Oladapo Tolulope Obatusin on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Oladapo Tolulope Obatusin on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Oladapo Tolulope Obatusin on 5 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
8 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
8 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
17 February 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
19 July 2010 | Director's details changed for Oladapo Tolulope Obatusin on 24 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Oladapo Tolulope Obatusin on 24 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
4 January 2010 | Total exemption full accounts made up to 30 June 2009 (4 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Resolutions
|
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
13 March 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
22 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
14 January 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
14 January 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
13 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
9 January 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
9 January 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
6 July 2005 | Return made up to 24/06/05; full list of members
|
6 July 2005 | Return made up to 24/06/05; full list of members
|
29 January 2005 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
29 January 2005 | Total exemption full accounts made up to 30 June 2004 (3 pages) |
15 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 24/06/04; full list of members (6 pages) |
18 January 2004 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
18 January 2004 | Total exemption full accounts made up to 30 June 2003 (3 pages) |
28 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
28 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
8 January 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
8 January 2003 | Total exemption full accounts made up to 30 June 2002 (3 pages) |
8 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 24/06/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
2 January 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
28 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 24/06/01; full list of members (6 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (3 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (3 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
28 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 26 tidenham gardens croydon surrey CR0 5UT (1 page) |
12 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 26 tidenham gardens croydon surrey CR0 5UT (1 page) |
12 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
22 September 1999 | Full accounts made up to 30 June 1999 (4 pages) |
22 September 1999 | Full accounts made up to 30 June 1999 (4 pages) |
6 July 1999 | Return made up to 24/06/99; full list of members
|
6 July 1999 | Return made up to 24/06/99; full list of members
|
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 15 bradmoor court northampton northamptonshire NN3 8TS (1 page) |
7 May 1999 | Registered office changed on 07/05/99 from: 15 bradmoor court northampton northamptonshire NN3 8TS (1 page) |
30 November 1998 | Full accounts made up to 23 June 1998 (4 pages) |
30 November 1998 | Full accounts made up to 23 June 1998 (4 pages) |
17 November 1998 | Minutes of meeting (1 page) |
17 November 1998 | Minutes of meeting (1 page) |
15 July 1998 | Return made up to 24/06/98; full list of members
|
15 July 1998 | Return made up to 24/06/98; full list of members
|
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: suite 17398 72 new bond street london W1Y 9DD (1 page) |
3 September 1997 | Secretary resigned (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: suite 17398 72 new bond street london W1Y 9DD (1 page) |
3 September 1997 | Director resigned (1 page) |
24 June 1997 | Incorporation (16 pages) |
24 June 1997 | Incorporation (16 pages) |