82 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director Name | Mr Adewale Adeyemi Ogunyemi |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
Secretary Name | Ms Farida Janneh |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 August 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adewale Ogunyemi 50.00% Ordinary |
---|---|
1 at £1 | Farida Janneh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,502 |
Cash | £10,682 |
Current Liabilities | £43,324 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
8 January 2007 | Delivered on: 11 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: One hundred and sixty five thousand pounds due or to become due from the company to. Particulars: 204 wellmeadow road catford london. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 5 April 2020 (5 pages) |
---|---|
30 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
1 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
23 October 2018 | Total exemption full accounts made up to 5 April 2018 (4 pages) |
3 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
1 January 2018 | Total exemption full accounts made up to 5 April 2017 (4 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Farida Janneh on 24 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Farida Janneh on 24 July 2010 (2 pages) |
10 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
10 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
10 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
25 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
25 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 5 April 2008 (6 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
24 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
24 January 2008 | Total exemption full accounts made up to 5 April 2007 (6 pages) |
24 August 2007 | Return made up to 24/07/07; full list of members
|
24 August 2007 | Return made up to 24/07/07; full list of members
|
7 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
7 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
7 February 2007 | Total exemption full accounts made up to 5 April 2006 (6 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Return made up to 24/07/06; full list of members
|
13 September 2006 | Return made up to 24/07/06; full list of members
|
17 May 2006 | Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 53 sandford road bromley kent BR2 9AL (1 page) |
20 January 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
20 January 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
20 January 2006 | Total exemption full accounts made up to 5 April 2005 (5 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Total exemption full accounts made up to 5 April 2004 (6 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
26 January 2004 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
13 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
17 January 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
17 January 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
17 January 2003 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
11 January 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
11 January 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
11 January 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
20 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
20 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
24 August 2000 | Return made up to 24/07/00; full list of members
|
24 August 2000 | Return made up to 24/07/00; full list of members
|
15 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
15 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
15 February 2000 | Full accounts made up to 5 April 1999 (7 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 4 chelford road bromley kent BR1 5QT (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 4 chelford road bromley kent BR1 5QT (1 page) |
16 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
16 August 1999 | Return made up to 24/07/99; no change of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
4 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
20 January 1999 | Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page) |
20 January 1999 | Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page) |
24 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
24 July 1997 | Incorporation (10 pages) |
24 July 1997 | Incorporation (10 pages) |