Argali Industrial Estate
London
E10 7QE
Secretary Name | Miss Rosemary Alaba Alabi |
---|---|
Status | Current |
Appointed | 17 January 2015(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Unit 5 17argall Avenue Argall Industrial Estate London E10 7QE |
Director Name | Mr Abayomi Adebola Odukoya |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Unit 5, 17 Argall Avenue Argall Industrial Estate London E10 7QE |
Director Name | Mrs Rosemary Abike Alabi |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Driver |
Country of Residence | England |
Correspondence Address | 40 Mapes House 1-13 Winchester Avenue London NW6 7TR |
Director Name | Mr Ikechukwu Nwadocheli |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 31e Sherringham Avenue London N17 9RS |
Director Name | Olumide Williams |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Business |
Correspondence Address | 28 Torbay Mansions Willesden Lane London NW6 7TD |
Director Name | Josephine Laoye |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 24 Douglas Avenue Wembley Middlesex HA0 4DT |
Secretary Name | Mr Adeniyi Adewale Awolaja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Earlsmead Road London NW10 5QB |
Director Name | Mr Olumuyiwa Bamidele Olashore |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2015(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 January 2024) |
Role | Retired Local Govt Officer |
Country of Residence | England |
Correspondence Address | Unit 5 17 Argall Avenue Argall Industrial Estate London E10 7QE |
Registered Address | Unit 5, 17 Argall Avenue Argall Indusrial Estate London E10 7QE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £135,641 |
Cash | £13,429 |
Current Liabilities | £60,549 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 October 2008 | Delivered on: 12 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £243,750 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 5, 17 argall avenue leyton. Outstanding |
---|
16 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
---|---|
11 September 2020 | Appointment of Mr Abayomi Adebola Odukoya as a director on 28 August 2020 (2 pages) |
11 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
7 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 July 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
9 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
14 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 March 2016 | Registered office address changed from 59 Colin Gardens London NW9 6EP to Unit 5, 17 Argall Avenue Argall Indusrial Estate London E10 7QE on 14 March 2016 (1 page) |
14 March 2016 | Annual return made up to 31 July 2015 no member list (4 pages) |
14 March 2016 | Annual return made up to 31 July 2015 no member list (4 pages) |
14 March 2016 | Registered office address changed from 59 Colin Gardens London NW9 6EP to Unit 5, 17 Argall Avenue Argall Indusrial Estate London E10 7QE on 14 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Miss Rosemary Alaba Alabi on 31 July 2015 (1 page) |
11 March 2016 | Director's details changed for Rev Matthew Adetoyese Oluwajoba on 31 July 2015 (2 pages) |
11 March 2016 | Director's details changed for Rev Matthew Adetoyese Oluwajoba on 31 July 2015 (2 pages) |
11 March 2016 | Secretary's details changed for Miss Rosemary Alaba Alabi on 31 July 2015 (1 page) |
11 March 2016 | Director's details changed for Mr Olumuyina Bamidele Olashore on 31 July 2015 (2 pages) |
11 March 2016 | Director's details changed for Mr Olumuyina Bamidele Olashore on 31 July 2015 (2 pages) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2015 | Director's details changed for Mr Olumuyina Bamidele Olashore on 17 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Olumuyina Bamidele Olashore on 17 January 2015 (2 pages) |
17 January 2015 | Appointment of Miss Rosemary Alaba Alabi as a secretary on 17 January 2015 (2 pages) |
17 January 2015 | Termination of appointment of Josephine Laoye as a director on 17 January 2015 (1 page) |
17 January 2015 | Appointment of Miss Rosemary Alaba Alabi as a secretary on 17 January 2015 (2 pages) |
17 January 2015 | Appointment of Mr Olumuyiwa Bamidele Olashore as a director on 17 January 2015 (2 pages) |
17 January 2015 | Appointment of Mr Olumuyiwa Bamidele Olashore as a director on 17 January 2015 (2 pages) |
17 January 2015 | Termination of appointment of Adeniyi Adewale Awolaja as a secretary on 17 January 2015 (1 page) |
17 January 2015 | Termination of appointment of Adeniyi Adewale Awolaja as a secretary on 17 January 2015 (1 page) |
17 January 2015 | Termination of appointment of Josephine Laoye as a director on 17 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
9 August 2014 | Annual return made up to 31 July 2014 no member list (4 pages) |
14 November 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
14 November 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
13 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
13 August 2013 | Annual return made up to 31 July 2013 no member list (4 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
28 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
28 August 2012 | Annual return made up to 31 July 2012 no member list (4 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
30 September 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Company name changed christ united (pentecostal) ministries\certificate issued on 29/09/11
|
29 September 2011 | Company name changed christ united (pentecostal) ministries\certificate issued on 29/09/11
|
22 September 2011 | NE01 accepted (3 pages) |
22 September 2011 | NE01 accepted (3 pages) |
12 September 2011 | Change of name notice (2 pages) |
12 September 2011 | Change of name notice (2 pages) |
8 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 31 July 2011 no member list (4 pages) |
26 July 2011 | Registered office address changed from 5 Courtleigh Gardens Golders Green London NW11 9JX on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from 5 Courtleigh Gardens Golders Green London NW11 9JX on 26 July 2011 (2 pages) |
9 November 2010 | Director's details changed for Josephine Laoye on 31 July 2010 (2 pages) |
9 November 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
9 November 2010 | Director's details changed for Josephine Laoye on 31 July 2010 (2 pages) |
9 November 2010 | Annual return made up to 31 July 2010 no member list (4 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
24 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Change of name notice (2 pages) |
29 July 2010 | Resolutions
|
24 October 2009 | Annual return made up to 31 July 2009 no member list (2 pages) |
24 October 2009 | Annual return made up to 31 July 2009 no member list (2 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
22 October 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
12 February 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge/co extend / charge no: 1 (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
22 August 2008 | Annual return made up to 31/07/08 (2 pages) |
22 August 2008 | Annual return made up to 31/07/08 (2 pages) |
5 August 2008 | Memorandum and Articles of Association (15 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Memorandum and Articles of Association (15 pages) |
5 August 2008 | Resolutions
|
30 July 2008 | Director's change of particulars / josephine laoye / 02/06/2008 (1 page) |
30 July 2008 | Director's change of particulars / josephine laoye / 02/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / matthew olujoba / 09/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / matthew olujoba / 09/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / matthew olujoba / 09/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / matthew olujoba / 09/06/2008 (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
25 September 2007 | Annual return made up to 31/07/07 (4 pages) |
25 September 2007 | Annual return made up to 31/07/07 (4 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
30 August 2006 | Annual return made up to 31/07/06 (4 pages) |
30 August 2006 | Annual return made up to 31/07/06 (4 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
24 August 2005 | Annual return made up to 31/07/05 (4 pages) |
24 August 2005 | Annual return made up to 31/07/05 (4 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
12 August 2004 | Annual return made up to 31/07/04 (4 pages) |
12 August 2004 | Annual return made up to 31/07/04 (4 pages) |
25 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
28 August 2003 | Annual return made up to 31/07/03 (4 pages) |
28 August 2003 | Annual return made up to 31/07/03 (4 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
12 August 2002 | Annual return made up to 31/07/02 (4 pages) |
12 August 2002 | Annual return made up to 31/07/02 (4 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
24 August 2001 | Annual return made up to 31/07/01 (3 pages) |
24 August 2001 | Annual return made up to 31/07/01 (3 pages) |
27 October 2000 | Annual return made up to 31/07/00 (3 pages) |
27 October 2000 | Annual return made up to 31/07/00 (3 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 August 1999 | Annual return made up to 31/07/99 (4 pages) |
19 August 1999 | Annual return made up to 31/07/99 (4 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1998 | Annual return made up to 31/07/98
|
29 October 1998 | Annual return made up to 31/07/98
|
31 July 1997 | Incorporation (24 pages) |
31 July 1997 | Incorporation (24 pages) |