Edgware
Middlesex
HA8 7PE
Secretary Name | Ariyike Aiyetigbo |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mill Ridge Edgware Middlesex HA8 7PE |
Secretary Name | Mr Stephen Aiyetigbo |
---|---|
Status | Current |
Appointed | 04 May 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 9 Mill Ridge Edgware Middlesex HA8 7PE |
Secretary Name | Grace Olapeju Aiyetigbo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Landor House Elmington Estate London SE5 7JE |
Director Name | Ariyike Aiyetigbo |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Clarendon Court Finchley Road London NW11 6AD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 9 Mill Ridge Edgware Middlesex HA8 7PE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
1 at £1 | Ariyike Aiyetigbo 50.00% Ordinary |
---|---|
1 at £1 | Olayinka Abimbola Aiyetigbo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,667 |
Cash | £408 |
Current Liabilities | £15,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 1 day from now) |
25 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
3 November 2020 | Unaudited abridged accounts made up to 30 March 2020 (9 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
21 July 2019 | Unaudited abridged accounts made up to 30 March 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
23 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
12 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
2 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 January 2014 | Secretary's details changed for Ariyike Aiyetigbo on 30 November 2013 (1 page) |
2 January 2014 | Director's details changed for Olayinka Aiyetigbo on 30 November 2013 (2 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Olayinka Aiyetigbo on 30 November 2013 (2 pages) |
2 January 2014 | Secretary's details changed for Ariyike Aiyetigbo on 30 November 2013 (1 page) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 August 2013 | Registered office address changed from 46 Clarendon Court Finchley Road London NW11 6AD on 17 August 2013 (1 page) |
17 August 2013 | Registered office address changed from 46 Clarendon Court Finchley Road London NW11 6AD on 17 August 2013 (1 page) |
17 August 2013 | Registered office address changed from 9 Mill Rigde Mill Ridge Edgware Middlesex HA8 7PE England on 17 August 2013 (1 page) |
17 August 2013 | Termination of appointment of Ariyike Aiyetigbo as a director (1 page) |
17 August 2013 | Termination of appointment of Ariyike Aiyetigbo as a director (1 page) |
17 August 2013 | Registered office address changed from 9 Mill Rigde Mill Ridge Edgware Middlesex HA8 7PE England on 17 August 2013 (1 page) |
1 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 January 2010 | Director's details changed for Olayinka Aiyetigbo on 1 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Olayinka Aiyetigbo on 1 October 2009 (2 pages) |
3 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Director's details changed for Olayinka Aiyetigbo on 1 October 2009 (2 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
3 March 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
2 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
10 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
28 December 2005 | Return made up to 02/01/06; full list of members (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Return made up to 02/01/06; full list of members (7 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
21 April 2004 | Return made up to 02/01/04; full list of members
|
21 April 2004 | Return made up to 02/01/04; full list of members
|
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
7 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
8 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
8 February 2002 | Total exemption full accounts made up to 31 March 2001 (3 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members
|
15 January 2002 | Return made up to 02/01/02; full list of members
|
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | Return made up to 02/01/01; full list of members
|
5 January 2001 | Return made up to 02/01/01; full list of members
|
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | New secretary appointed;new director appointed (2 pages) |
10 January 2000 | Return made up to 09/01/00; full list of members
|
10 January 2000 | Return made up to 09/01/00; full list of members
|
24 March 1999 | Return made up to 09/01/99; full list of members (6 pages) |
24 March 1999 | Return made up to 09/01/99; full list of members (6 pages) |
31 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
31 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Secretary resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
9 January 1998 | Incorporation (16 pages) |
9 January 1998 | Incorporation (16 pages) |