Romford
RM2 5DH
Secretary Name | Mrs Cheryl Okoli |
---|---|
Status | Current |
Appointed | 28 February 2010(11 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 100 Woodfield Drive Romford Essex RM2 5DH |
Secretary Name | Chinwe Juliet Okoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Dekker House Hopewell Street Camberwell London SE5 7QR |
Director Name | Maurice Okoli |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2010) |
Role | Systems Analyst |
Correspondence Address | 14 Verbena Close London E16 4NU |
Secretary Name | Mr Okey Bon-Okoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 February 2010) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 100 Woodfield Romford RM2 5DH |
Registered Address | Unit 55 Expressway Studios 1 Dock Road London E16 1AH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
65k at £1 | Okey Bon-okoli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,500 |
Cash | £75,166 |
Current Liabilities | £10,828 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
23 February 2011 | Delivered on: 1 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
17 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
2 August 2022 | Registered office address changed from 100 Woodfield Drive Romford Essex RM2 5DH to Unit 55 Expressway Studios 1 Dock Road London E16 1AH on 2 August 2022 (1 page) |
10 June 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
17 July 2020 | Satisfaction of charge 1 in full (1 page) |
20 May 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Secretary's details changed for Ms Cheryl Antia on 1 April 2017 (1 page) |
12 April 2017 | Secretary's details changed for Ms Cheryl Antia on 1 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 1
|
1 March 2011 | Particulars of a mortgage or charge / charge no: 1
|
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Appointment of Ms Cheryl Antia as a secretary (1 page) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Okey Bon-Okoli on 14 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Okey Bon-Okoli as a secretary (1 page) |
21 April 2010 | Director's details changed for Okey Bon-Okoli on 14 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Termination of appointment of Okey Bon-Okoli as a secretary (1 page) |
21 April 2010 | Termination of appointment of Maurice Okoli as a director (1 page) |
21 April 2010 | Termination of appointment of Maurice Okoli as a director (1 page) |
21 April 2010 | Appointment of Ms Cheryl Antia as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
12 April 2008 | Ad 17/03/08\gbp si 15000@1=15000\gbp ic 35000/50000\ (2 pages) |
12 April 2008 | Ad 17/03/08\gbp si 15000@1=15000\gbp ic 35000/50000\ (2 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 83 millhaven close romford essex RM6 4PW (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 83 millhaven close romford essex RM6 4PW (1 page) |
25 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 April 2006 | Particulars of contract relating to shares (3 pages) |
20 April 2006 | Ad 10/04/06--------- £ si 34900@1=34900 £ ic 100/35000 (2 pages) |
20 April 2006 | Ad 10/04/06--------- £ si 34900@1=34900 £ ic 100/35000 (2 pages) |
20 April 2006 | Particulars of contract relating to shares (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 November 2005 | Nc inc already adjusted 04/11/05 (1 page) |
21 November 2005 | Nc inc already adjusted 04/11/05 (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
31 August 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 June 2005 | Amended accounts made up to 30 April 2003 (4 pages) |
14 June 2005 | Amended accounts made up to 30 April 2003 (4 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
15 April 2005 | Return made up to 14/04/05; full list of members (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 98 barrier point road victoria docks london E16 2SD (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 98 barrier point road victoria docks london E16 2SD (1 page) |
19 August 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
19 August 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
9 July 2004 | Return made up to 14/04/04; full list of members (7 pages) |
9 July 2004 | Return made up to 14/04/04; full list of members (7 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: unit A2 eastern approach business park 25 alfreds way barking essex IG11 0TJ (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: unit A2 eastern approach business park 25 alfreds way barking essex IG11 0TJ (1 page) |
7 May 2003 | Return made up to 14/04/03; full list of members
|
7 May 2003 | Return made up to 14/04/03; full list of members
|
3 February 2003 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: suite 107 queensway house 275-285 high street london E15 2TF (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: suite 107 queensway house 275-285 high street london E15 2TF (1 page) |
5 June 2002 | Return made up to 14/04/02; full list of members
|
5 June 2002 | Return made up to 14/04/02; full list of members
|
7 January 2002 | Registered office changed on 07/01/02 from: 14 verbena close canning town london E16 4NU (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: 14 verbena close canning town london E16 4NU (1 page) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New secretary appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Secretary resigned (1 page) |
29 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 30 April 2000 (10 pages) |
4 January 2001 | Accounts for a small company made up to 30 April 2000 (10 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 14/04/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
24 August 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
19 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 14/04/99; full list of members (6 pages) |
14 April 1998 | Incorporation (21 pages) |
14 April 1998 | Incorporation (21 pages) |