Company NameREMO Secondary School Old Students Association Ltd
DirectorsOlubowale B Olokun and Felix Ayodele Norman Williams
Company StatusActive
Company Number03579652
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1998(25 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Abiodun Odusanwo
NationalityBritish
StatusCurrent
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRutland Walk Social Club
Rutland Walk Catford
London
SE6 4LG
Director NameMr Olubowale B Olokun
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleOperational Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Selhurst New Road
South Norwood
London
SE25 5PU
Director NameFelix Ayodele Norman Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2003(5 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address42 Waterson Road
Grays
Essex
RM16 4NS
Director NameBabatunde Olusola Olufotebi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityNigerian
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleMarketing Consultant
Correspondence Address50 Aske House
Fanshaw Street
London
N1 6JX
Secretary NameMr Olubowale B Olokun
NationalityBritish
StatusResigned
Appointed18 November 2001(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2004)
RoleOperational Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Selhurst New Road
South Norwood
London
SE25 5PU
Director NameMr Obafemi Osibona
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2003(5 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 16 August 2013)
RoleLocal Government Official
Country of ResidenceUnited Kingdom
Correspondence Address167 Crofton Road
Orpington
Kent
BR6 8JB
Secretary NameELBO Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address73 Camberwell Church Street
Camberwell
London
SE5 8TR

Location

Registered Address37 Selhurst New Road
London
SE25 5PU
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Financials

Year2013
Turnover£2,420
Net Worth£1,609
Cash£1,909
Current Liabilities£300

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
11 August 2023Registered office address changed from Collinson & Co 25 Sherston Court Newington Butts London SE1 6SG to 37 Selhurst New Road London SE25 5PU on 11 August 2023 (1 page)
28 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
19 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 30 June 2018 (3 pages)
12 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 11 June 2016 no member list (4 pages)
22 June 2016Annual return made up to 11 June 2016 no member list (4 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption full accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 11 June 2015 no member list (4 pages)
29 June 2015Annual return made up to 11 June 2015 no member list (4 pages)
30 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
30 April 2015Total exemption full accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 11 June 2014 no member list (4 pages)
9 July 2014Annual return made up to 11 June 2014 no member list (4 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (6 pages)
18 August 2013Termination of appointment of Obafemi Osibona as a director (1 page)
18 August 2013Termination of appointment of Obafemi Osibona as a director (1 page)
3 July 2013Annual return made up to 11 June 2013 no member list (5 pages)
3 July 2013Annual return made up to 11 June 2013 no member list (5 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 11 June 2012 no member list (5 pages)
27 June 2012Annual return made up to 11 June 2012 no member list (5 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
22 June 2011Annual return made up to 11 June 2011 no member list (5 pages)
22 June 2011Annual return made up to 11 June 2011 no member list (5 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
27 July 2010Annual return made up to 11 June 2010 no member list (5 pages)
27 July 2010Annual return made up to 11 June 2010 no member list (5 pages)
26 July 2010Director's details changed for Felix Ayodele Norman Williams on 11 June 2010 (2 pages)
26 July 2010Director's details changed for Felix Ayodele Norman Williams on 11 June 2010 (2 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
16 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
23 June 2009Annual return made up to 11/06/09 (3 pages)
23 June 2009Annual return made up to 11/06/09 (3 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
24 July 2008Annual return made up to 11/06/08 (4 pages)
24 July 2008Annual return made up to 11/06/08 (4 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
13 July 2007Annual return made up to 11/06/07 (4 pages)
13 July 2007Annual return made up to 11/06/07 (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 October 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
25 October 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 October 2006Annual return made up to 11/06/06
  • 363(287) ‐ Registered office changed on 05/10/06
(4 pages)
5 October 2006Annual return made up to 11/06/06
  • 363(287) ‐ Registered office changed on 05/10/06
(4 pages)
12 July 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 July 2005Annual return made up to 11/06/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 37 selhurst new road south norwood london SE25 5PU (1 page)
8 September 2004Registered office changed on 08/09/04 from: 37 selhurst new road south norwood london SE25 5PU (1 page)
8 September 2004Secretary resigned (1 page)
9 July 2004Annual return made up to 11/06/04 (5 pages)
9 July 2004Annual return made up to 11/06/04 (5 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
26 May 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 30 June 2002 (9 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
18 February 2004Amended accounts made up to 30 June 2001 (10 pages)
18 February 2004Amended accounts made up to 30 June 2001 (10 pages)
26 September 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
26 September 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
22 September 2003Annual return made up to 11/06/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 September 2003Annual return made up to 11/06/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
20 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 2002Annual return made up to 11/06/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 January 2002Annual return made up to 11/06/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
9 January 2002Annual return made up to 11/06/01
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(3 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 73 camberwell church street london SE5 8TR (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: 73 camberwell church street london SE5 8TR (1 page)
5 December 2001New secretary appointed (2 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
3 July 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
3 July 2001Total exemption full accounts made up to 30 June 1999 (10 pages)
3 July 2001Total exemption full accounts made up to 30 June 1999 (10 pages)
22 September 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 September 2000Annual return made up to 11/06/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
8 February 2000Compulsory strike-off action has been discontinued (1 page)
26 January 2000Annual return made up to 11/06/99 (4 pages)
26 January 2000Annual return made up to 11/06/99 (4 pages)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
11 June 1998Incorporation (15 pages)
11 June 1998Incorporation (15 pages)