Rutland Walk Catford
London
SE6 4LG
Director Name | Mr Olubowale B Olokun |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Operational Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Selhurst New Road South Norwood London SE25 5PU |
Director Name | Felix Ayodele Norman Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 42 Waterson Road Grays Essex RM16 4NS |
Director Name | Babatunde Olusola Olufotebi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 50 Aske House Fanshaw Street London N1 6JX |
Secretary Name | Mr Olubowale B Olokun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2004) |
Role | Operational Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Selhurst New Road South Norwood London SE25 5PU |
Director Name | Mr Obafemi Osibona |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 August 2013) |
Role | Local Government Official |
Country of Residence | United Kingdom |
Correspondence Address | 167 Crofton Road Orpington Kent BR6 8JB |
Secretary Name | ELBO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1998(same day as company formation) |
Correspondence Address | 73 Camberwell Church Street Camberwell London SE5 8TR |
Registered Address | 37 Selhurst New Road London SE25 5PU |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,420 |
Net Worth | £1,609 |
Cash | £1,909 |
Current Liabilities | £300 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
28 September 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
11 August 2023 | Registered 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 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
9 November 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
19 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
15 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
17 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 11 June 2016 no member list (4 pages) |
22 June 2016 | Annual return made up to 11 June 2016 no member list (4 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 11 June 2015 no member list (4 pages) |
29 June 2015 | Annual return made up to 11 June 2015 no member list (4 pages) |
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
30 April 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
9 July 2014 | Annual return made up to 11 June 2014 no member list (4 pages) |
9 July 2014 | Annual return made up to 11 June 2014 no member list (4 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption full accounts made up to 30 June 2013 (6 pages) |
18 August 2013 | Termination of appointment of Obafemi Osibona as a director (1 page) |
18 August 2013 | Termination of appointment of Obafemi Osibona as a director (1 page) |
3 July 2013 | Annual return made up to 11 June 2013 no member list (5 pages) |
3 July 2013 | Annual return made up to 11 June 2013 no member list (5 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption full accounts made up to 30 June 2012 (6 pages) |
27 June 2012 | Annual return made up to 11 June 2012 no member list (5 pages) |
27 June 2012 | Annual return made up to 11 June 2012 no member list (5 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (6 pages) |
22 June 2011 | Annual return made up to 11 June 2011 no member list (5 pages) |
22 June 2011 | Annual return made up to 11 June 2011 no member list (5 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
27 July 2010 | Annual return made up to 11 June 2010 no member list (5 pages) |
27 July 2010 | Annual return made up to 11 June 2010 no member list (5 pages) |
26 July 2010 | Director's details changed for Felix Ayodele Norman Williams on 11 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Felix Ayodele Norman Williams on 11 June 2010 (2 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 June 2009 | Annual return made up to 11/06/09 (3 pages) |
23 June 2009 | Annual return made up to 11/06/09 (3 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
24 July 2008 | Annual return made up to 11/06/08 (4 pages) |
24 July 2008 | Annual return made up to 11/06/08 (4 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 July 2007 | Annual return made up to 11/06/07 (4 pages) |
13 July 2007 | Annual return made up to 11/06/07 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
25 October 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
5 October 2006 | Annual return made up to 11/06/06
|
5 October 2006 | Annual return made up to 11/06/06
|
12 July 2005 | Annual return made up to 11/06/05
|
12 July 2005 | Annual return made up to 11/06/05
|
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 37 selhurst new road south norwood london SE25 5PU (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 37 selhurst new road south norwood london SE25 5PU (1 page) |
8 September 2004 | Secretary resigned (1 page) |
9 July 2004 | Annual return made up to 11/06/04 (5 pages) |
9 July 2004 | Annual return made up to 11/06/04 (5 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
26 May 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
18 February 2004 | Amended accounts made up to 30 June 2001 (10 pages) |
18 February 2004 | Amended accounts made up to 30 June 2001 (10 pages) |
26 September 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
26 September 2003 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
22 September 2003 | Annual return made up to 11/06/03
|
22 September 2003 | Annual return made up to 11/06/03
|
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
20 June 2002 | Annual return made up to 11/06/02
|
20 June 2002 | Annual return made up to 11/06/02
|
9 January 2002 | Annual return made up to 11/06/01
|
9 January 2002 | Annual return made up to 11/06/01
|
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 73 camberwell church street london SE5 8TR (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: 73 camberwell church street london SE5 8TR (1 page) |
5 December 2001 | New secretary appointed (2 pages) |
3 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
3 July 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
3 July 2001 | Total exemption full accounts made up to 30 June 1999 (10 pages) |
3 July 2001 | Total exemption full accounts made up to 30 June 1999 (10 pages) |
22 September 2000 | Annual return made up to 11/06/00
|
22 September 2000 | Annual return made up to 11/06/00
|
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2000 | Annual return made up to 11/06/99 (4 pages) |
26 January 2000 | Annual return made up to 11/06/99 (4 pages) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
11 June 1998 | Incorporation (15 pages) |
11 June 1998 | Incorporation (15 pages) |