Restmoor Way
Carshalton
SM6 7AH
Director Name | Adedapo John Banjo |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 84c Newlands Park Sydenham London SE26 5NB |
Director Name | Mr Paschal Chinedum Opara |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 143 Ewell By Passage Epsom Surrey KT17 2PX |
Secretary Name | Adebowale Sokoya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Dover House Road Putney London SW15 5AR |
Secretary Name | Mr Paschal Chinedum Opara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Ewell By Passage Epsom Surrey KT17 2PX |
Secretary Name | Parkgate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2011(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 July 2019) |
Correspondence Address | Lombard House Purley Way Croydon Surrey CR0 3JP |
Registered Address | Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Christian Education Affairs LTD 7.81% Ordinary |
---|---|
5k at £1 | Dr Afolabi Mabogunje 7.81% Ordinary |
5k at £1 | Dr B.d. Kubiangha 7.81% Ordinary |
5k at £1 | Dr Isioma Obuaya 7.81% Ordinary |
5k at £1 | Dr O. Atoyebi 7.81% Ordinary |
5k at £1 | John A. Bolodeoku 7.81% Ordinary |
5k at £1 | Mr A. Sokoya 7.81% Ordinary |
5k at £1 | Mr P. Opara 7.81% Ordinary |
5k at £1 | Mr Victor Williams & Mrs Williams 7.81% Ordinary |
5k at £1 | Mrs A.t. Olugbemi 7.81% Ordinary |
2k at £1 | Lighthouse If LTD 3.13% Preference |
2k at £1 | Mr Matthew Afolabi 3.13% Preference |
10k at £1 | Dr E.o. Olugbemi 15.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,655 |
Current Liabilities | £5,655 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
29 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 July 2019 | Termination of appointment of Parkgate Secretaries Ltd as a secretary on 7 July 2019 (1 page) |
30 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH on 7 July 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Paschal Opara as a director (1 page) |
25 May 2011 | Termination of appointment of Paschal Opara as a director (1 page) |
25 May 2011 | Termination of appointment of Paschal Opara as a secretary (1 page) |
25 May 2011 | Termination of appointment of Paschal Opara as a secretary (1 page) |
20 May 2011 | Appointment of Parkgate Secretaries Ltd as a secretary (2 pages) |
20 May 2011 | Appointment of Parkgate Secretaries Ltd as a secretary (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Mr Paschal Chinedum Opara on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Adesina Olusegun Sokoya on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Paschal Chinedum Opara on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Adesina Olusegun Sokoya on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Paschal Chinedum Opara on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Adesina Olusegun Sokoya on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 July 2009 | Return made up to 28/07/09; full list of members (7 pages) |
30 July 2009 | Return made up to 28/07/09; full list of members (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 July 2008 | Return made up to 28/07/08; full list of members (7 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (7 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: 205 down house 3-9 broomhill road london SW18 4JQ (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 205 down house 3-9 broomhill road london SW18 4JQ (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 July 2007 | Return made up to 28/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 28/07/07; full list of members (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 August 2006 | Return made up to 28/07/06; full list of members (5 pages) |
16 August 2006 | Return made up to 28/07/06; full list of members (5 pages) |
19 January 2006 | Return made up to 28/07/05; full list of members (5 pages) |
19 January 2006 | Return made up to 28/07/05; full list of members (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 November 2004 | Return made up to 28/07/04; full list of members
|
3 November 2004 | Return made up to 28/07/04; full list of members
|
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
15 June 2004 | Return made up to 28/07/03; no change of members (7 pages) |
15 June 2004 | Return made up to 28/07/03; no change of members (7 pages) |
8 December 2003 | Resolutions
|
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
4 July 2003 | Return made up to 28/07/02; change of members
|
4 July 2003 | Return made up to 28/07/02; change of members
|
16 December 2002 | Registered office changed on 16/12/02 from: 142 dover house road putney london SW15 5AR (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 142 dover house road putney london SW15 5AR (1 page) |
2 August 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
2 August 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 October 2001 | Return made up to 28/07/01; full list of members (10 pages) |
2 October 2001 | Return made up to 28/07/01; full list of members (10 pages) |
8 November 2000 | Accounts for a small company made up to 31 July 2000 (2 pages) |
8 November 2000 | Accounts for a small company made up to 31 July 2000 (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | Return made up to 28/07/00; full list of members (9 pages) |
7 September 2000 | Return made up to 28/07/00; full list of members (9 pages) |
7 September 2000 | New secretary appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (2 pages) |
15 September 1999 | Return made up to 28/07/99; full list of members
|
15 September 1999 | Return made up to 28/07/99; full list of members
|
28 July 1998 | Incorporation (16 pages) |
28 July 1998 | Incorporation (16 pages) |