Shirley
Croydon
Surrey
CR0 8RJ
Secretary Name | Alayode Durowoju |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Hartland Way Shirley Croydon Surrey CR0 8RJ |
Director Name | Mr Abisoye Sulaiman Jokomba |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2012(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hartland Way Croydon Surrey CR0 8RJ |
Website | gd-architects.com |
---|
Registered Address | Suite 161 Maddison House 226 High Street Croydon CR9 1DF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1000 | Adegboyega Durowoju 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,433 |
Cash | £430 |
Current Liabilities | £1,717 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
10 March 2003 | Delivered on: 11 March 2003 Satisfied on: 16 May 2007 Persons entitled: Bibby Factors Sussex Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Secretary's details changed for Alayode Durowoju on 25 April 2023 (1 page) |
28 April 2023 | Director's details changed for Mr Adegboyega Tolulola Akintunde Durowoju on 25 April 2023 (2 pages) |
25 April 2023 | Registered office address changed from Maddison House 226 High Street Croydon CR9 1DF England to Suite 161 Maddison House 226 High Street Croydon CR9 1DF on 25 April 2023 (1 page) |
21 April 2023 | Registered office address changed from 41 Hartland Way Croydon Surrey CR0 8RJ to Maddison House 226 High Street Croydon CR9 1DF on 21 April 2023 (1 page) |
17 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
7 March 2023 | Amended accounts made up to 30 June 2021 (10 pages) |
24 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
28 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
24 August 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
26 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
21 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
27 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (13 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
22 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (13 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (11 pages) |
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
14 December 2012 | Appointment of Mr Abisoye Sulaiman Jokomba as a director (2 pages) |
14 December 2012 | Appointment of Mr Abisoye Sulaiman Jokomba as a director (2 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
14 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
16 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
21 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
30 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
30 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
20 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from provident house burrell row beckenham kent BR3 1AT (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from provident house burrell row beckenham kent BR3 1AT (1 page) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 September 2007 | Return made up to 03/08/07; full list of members (6 pages) |
21 September 2007 | Return made up to 03/08/07; full list of members (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
25 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
7 September 2005 | Return made up to 03/08/05; full list of members (6 pages) |
25 October 2004 | Return made up to 03/08/04; full list of members (6 pages) |
25 October 2004 | Return made up to 03/08/04; full list of members (6 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: 61 woodville road thornton heath surrey CR7 8LN (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 61 woodville road thornton heath surrey CR7 8LN (1 page) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 03/08/03; full list of members (6 pages) |
11 March 2003 | Particulars of mortgage/charge (11 pages) |
11 March 2003 | Particulars of mortgage/charge (11 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
19 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
19 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
26 January 2002 | Director's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Secretary's particulars changed (1 page) |
26 January 2002 | Director's particulars changed (1 page) |
14 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
14 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
24 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (8 pages) |
18 September 2000 | Return made up to 03/08/00; full list of members
|
18 September 2000 | Return made up to 03/08/00; full list of members
|
1 December 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
1 December 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
3 August 1999 | Incorporation (11 pages) |
3 August 1999 | Incorporation (11 pages) |