Woolwich
London
SE18 6SW
Director Name | Mrs Josephine Onatu-Imonikhe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gunnery House 9-11 Gunnery Terrace, Cornwallis Roa Woolwich London SE18 6SW |
Director Name | Victor Jacobs |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Salesman |
Correspondence Address | Flat 21 Ronald House Cambert Way London SE3 9YD |
Secretary Name | Femi Johnson |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 444 New Cross Road New Cross London SE14 6TZ |
Director Name | Josephine Nike Onatu-Imonikhe |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 January 2005) |
Role | Marketing |
Correspondence Address | 33 Crozier House 13 Ebdon Way London SE3 9PT |
Director Name | Mr Victor Ayoola Imonikhe |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(2 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 - 11 Gunnery Terrace Cornwallis Road London SE18 6SW |
Secretary Name | Josephine Nike Onatu-Imonikhe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 September 2012) |
Role | Secretary |
Correspondence Address | 32 Sunset Road Thamesmead London Southeast SE28 8RR |
Website | hospitalitysupports.com |
---|---|
Email address | [email protected] |
Telephone | 020 83018397 |
Telephone region | London |
Registered Address | Gunnery House 9-11 Gunnery Terrace, Cornwallis Road Woolwich London SE18 6SW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
12.5k at £1 | Luther King Agyemang 50.00% Ordinary |
---|---|
12.5k at £1 | Victor Ayoola Imonikhe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,921 |
Cash | £26,517 |
Current Liabilities | £89,142 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
7 August 2020 | Delivered on: 7 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
6 October 2011 | Delivered on: 11 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 |
28 November 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
7 August 2020 | Registration of charge 038376280002, created on 7 August 2020 (41 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 November 2019 | Termination of appointment of Victor Ayoola Imonikhe as a director on 5 November 2019 (1 page) |
5 November 2019 | Notification of Luther King Agyemang as a person with significant control on 5 November 2019 (2 pages) |
5 November 2019 | Appointment of Mrs Josephine Onatu-Imonikhe as a director on 5 November 2019 (2 pages) |
5 November 2019 | Cessation of Victor Ayoola Imonikhe as a person with significant control on 5 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 April 2017 | Director's details changed for Mr Luther King Agyemang on 6 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Luther King Agyemang on 6 April 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
4 March 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
4 March 2014 | Total exemption full accounts made up to 30 September 2013 (15 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 October 2013 | Director's details changed for Mr Victor Ayoola Imonikhe on 1 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Victor Ayoola Imonikhe on 1 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Victor Ayoola Imonikhe on 1 January 2013 (2 pages) |
17 December 2012 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
17 December 2012 | Total exemption full accounts made up to 30 September 2012 (16 pages) |
26 November 2012 | Director's details changed for Director Luther King Agyemang on 23 November 2012 (2 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Director's details changed for Director Luther King Agyemang on 23 November 2012 (2 pages) |
21 September 2012 | Termination of appointment of Josephine Onatu-Imonikhe as a secretary (1 page) |
21 September 2012 | Termination of appointment of Josephine Onatu-Imonikhe as a secretary (1 page) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Termination of appointment of Josephine Onatu-Imonikhe as a secretary (1 page) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Termination of appointment of Josephine Onatu-Imonikhe as a secretary (1 page) |
16 January 2012 | Registered office address changed from 32 Sunset Road Central Thamesmead London SE28 8RR on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from 32 Sunset Road Central Thamesmead London SE28 8RR on 16 January 2012 (1 page) |
4 January 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
4 January 2012 | Total exemption full accounts made up to 30 September 2011 (16 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Director's details changed for Mr Victor Ayoola Imonikhe on 8 September 2011 (2 pages) |
8 September 2011 | Appointment of Director Luther King Agyemang as a director (2 pages) |
8 September 2011 | Appointment of Director Luther King Agyemang as a director (2 pages) |
8 September 2011 | Director's details changed for Mr Victor Ayoola Imonikhe on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Mr Victor Ayoola Imonikhe on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ayoola Victor Imonikhe on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ayoola Victor Imonikhe on 8 September 2011 (2 pages) |
8 September 2011 | Director's details changed for Ayoola Victor Imonikhe on 8 September 2011 (2 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 8 August 2011
|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Ayoola Victor Imonikhe on 7 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Ayoola Victor Imonikhe on 7 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Ayoola Victor Imonikhe on 7 September 2010 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
13 October 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
13 October 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 07/09/09; full list of members (3 pages) |
28 January 2009 | Return made up to 07/09/08; full list of members (3 pages) |
28 January 2009 | Return made up to 07/09/08; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
9 September 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
3 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 07/09/07; full list of members (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 November 2006 | Return made up to 07/09/06; full list of members (2 pages) |
22 November 2006 | Return made up to 07/09/06; full list of members (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
18 August 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
8 February 2006 | Registered office changed on 08/02/06 from: 33 crozier house 13 ebdon way london SE3 9PT (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: 33 crozier house 13 ebdon way london SE3 9PT (1 page) |
5 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
5 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
17 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
17 November 2004 | Nc inc already adjusted 04/10/04 (1 page) |
17 November 2004 | Nc inc already adjusted 04/10/04 (1 page) |
17 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
9 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
9 November 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | New secretary appointed (2 pages) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
29 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | Resolutions
|
26 September 2003 | Withdrawal of application for striking off (1 page) |
26 September 2003 | Withdrawal of application for striking off (1 page) |
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2003 | Application for striking-off (1 page) |
30 July 2003 | Application for striking-off (1 page) |
8 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 October 2002 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
8 October 2002 | Resolutions
|
8 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
8 October 2002 | Resolutions
|
29 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
29 August 2002 | Total exemption small company accounts made up to 30 September 2001 (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
4 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
10 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
10 January 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
17 October 2000 | Return made up to 07/09/00; full list of members
|
17 October 2000 | Return made up to 07/09/00; full list of members
|
17 October 2000 | Resolutions
|
17 October 2000 | Resolutions
|
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
7 September 1999 | Incorporation (18 pages) |
7 September 1999 | Incorporation (18 pages) |