Harlesden
London
NW10 4AB
Secretary Name | Mrs Lauretta Okolo |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 14 September 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 24 Craven Park Road Harlesden London NW10 4AB |
Director Name | Mrs Lauretta Okolo |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Business Woman |
Correspondence Address | 11 Drenon Square Hayes Middlesex UB3 2HQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 89921234 |
---|---|
Telephone region | London |
Registered Address | 24 Craven Park Road Harlesden London NW10 4AB |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Andrew Okolo 50.00% Ordinary |
---|---|
1 at £1 | Mrs Lauretta Okolo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £332,300 |
Cash | £3,215 |
Current Liabilities | £8,200 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
7 April 2020 | Delivered on: 24 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 24 craven park road, london, NW10 4AB.. 26 craven park road, london, NW10 4AB. Outstanding |
---|---|
1 April 2020 | Delivered on: 1 April 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
8 August 2005 | Delivered on: 16 August 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property - 26 craven park road, wilesden, london t/no MX140711 by way of fixed charge, other property, uncalled capital, any legal or beneficial interest, book debts, by way of floating charge any immovable property and any assets. See the mortgage charge document for full details. Outstanding |
8 August 2005 | Delivered on: 16 August 2005 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property - 24 craven park road, wilesden, london t/no MX205879 by way of fixed charge, other property, uncalled capital, any legal or beneficial interest, book debts, by way of floating charge any immovable property and any assets. See the mortgage charge document for full details. Outstanding |
25 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
---|---|
24 April 2020 | Registration of charge 038416270004, created on 7 April 2020 (40 pages) |
1 April 2020 | Registration of charge 038416270003, created on 1 April 2020 (41 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2019 | Amended total exemption full accounts made up to 31 March 2018 (10 pages) |
4 December 2019 | Amended total exemption full accounts made up to 31 March 2017 (10 pages) |
29 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
10 April 2014 | Amended accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Lauretta Okolo as a director (2 pages) |
19 April 2011 | Termination of appointment of Lauretta Okolo as a director (2 pages) |
29 December 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (5 pages) |
29 December 2010 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (5 pages) |
2 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed 03841627 LIMITED\certificate issued on 09/09/10
|
9 September 2010 | Change of name notice (2 pages) |
9 September 2010 | Company name changed 03841627 LIMITED\certificate issued on 09/09/10
|
6 August 2010 | Director's details changed for Lauretta Okolo on 14 September 2008 (1 page) |
6 August 2010 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
6 August 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 September 2008 (3 pages) |
6 August 2010 | Annual return made up to 14 September 2008 with a full list of shareholders (10 pages) |
6 August 2010 | Director's details changed for Lauretta Okolo on 14 September 2008 (1 page) |
6 August 2010 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
6 August 2010 | Annual return made up to 14 September 2009 with a full list of shareholders (10 pages) |
6 August 2010 | Annual return made up to 14 September 2008 with a full list of shareholders (10 pages) |
6 August 2010 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
30 July 2010 | Restoration by order of the court (3 pages) |
30 July 2010 | Restoration by order of the court (3 pages) |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
4 July 2008 | Application for striking-off (1 page) |
14 February 2008 | Return made up to 14/09/07; no change of members
|
14 February 2008 | Return made up to 14/09/07; no change of members
|
15 January 2008 | Registered office changed on 15/01/08 from: 214 romford road, london, E7 9HY (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 214 romford road, london, E7 9HY (1 page) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
18 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
18 August 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
12 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
3 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
16 August 2005 | Particulars of mortgage/charge (8 pages) |
16 August 2005 | Particulars of mortgage/charge (8 pages) |
16 August 2005 | Particulars of mortgage/charge (8 pages) |
16 August 2005 | Particulars of mortgage/charge (8 pages) |
30 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
2 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
16 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
28 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
29 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
31 October 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
31 October 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
29 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
29 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
4 October 2000 | Return made up to 14/09/00; full list of members
|
4 October 2000 | Return made up to 14/09/00; full list of members
|
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
14 September 1999 | Incorporation (16 pages) |
14 September 1999 | Incorporation (16 pages) |