London
SE8 4PJ
Director Name | Matthew Dare Onakoya |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2000(same day as company formation) |
Role | Environmental Health Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leithcote Gardens London SW16 2UX |
Director Name | Mr Samuel Olaniyi Oki |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | It Programmer |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Rev Michaiah Akinyele Olaniyi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Clergy |
Country of Residence | United Kingdom |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Idowu Okuleye |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Network Analyst |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Adetokunbo Okeyode |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Levi Aderemi Adedipe |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Topson Adeleye |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 21 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Clergy |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Bashir Yahaya Giwa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Secretary Name | Mr Adetokunbo Okeyode |
---|---|
Status | Current |
Appointed | 21 February 2018(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Adewale Adenrele Owoade |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(21 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Concierge |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Apejua Clement Ilesanmi |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(21 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 100 Stewarts Road London SW8 4UG |
Director Name | Mr Olufemi Faponmile |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Electrical Technician |
Country of Residence | England |
Correspondence Address | 28 Wolvercote Road London SE2 9TJ |
Director Name | Dr Emmanuel Oluyimide Tukasi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Pastoral |
Country of Residence | England |
Correspondence Address | 51 Firbank Road Romford RM5 2TS |
Director Name | Mr Felix Adeyanju Taiwo |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | System Analyst |
Country of Residence | England |
Correspondence Address | 72 Cottage Grove Fenwick Estate Clapham North London SW9 9NQ |
Director Name | Samuel Abayomi Kayode |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 12 Greenham Close London SE1 7RP |
Director Name | Rev Samuel Oladapo Idowu |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Pastoral |
Country of Residence | United Kingdom |
Correspondence Address | 30 Somerset Road Basildon Essex SS15 6PE |
Secretary Name | Emmanuel Oluwafemi Johnson |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tanners Hill London SE8 4PJ |
Director Name | Mr Samuel Olaniyi Oki |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 May 2015) |
Role | It Programmer |
Country of Residence | England |
Correspondence Address | 13 Ladywood Avenue Farnborough Hampshire GU14 9SS |
Director Name | Pastor Pius Olutunde Bello |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2004) |
Role | T D Broker |
Country of Residence | England |
Correspondence Address | 68 Betsham Road Erith Kent DA8 2BG |
Director Name | Mr Simon Adetoyi Adesina |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 64 Treswell Road Dagenham Essex RM9 6XJ |
Secretary Name | Pastor Pius Olutunde Bello |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 January 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2004) |
Role | T D Broker |
Country of Residence | England |
Correspondence Address | 68 Betsham Road Erith Kent DA8 2BG |
Secretary Name | Mr Samuel Olaniyi Oki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | It Programmer |
Country of Residence | England |
Correspondence Address | 13 Ladywood Avenue Farnborough Hampshire GU14 9SS |
Secretary Name | Mr Olufemi Faponmile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 February 2018) |
Role | Electrical Technician |
Country of Residence | England |
Correspondence Address | 28 Wolvercote Road London SE2 9TJ |
Telephone | 020 76272212 |
---|---|
Telephone region | London |
Registered Address | 100 Stewarts Road London SW8 4UG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £213,300 |
Current Liabilities | £6,822 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 3 weeks from now) |
6 March 2021 | Notification of Michaiah Akinyele Olaniyi as a person with significant control on 26 February 2021 (2 pages) |
---|---|
3 March 2021 | Appointment of Mr Adewale Adenrele Owoade as a director on 9 February 2021 (2 pages) |
3 March 2021 | Appointment of Mr Apejua Clement Ilesanmi as a director on 9 February 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 26 December 2020 with no updates (3 pages) |
19 February 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
1 January 2020 | Confirmation statement made on 26 December 2019 with no updates (3 pages) |
26 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 January 2019 | Confirmation statement made on 26 December 2018 with no updates (3 pages) |
1 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 March 2018 | Appointment of Pastor Michaiah Akinyele Olaniyi as a director on 21 February 2018 (2 pages) |
7 March 2018 | Director's details changed for Mr Levi Aderemi on 6 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Olufemi Faponmile as a secretary on 21 February 2018 (1 page) |
6 March 2018 | Appointment of Mr Topson Adeleye as a director on 21 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Levi Aderemi as a director on 21 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Matthew Oludare Onakoya on 21 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Adetokunbo Okeyode as a director on 21 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Bashir Yahaya Giwa as a director on 21 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Idowu Okuleye as a director on 21 February 2018 (2 pages) |
6 March 2018 | Director's details changed for Matthew Oludare Onakoya on 21 February 2018 (2 pages) |
6 March 2018 | Appointment of Mr Adetokunbo Okeyode as a secretary on 21 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Samuel Olaniyi Oki as a director on 18 February 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 26 December 2017 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
6 December 2017 | Restoration by order of the court (3 pages) |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2017 | Confirmation statement made on 26 December 2016 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 26 December 2016 with updates (4 pages) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (3 pages) |
10 March 2017 | Application to strike the company off the register (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 February 2016 | Annual return made up to 26 December 2015 no member list (5 pages) |
8 February 2016 | Annual return made up to 26 December 2015 no member list (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 May 2015 | Termination of appointment of Samuel Oki as a director on 10 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Samuel Oki as a director on 10 May 2015 (1 page) |
24 February 2015 | Annual return made up to 26 December 2014 no member list (6 pages) |
24 February 2015 | Annual return made up to 26 December 2014 no member list (6 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
29 January 2014 | Annual return made up to 26 December 2013 no member list (6 pages) |
29 January 2014 | Annual return made up to 26 December 2013 no member list (6 pages) |
2 August 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
2 August 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
8 January 2013 | Annual return made up to 26 December 2012 no member list (6 pages) |
8 January 2013 | Annual return made up to 26 December 2012 no member list (6 pages) |
12 June 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
12 June 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
12 March 2012 | Annual return made up to 26 December 2011 no member list (6 pages) |
12 March 2012 | Termination of appointment of Samuel Idowu as a director (1 page) |
12 March 2012 | Termination of appointment of Samuel Idowu as a director (1 page) |
12 March 2012 | Annual return made up to 26 December 2011 no member list (6 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
10 February 2011 | Termination of appointment of Simon Adesina as a director (1 page) |
10 February 2011 | Director's details changed for Emmanuel Oluwafemi Johnson on 17 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Secretary Olufemi Faponmile on 17 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Samuel Oki on 17 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Secretary Olufemi Faponmile on 17 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Matthew Oludare Onakoya on 17 November 2010 (2 pages) |
10 February 2011 | Annual return made up to 26 December 2010 no member list (7 pages) |
10 February 2011 | Annual return made up to 26 December 2010 no member list (7 pages) |
10 February 2011 | Director's details changed for Matthew Oludare Onakoya on 17 November 2010 (2 pages) |
10 February 2011 | Termination of appointment of Simon Adesina as a director (1 page) |
10 February 2011 | Director's details changed for Emmanuel Oluwafemi Johnson on 17 November 2010 (2 pages) |
10 February 2011 | Director's details changed for Samuel Oki on 17 November 2010 (2 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2010 | Termination of appointment of Felix Taiwo as a director (2 pages) |
6 September 2010 | Termination of appointment of Felix Taiwo as a director (2 pages) |
6 September 2010 | Annual return made up to 31 December 2009 (12 pages) |
6 September 2010 | Annual return made up to 31 December 2009 (12 pages) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2010 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
3 March 2010 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2010 | Partial exemption accounts made up to 31 December 2006 (16 pages) |
25 January 2010 | Partial exemption accounts made up to 31 December 2006 (16 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2008 | Annual return made up to 26/12/08 (4 pages) |
26 December 2008 | Annual return made up to 26/12/08 (4 pages) |
14 November 2008 | Appointment terminated director emmanuel tukasi (1 page) |
14 November 2008 | Appointment terminated secretary samuel oki (1 page) |
14 November 2008 | Appointment terminated secretary samuel oki (1 page) |
14 November 2008 | Secretary appointed olufemi faponmile (1 page) |
14 November 2008 | Director and secretary's change of particulars / olufemi faponmile / 10/11/2008 (1 page) |
14 November 2008 | Secretary appointed olufemi faponmile (1 page) |
14 November 2008 | Director and secretary's change of particulars / olufemi faponmile / 10/11/2008 (1 page) |
14 November 2008 | Appointment terminated director emmanuel tukasi (1 page) |
14 November 2008 | Director's change of particulars / samuel oki / 01/08/2008 (1 page) |
14 November 2008 | Director's change of particulars / samuel oki / 01/08/2008 (1 page) |
28 March 2008 | Annual return made up to 17/01/08 (4 pages) |
28 March 2008 | Annual return made up to 17/01/08 (4 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Annual return made up to 17/01/07 (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Annual return made up to 17/01/07 (3 pages) |
7 January 2007 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
7 January 2007 | Partial exemption accounts made up to 31 December 2005 (13 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 February 2006 | Annual return made up to 17/01/06 (7 pages) |
21 February 2006 | Annual return made up to 17/01/06 (7 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
20 October 2005 | Partial exemption accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | Partial exemption accounts made up to 31 December 2004 (15 pages) |
18 March 2005 | Annual return made up to 17/01/05
|
18 March 2005 | Annual return made up to 17/01/05
|
3 November 2004 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Partial exemption accounts made up to 31 December 2003 (15 pages) |
2 April 2004 | Annual return made up to 17/01/04
|
2 April 2004 | Annual return made up to 17/01/04
|
26 October 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
26 October 2003 | Partial exemption accounts made up to 31 December 2002 (14 pages) |
8 March 2003 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
8 March 2003 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
8 February 2003 | Annual return made up to 17/01/03 (8 pages) |
8 February 2003 | Annual return made up to 17/01/03 (8 pages) |
30 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
30 September 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
22 February 2002 | Annual return made up to 17/01/02
|
22 February 2002 | Annual return made up to 17/01/02
|
21 February 2002 | Partial exemption accounts made up to 31 January 2001 (14 pages) |
21 February 2002 | Partial exemption accounts made up to 31 January 2001 (14 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Annual return made up to 17/01/01
|
24 January 2001 | Annual return made up to 17/01/01
|
17 January 2000 | Incorporation (27 pages) |
17 January 2000 | Incorporation (27 pages) |