Oxgate Lane
London
NW2 7HJ
Director Name | Ms Yangala Fawo |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Office A6 Atlas Business Centre Oxgate Lane London NW2 7HJ |
Director Name | Nyange Mataka |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Congolese |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 19 Owen Close Croydon Surrey CR0 2EQ |
Secretary Name | Makiese Kidukula |
---|---|
Nationality | Congolese |
Status | Resigned |
Appointed | 31 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2006) |
Role | Unemployed |
Correspondence Address | 7a Electric Parade Seven Kings Road Ilford Essex IG3 8BY |
Director Name | Mpesi Minu |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1d Hedgegate Court Powis Terrace Nottinghill London W11 1JP |
Secretary Name | Mpesi Minu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2006(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 86 Stroud Green Road London N4 3EN |
Director Name | Mrs Minu Mpesi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1d Hedgegate Court Powis Terrace London W11 1JP |
Telephone | 020 84506316 |
---|---|
Telephone region | London |
Registered Address | Office A6 Atlas Business Centre Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mr Albert Munduene 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,007 |
Cash | £1,606 |
Current Liabilities | £34,688 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
30 June 2020 | Delivered on: 2 July 2020 Persons entitled: Charterbank Capital Limited Classification: A registered charge Particulars: The freehold property known as 482 cheetham hill road, manchester, M8 9JW and registered at hm land registry under title number GM355912. Outstanding |
---|---|
26 April 2019 | Delivered on: 28 April 2019 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Particulars: 482 cheetham hill road, cheetham M8 9JW and which is registered at the land registry with title number GM355912. Outstanding |
26 April 2019 | Delivered on: 28 April 2019 Persons entitled: One Stop Business Finance Limited Classification: A registered charge Particulars: The freehold property known as 482 cheetham hill road, cheetham M8 9JW and which is registered at the land registry with title GM355912. Outstanding |
12 May 2003 | Delivered on: 29 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: £55,300.00 due or to become due from the company to the chargee. Particulars: 482 cheetham hill road manchester M8 9JW. Outstanding |
10 February 2004 | Delivered on: 12 February 2004 Satisfied on: 8 December 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
3 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
28 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
4 September 2020 | Appointment of Ms Yangala Fawo as a director on 1 September 2020 (2 pages) |
2 July 2020 | Registration of charge 039391940005, created on 30 June 2020 (24 pages) |
27 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Satisfaction of charge 1 in full (1 page) |
28 April 2019 | Registration of charge 039391940004, created on 26 April 2019 (74 pages) |
28 April 2019 | Registration of charge 039391940003, created on 26 April 2019 (86 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 February 2017 | Termination of appointment of Mpesi Minu as a secretary on 1 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Mpesi Minu as a secretary on 1 February 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Satisfaction of charge 2 in full (1 page) |
8 December 2015 | Satisfaction of charge 2 in full (1 page) |
22 April 2015 | Director's details changed for Munduene Albert-Ngomeba on 10 March 2015 (2 pages) |
22 April 2015 | Secretary's details changed for Mpesi Minu on 10 March 2015 (1 page) |
22 April 2015 | Secretary's details changed for Mpesi Minu on 10 March 2015 (1 page) |
22 April 2015 | Director's details changed for Munduene Albert-Ngomeba on 10 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 July 2014 | Registered office address changed from 29 Cricklewood Broadway Cricklewood London NW2 3JX to 86 Stroud Green Road London N4 3EN on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 29 Cricklewood Broadway Cricklewood London NW2 3JX to 86 Stroud Green Road London N4 3EN on 29 July 2014 (1 page) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 March 2014 | Termination of appointment of Minu Mpesi as a director (1 page) |
28 March 2014 | Termination of appointment of Minu Mpesi as a director (1 page) |
28 March 2014 | Termination of appointment of Mpesi Minu as a director (1 page) |
28 March 2014 | Termination of appointment of Mpesi Minu as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mrs Minu Mpesi on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Minu Mpesi on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Mpesi Minu on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Mrs Minu Mpesi on 1 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Ms Mpesi Minu on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Ms Mpesi Minu on 1 February 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mpesi Minu on 1 February 2010 (1 page) |
19 May 2010 | Director's details changed for Munduene Albert-Ngomeba on 1 February 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Mpesi Minu on 1 February 2010 (1 page) |
19 May 2010 | Secretary's details changed for Mpesi Minu on 1 February 2010 (1 page) |
19 May 2010 | Director's details changed for Munduene Albert-Ngomeba on 1 February 2010 (2 pages) |
19 May 2010 | Director's details changed for Munduene Albert-Ngomeba on 1 February 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 September 2009 | Director appointed minu mpesi (1 page) |
14 September 2009 | Director appointed minu mpesi (1 page) |
14 September 2009 | Ad 08/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
14 September 2009 | Ad 08/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 27/03/07; full list of members (7 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
9 March 2006 | Return made up to 03/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
2 March 2005 | Return made up to 03/03/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
19 April 2004 | Return made up to 03/03/04; full list of members (6 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
29 May 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
28 March 2003 | Return made up to 03/03/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 February 2002 | Return made up to 03/03/02; full list of members (6 pages) |
26 February 2002 | Return made up to 03/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 482 cheetham hill road manchester lancashire M8 9JW (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 482 cheetham hill road manchester lancashire M8 9JW (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
9 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 03/03/01; full list of members (6 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
3 March 2000 | Incorporation (16 pages) |
3 March 2000 | Incorporation (16 pages) |