Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary Name | ITA Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | Units Scf 1&2 South Core Western International Market, Hayes Road Southall Middlesex UB2 5XJ |
Director Name | Adekunle Kareem |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units Scf 1&2, South Core Western Int Market Hayes Road Southall Middlesex UB2 5XJ |
Secretary Name | Diana Eniye Asuen |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Analyst Director |
Correspondence Address | 10 Clement Attlee House London NW10 4BY |
Secretary Name | Adekunle Kareem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | 29 Leggatts Wood Avenue Watford WD24 6RL |
Director Name | Mr Olson Omovbude |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(10 years after company formation) |
Appointment Duration | 6 years (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units Scf 1&2, South Core Western Int Market Hayes Road Southall Middlesex UB2 5XJ |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Units Scf 1&2, South Core Western Int Market Hayes Road Southall Middlesex UB2 5XJ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Diana E. Asuen 50.00% Ordinary |
---|---|
1 at £1 | Olson Omovbude 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,077 |
Cash | £105,387 |
Current Liabilities | £27,807 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
11 December 2020 | Confirmation statement made on 7 November 2020 with updates (5 pages) |
---|---|
5 August 2020 | Cessation of Olson Omovbude as a person with significant control on 1 November 2019 (1 page) |
22 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
2 May 2019 | Termination of appointment of Olson Omovbude as a director on 1 November 2016 (1 page) |
19 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
26 October 2017 | Change of details for Ms Diana Asuen as a person with significant control on 25 October 2017 (2 pages) |
26 October 2017 | Change of details for Ms Diana Asuen as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Diana Omovbude on 25 October 2017 (2 pages) |
25 October 2017 | Director's details changed for Diana Omovbude on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Olson Omovbude as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Change of details for Mr Olson Omovbude as a person with significant control on 25 October 2017 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 April 2016 | Director's details changed for Diana Asuen on 1 April 2014 (2 pages) |
5 April 2016 | Director's details changed for Diana Asuen on 1 April 2014 (2 pages) |
5 April 2016 | Director's details changed for Mr Olson Omovbude on 1 January 2011 (2 pages) |
5 April 2016 | Director's details changed for Mr Olson Omovbude on 1 January 2011 (2 pages) |
21 March 2016 | Termination of appointment of Adekunle Kareem as a director on 30 December 2009 (1 page) |
21 March 2016 | Termination of appointment of Adekunle Kareem as a director on 30 December 2009 (1 page) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
13 November 2014 | Appointment of Mr Olson Omovbude as a director on 1 November 2010 (2 pages) |
13 November 2014 | Appointment of Mr Olson Omovbude as a director on 1 November 2010 (2 pages) |
13 November 2014 | Appointment of Mr Olson Omovbude as a director on 1 November 2010 (2 pages) |
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
28 February 2012 | Director's details changed for Adekunle Kareem on 1 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Adekunle Kareem on 1 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Adekunle Kareem on 1 December 2011 (2 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 February 2011 | Director's details changed for Adekunle Kareem on 1 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Adekunle Kareem on 1 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Diana Asuen on 15 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Diana Asuen on 15 January 2011 (2 pages) |
22 February 2011 | Director's details changed for Adekunle Kareem on 1 February 2011 (2 pages) |
15 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 December 2009 | Secretary's details changed for Ita Secretaries Limited on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Adekunle Kareem on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Adekunle Kareem on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Diana Asuen on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Secretary's details changed for Ita Secretaries Limited on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Diana Asuen on 17 December 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
5 November 2008 | Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008 (1 page) |
5 November 2008 | Secretary's change of particulars / ita secretaries LIMITED / 01/06/2008 (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from it accounting office no 6 western int market hayes road southall middlesex UB2 5XJ (1 page) |
5 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
5 August 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 August 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 10/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: imperial house 18 lower teddington road hampton wick KT1 4EU (1 page) |
6 January 2006 | Return made up to 10/10/05; full list of members (2 pages) |
6 January 2006 | Return made up to 10/10/05; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
5 November 2004 | Return made up to 10/10/04; full list of members
|
5 November 2004 | Return made up to 10/10/04; full list of members
|
8 October 2004 | Registered office changed on 08/10/04 from: manhattan house 140 high street crowthorne berkshire RG41 1NL (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: manhattan house 140 high street crowthorne berkshire RG41 1NL (1 page) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 29 leggatts wood avenue watford hertfordshire WD24 6RL (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 29 leggatts wood avenue watford hertfordshire WD24 6RL (1 page) |
12 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 57 pinewood avenue crowthorne berkshire RG45 6RR (1 page) |
22 November 2001 | Return made up to 10/10/01; full list of members
|
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Return made up to 10/10/01; full list of members
|
2 July 2001 | Registered office changed on 02/07/01 from: 10 clement attlee house fawcett road london NW10 4BY (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 10 clement attlee house fawcett road london NW10 4BY (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
11 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Incorporation (13 pages) |
10 October 2000 | Incorporation (13 pages) |