Covent Garden
London
WC2H 9JQ
Secretary Name | Frances Iyen Oluyannwo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Role | Dentist |
Correspondence Address | 15 Rochester Road Hornchurch Essex RM12 5AJ |
Secretary Name | Frances Iyen Oluyannwo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(2 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2001) |
Role | Secretary |
Correspondence Address | 15 Rochester Road Hornchurch Essex RM12 5AJ |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2001(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | bofransa.com |
---|---|
Email address | [email protected] |
Telephone | 07 946093456 |
Telephone region | Mobile |
Registered Address | 15 Rochester Road Hornchurch Essex RM12 5AJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Elm Park |
Built Up Area | Greater London |
1 at £1 | Mr T.b. Oluyannwo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,357 |
Current Liabilities | £4,835 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (9 months ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 2 weeks from now) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
22 August 2018 | Notification of Teyeblemano Bolujoko Oluyannwo as a person with significant control on 22 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for Teye Bolujoko Oluyannwo on 26 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Teye Bolujoko Oluyannwo on 26 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Frances Oluyannwo as a secretary (1 page) |
22 July 2010 | Termination of appointment of Frances Oluyannwo as a secretary (1 page) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 April 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
26 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
26 August 2008 | Return made up to 27/06/08; no change of members (7 pages) |
17 July 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
17 July 2008 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
17 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 27/06/07; no change of members (7 pages) |
27 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
27 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
27 July 2006 | Director's particulars changed (1 page) |
27 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
13 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
13 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
10 January 2006 | Return made up to 27/06/05; full list of members
|
10 January 2006 | Return made up to 27/06/05; full list of members
|
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
28 June 2004 | Full accounts made up to 31 July 2003 (8 pages) |
28 June 2004 | Full accounts made up to 31 July 2003 (8 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 27/06/04; full list of members (7 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members
|
21 July 2003 | Return made up to 27/06/03; full list of members
|
1 May 2003 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
1 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
1 May 2003 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
1 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
27 July 2002 | Return made up to 27/06/02; full list of members
|
27 July 2002 | Return made up to 27/06/02; full list of members
|
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Secretary resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 80 dennison point gibbins road stratford E15 2LZ (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: 80 dennison point gibbins road stratford E15 2LZ (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
27 June 2001 | Incorporation (11 pages) |
27 June 2001 | Incorporation (11 pages) |