London
SE15 6JH
Director Name | Bishop Samuel Oluwole Fadeyi |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 27 July 2001(same day as company formation) |
Role | Church Minister |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Secretary Name | Mrs Rita Osaretin Aderiye |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 2001(same day as company formation) |
Role | Caterer |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Registered Address | Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,866 |
Cash | £69 |
Current Liabilities | £4,238 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
11 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
---|---|
10 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 July 2019 (6 pages) |
12 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
26 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
16 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 August 2015 | Annual return made up to 27 July 2015 no member list (4 pages) |
25 August 2015 | Annual return made up to 27 July 2015 no member list (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 August 2014 | Annual return made up to 27 July 2014 no member list (4 pages) |
29 August 2014 | Annual return made up to 27 July 2014 no member list (4 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
27 August 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
27 August 2013 | Annual return made up to 27 July 2013 no member list (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
28 August 2012 | Annual return made up to 27 July 2012 no member list (4 pages) |
28 August 2012 | Annual return made up to 27 July 2012 no member list (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 August 2011 | Annual return made up to 27 July 2011 no member list (4 pages) |
26 August 2011 | Annual return made up to 27 July 2011 no member list (4 pages) |
16 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
16 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2011 | Registered office address changed from Unit 2B Industrial Park 133 Copeland Road London SE15 3SN on 21 January 2011 (1 page) |
21 January 2011 | Director's details changed for Bishop Samuel Oluwole Fadeyi on 27 July 2010 (2 pages) |
21 January 2011 | Director's details changed for Bishop Samuel Oluwole Fadeyi on 27 July 2010 (2 pages) |
21 January 2011 | Annual return made up to 27 July 2010 no member list (4 pages) |
21 January 2011 | Registered office address changed from Unit 2B Industrial Park 133 Copeland Road London SE15 3SN on 21 January 2011 (1 page) |
21 January 2011 | Annual return made up to 27 July 2010 no member list (4 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
13 October 2009 | Annual return made up to 27 July 2009 no member list (2 pages) |
13 October 2009 | Annual return made up to 27 July 2009 no member list (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 May 2009 | Resolutions
|
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 December 2008 | Annual return made up to 27/07/08 (2 pages) |
23 December 2008 | Annual return made up to 27/07/08 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
2 January 2008 | Resolutions
|
2 January 2008 | Resolutions
|
14 September 2007 | Registered office changed on 14/09/07 from: 54 cronin street london SE15 6JH (1 page) |
14 September 2007 | Annual return made up to 27/07/07 (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 54 cronin street london SE15 6JH (1 page) |
14 September 2007 | Annual return made up to 27/07/07 (2 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Resolutions
|
20 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
20 January 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
6 October 2006 | Annual return made up to 27/07/06 (2 pages) |
6 October 2006 | Annual return made up to 27/07/06 (2 pages) |
11 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 October 2005 | Annual return made up to 27/07/05 (2 pages) |
6 October 2005 | Annual return made up to 27/07/05 (2 pages) |
15 September 2004 | Annual return made up to 27/07/04 (4 pages) |
15 September 2004 | Annual return made up to 27/07/04 (4 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
9 September 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
16 September 2003 | Annual return made up to 27/07/03 (4 pages) |
16 September 2003 | Annual return made up to 27/07/03 (4 pages) |
4 September 2002 | Annual return made up to 27/07/02 (3 pages) |
4 September 2002 | Annual return made up to 27/07/02 (3 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (24 pages) |
27 July 2001 | Incorporation (24 pages) |