London
SE12 9AR
Director Name | Mr Oladimeji Olayemi Owofemi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 14 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blenheim Close Guibal Road London SE12 9AR |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Alastair Baird |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 12 Ferncroft Avenue Hampstead London NW3 7PH |
Secretary Name | Kathirkamathasan Sri-Balakumaran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 June 2004) |
Role | Company Director |
Correspondence Address | 6 Manor Wood Road Purley Surrey CR8 4LE |
Secretary Name | David Float |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blenheim Close London SE12 9AR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Secretary Name | Firstport Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2012(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2019) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
Telephone | 020 78194599 |
---|---|
Telephone region | London |
Registered Address | The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr A.k. Pattni 7.69% Ordinary |
---|---|
1 at £1 | Mr Anthony John Curtin 7.69% Ordinary |
1 at £1 | Mr Daitrinh & Mrs Daitrinh 7.69% Ordinary |
1 at £1 | Mr David Float & Ms Joanne Woolf 7.69% Ordinary |
1 at £1 | Mr K. Nwabunike & Mrs S. Nwabunike 7.69% Ordinary |
1 at £1 | Mr Koon Hing Mo 7.69% Ordinary |
1 at £1 | Mr Oladimeji Olayemi Owofemi & Mrs Monisola Abiodun Owofemi 7.69% Ordinary |
1 at £1 | Mr P. Smith & Mrs A. Smith 7.69% Ordinary |
1 at £1 | Mr Prakesh Sinha & Mrs Mahima Sinha 7.69% Ordinary |
1 at £1 | Mr S. Gok 7.69% Ordinary |
1 at £1 | Ms Lisa Jane Hurndall & Mr Lee Charles Reuben Owen 7.69% Ordinary |
1 at £1 | Ms Pamela Chuigo Edeh 7.69% Ordinary |
1 at £1 | Oseni Adeniran Titiloye & Christy Olufunke Titiloye 7.69% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
2 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
12 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
24 June 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
2 July 2019 | Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to The Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 2 July 2019 (1 page) |
1 July 2019 | Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Pmuk (London) Ltd as a secretary on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Firstport Secretarial Limited as a secretary on 1 July 2019 (1 page) |
19 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
28 January 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016 (1 page) |
28 January 2016 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 (1 page) |
28 January 2016 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 28 January 2016 (1 page) |
28 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
11 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
23 April 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
23 April 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
23 April 2012 | Appointment of Peverel Secretarial Limited as a secretary (2 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
29 June 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 16 June 2011 (1 page) |
17 November 2010 | Secretary's details changed for Peverel Om Limited on 17 November 2010 (2 pages) |
17 November 2010 | Secretary's details changed for Peverel Om Limited on 17 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
16 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
9 November 2009 | Director's details changed for David Float on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Director's details changed for David Float on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
9 November 2009 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Oladimeji Olayemi Owofemi on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Float on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Oladimeji Olayemi Owofemi on 1 October 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Peverel Om Limited on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Oladimeji Olayemi Owofemi on 1 October 2009 (2 pages) |
2 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
2 April 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (11 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (11 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page) |
30 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
30 May 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
19 November 2007 | Return made up to 31/10/07; change of members (8 pages) |
19 November 2007 | Return made up to 31/10/07; change of members (8 pages) |
10 May 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (12 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (12 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
24 August 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 4 blenheim close london SE12 9AR (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 4 blenheim close london SE12 9AR (1 page) |
11 November 2005 | Return made up to 31/10/05; change of members (7 pages) |
11 November 2005 | Return made up to 31/10/05; change of members (7 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
23 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
2 December 2004 | Ad 24/09/03--------- £ si 7@1 (4 pages) |
2 December 2004 | Return made up to 31/10/04; full list of members (10 pages) |
2 December 2004 | Ad 24/09/03--------- £ si 7@1 (4 pages) |
24 November 2004 | New director appointed (1 page) |
24 November 2004 | New director appointed (1 page) |
18 November 2004 | Ad 24/09/03--------- £ si 7@1 (4 pages) |
18 November 2004 | Ad 24/09/03--------- £ si 7@1 (4 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: central house 32-66 high street stratford london E15 2PF (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: central house 32-66 high street stratford london E15 2PF (1 page) |
23 June 2004 | New secretary appointed;new director appointed (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New secretary appointed;new director appointed (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 March 2004 | Return made up to 31/10/03; full list of members (8 pages) |
23 March 2004 | Return made up to 31/10/03; full list of members (8 pages) |
30 January 2004 | Ad 24/09/03--------- £ si 7@1=7 £ ic 6/13 (4 pages) |
30 January 2004 | Ad 24/09/03--------- £ si 7@1=7 £ ic 6/13 (4 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
24 January 2003 | Ad 29/11/02-19/12/02 £ si 5@1=5 £ ic 1/6 (2 pages) |
24 January 2003 | Ad 29/11/02-19/12/02 £ si 5@1=5 £ ic 1/6 (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 1 warton road high street stratford london E15 2LA (1 page) |
15 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 January 2003 | Return made up to 31/10/02; full list of members
|
15 January 2003 | Ad 27/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 1 warton road high street stratford london E15 2LA (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Return made up to 31/10/02; full list of members
|
15 January 2003 | Director's particulars changed (1 page) |
26 February 2002 | Memorandum and Articles of Association (13 pages) |
26 February 2002 | £ nc 100/13 30/01/02 (1 page) |
26 February 2002 | Memorandum and Articles of Association (13 pages) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | Registered office changed on 26/02/02 from: 6-8 underwood street london N1 7JQ (1 page) |
26 February 2002 | Resolutions
|
26 February 2002 | £ nc 100/13 30/01/02 (1 page) |
7 February 2002 | Company name changed weldron property management limi ted\certificate issued on 07/02/02 (2 pages) |
7 February 2002 | Company name changed weldron property management limi ted\certificate issued on 07/02/02 (2 pages) |
31 October 2001 | Incorporation (18 pages) |
31 October 2001 | Incorporation (18 pages) |