Newbury Park
Essex
IG2 7TN
Director Name | Mrs Olanike Ibilola Makinwa |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN |
Secretary Name | Mr Olusola Timothy Makinwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 67 Bawdsey Avenue Newbury Park Essex IG2 7TN |
Secretary Name | Mrs Olanike Ibilola Makinwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2003) |
Role | University Admi |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN |
Secretary Name | Mrs Ibilola Olanike Makinwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 12 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 06 August 2022) |
Role | Administrator |
Correspondence Address | 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN |
Director Name | Miss Janet Pauline Wallace |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sandy Lane South Wallington Surrey SM6 9RQ |
Website | kryptonconsulting.co.uk |
---|---|
Telephone | 020 85486758 |
Telephone region | London |
Registered Address | Navigation House Town Quay Wharf, Abbey Road Barking IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
75 at £1 | Fiyinfolu Makinwa 7.50% Ordinary |
---|---|
75 at £1 | Nifemi A. Makinwa 7.50% Ordinary |
75 at £1 | Omotele Makinwa 7.50% Ordinary |
625 at £1 | Olushola Makinwa 62.50% Ordinary |
150 at £1 | Olanike Makinwa 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,762 |
Cash | £8,683 |
Current Liabilities | £27,276 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
25 January 2023 | Delivered on: 25 January 2023 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
26 June 2023 | Cessation of Olusola Timothy Makinwa as a person with significant control on 26 June 2023 (1 page) |
---|---|
26 June 2023 | Change of details for Mr Olsola Timothy Makinwa as a person with significant control on 26 June 2023 (2 pages) |
26 June 2023 | Notification of Olsola Timothy Makinwa as a person with significant control on 26 June 2023 (2 pages) |
25 January 2023 | Registration of charge 043461960001, created on 25 January 2023 (8 pages) |
16 January 2023 | Appointment of Mrs Ibilola Olanike Makinwa as a director on 1 December 2022 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
18 November 2022 | Termination of appointment of Ibilola Olanike Makinwa as a secretary on 6 August 2022 (1 page) |
6 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
6 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (3 pages) |
24 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 January 2019 | Confirmation statement made on 1 January 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 1 January 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Registered office address changed from Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page) |
16 November 2016 | Registered office address changed from Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page) |
4 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Unit 3 & 4 First Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Unit 3 & 4 First Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG England on 17 June 2014 (1 page) |
12 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 August 2013 | Registered office address changed from Bank House Unit 3 & 4, First Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Unit 3 & 4 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Unit 3 & 4 Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Bank House Unit 3 & 4, First Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN on 14 August 2013 (1 page) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed krypton management consultancy LTD.\certificate issued on 02/09/11
|
2 September 2011 | Change of name notice (2 pages) |
2 September 2011 | Company name changed krypton management consultancy LTD.\certificate issued on 02/09/11
|
6 July 2011 | Secretary's details changed for Mrs Olanike Makinwa on 1 January 2011 (1 page) |
6 July 2011 | Secretary's details changed for Mrs Olanike Makinwa on 1 January 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Olusola Makinwa on 1 January 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Olusola Makinwa on 1 January 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mrs Olanike Makinwa on 1 January 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Olusola Makinwa on 1 January 2011 (2 pages) |
1 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
1 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
1 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Olanike Makinwa on 31 December 2009 (1 page) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Termination of appointment of Janet Wallace as a director (1 page) |
15 January 2010 | Director's details changed for Olusola Makinwa on 31 December 2009 (2 pages) |
15 January 2010 | Termination of appointment of Janet Wallace as a director (1 page) |
15 January 2010 | Director's details changed for Olusola Makinwa on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Olanike Makinwa on 31 December 2009 (1 page) |
15 January 2010 | Termination of appointment of Janet Wallace as a director (1 page) |
15 January 2010 | Termination of appointment of Janet Wallace as a director (1 page) |
5 August 2009 | Director appointed ms janet pauline wallace (1 page) |
5 August 2009 | Director appointed ms janet pauline wallace (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
17 March 2008 | Return made up to 02/01/08; full list of members (6 pages) |
17 March 2008 | Return made up to 02/01/08; full list of members (6 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 January 2007 | Return made up to 02/01/07; change of members (7 pages) |
21 January 2007 | Return made up to 02/01/07; change of members (7 pages) |
6 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 02/01/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 02/01/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
23 February 2004 | New secretary appointed (3 pages) |
23 February 2004 | New secretary appointed (3 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
13 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
23 January 2003 | Ad 31/12/02--------- £ si 1000@1 (2 pages) |
23 January 2003 | Ad 31/12/02--------- £ si 1000@1 (2 pages) |
23 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
16 October 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
16 October 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 January 2002 | Incorporation (11 pages) |
2 January 2002 | Incorporation (11 pages) |