Chigwell
IG7 5JA
Director Name | Mr David Adedayo Fanawopo |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Singleton Close Croydon CR0 2TS |
Secretary Name | Ollisoji Olukunle |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | It Instructor |
Correspondence Address | 14 Brunel House Montrell Road Streatham London SW2 4QA |
Director Name | Chike Okoli |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 118 Britten Close London NW11 7HW |
Secretary Name | Chike Okoli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 118 Britten Close London NW11 7HW |
Director Name | Kelly Ekunwe |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Constance Court Muswell Hill N10 2NZ |
Secretary Name | Kelly Ekunwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Constance Court Muswell Hill N10 2NZ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 35 Oak Lodge Avenue Chigwell IG7 5JA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Olatunji Akinboh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23 |
Cash | £5,129 |
Current Liabilities | £5,781 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (1 month ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 2 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 April 2022 | Change of details for Mr Olatunji Olakunle Akinboh as a person with significant control on 28 July 2020 (2 pages) |
13 April 2022 | Director's details changed for Mr Olatunji Olakunle Akinboh on 28 July 2020 (2 pages) |
13 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
11 August 2020 | Registered office address changed from 20 Denny Gardens Dagenham Essex RM9 4DD to 35 Oak Lodge Avenue Chigwell IG7 5JA on 11 August 2020 (1 page) |
11 August 2020 | Registered office address changed from 35 Oak Lodge Avenue Chigwell IG7 5JA England to 35 Oak Lodge Avenue Chigwell IG7 5JA on 11 August 2020 (1 page) |
19 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
16 April 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Termination of appointment of Kelly Ekunwe as a secretary (1 page) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Termination of appointment of Kelly Ekunwe as a secretary (1 page) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of Kelly Ekunwe as a director (1 page) |
19 May 2011 | Termination of appointment of Kelly Ekunwe as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 May 2010 | Director's details changed for Olatunji Olakunle Akinboh on 2 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Kelly Ekunwe on 2 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Olatunji Olakunle Akinboh on 2 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Olatunji Olakunle Akinboh on 2 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Kelly Ekunwe on 2 April 2010 (2 pages) |
18 May 2010 | Registered office address changed from 98 Sark Walk London E16 3PX on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Kelly Ekunwe on 2 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Registered office address changed from 98 Sark Walk London E16 3PX on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
10 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / olatunji akinboh / 09/06/2009 (1 page) |
10 June 2009 | Return made up to 02/04/09; full list of members (3 pages) |
10 June 2009 | Director's change of particulars / olatunji akinboh / 09/06/2009 (1 page) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
5 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 June 2008 | Director's change of particulars / olatunji akinboh / 17/12/2007 (1 page) |
5 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 June 2008 | Director's change of particulars / olatunji akinboh / 17/12/2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
4 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
4 June 2007 | Return made up to 02/04/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 50 silvertown way canning town london E16 1ED (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 50 silvertown way canning town london E16 1ED (1 page) |
13 May 2005 | Return made up to 02/04/05; full list of members (2 pages) |
13 May 2005 | Return made up to 02/04/05; full list of members (2 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
8 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 02/04/04; full list of members (7 pages) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
26 February 2004 | Secretary resigned;director resigned (1 page) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 11 church lane leytonstone london E11 1HG (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 11 church lane leytonstone london E11 1HG (1 page) |
16 September 2003 | Return made up to 02/04/03; full list of members (7 pages) |
16 September 2003 | Return made up to 02/04/03; full list of members (7 pages) |
11 July 2002 | New secretary appointed;new director appointed (1 page) |
11 July 2002 | New secretary appointed;new director appointed (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 50 silvertown way london E16 1ED (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 50 silvertown way london E16 1ED (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | New director appointed (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Incorporation (16 pages) |
2 April 2002 | Incorporation (16 pages) |
2 April 2002 | Director resigned (1 page) |