Dollis Valley Way
Barnet
Hertfordshire
EN5 2UG
Secretary Name | Adetutu Elizabeth Komolafe |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2003(1 year after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Correspondence Address | 26 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UG |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Telephone | 020 84456530 |
---|---|
Telephone region | London |
Registered Address | Suite 3, Sobus Hub 196 Freston Road Kensington London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mrs Foluso Komolafe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,285 |
Cash | £30,912 |
Current Liabilities | £90,841 |
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
24 August 2023 | Total exemption full accounts made up to 29 November 2022 (6 pages) |
---|---|
19 July 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
12 October 2022 | Amended total exemption full accounts made up to 29 November 2021 (9 pages) |
29 August 2022 | Total exemption full accounts made up to 29 November 2021 (7 pages) |
25 July 2022 | Confirmation statement made on 7 June 2022 with updates (4 pages) |
29 August 2021 | Total exemption full accounts made up to 29 November 2020 (7 pages) |
14 July 2021 | Confirmation statement made on 7 June 2021 with updates (4 pages) |
3 August 2020 | Total exemption full accounts made up to 29 November 2019 (7 pages) |
3 August 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 29 November 2018 (7 pages) |
7 August 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
29 August 2018 | Total exemption full accounts made up to 29 November 2017 (7 pages) |
19 July 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
14 March 2018 | Registered office address changed from Suite 44 Abbey Road London London NW10 7TR United Kingdom to Suite 3, Sobus Hub 196 Freston Road Kensington London W10 6TT on 14 March 2018 (1 page) |
12 January 2018 | Register inspection address has been changed from C/O Spiro Neil Finchley House 707 High Road Finchley London N12 0BT to 707 High Road North Finchley London London N12 0BT (1 page) |
11 January 2018 | Secretary's details changed for Adetutu Elizabeth Komolafe on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 707 High Road North Finchley London N12 0BT to 707 High Road North Finchley London London N12 0BT on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 707 High Road North Finchley London London N12 0BT United Kingdom to Suite 44 Abbey Road London London NW10 7TR on 11 January 2018 (1 page) |
11 January 2018 | Change of details for Ms Foluso Komolafe as a person with significant control on 11 January 2018 (2 pages) |
30 December 2017 | Micro company accounts made up to 29 November 2016 (2 pages) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page) |
13 July 2017 | Notification of Foluso Komolafe as a person with significant control on 1 May 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 July 2017 | Notification of Foluso Komolafe as a person with significant control on 1 May 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 June 2010 | Director's details changed for Ms Foluso Komolafe on 7 June 2010 (2 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Ms Foluso Komolafe on 7 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Ms Foluso Komolafe on 7 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
26 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
26 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
26 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
1 February 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
17 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
17 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
22 January 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
29 June 2006 | Amended accounts made up to 30 November 2004 (10 pages) |
29 June 2006 | Amended accounts made up to 30 November 2004 (10 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
20 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
9 March 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
29 June 2005 | Return made up to 07/06/05; full list of members (6 pages) |
29 June 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
29 June 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (6 pages) |
24 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
24 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
28 April 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
28 April 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
11 June 2002 | Incorporation (2 pages) |
11 June 2002 | Incorporation (2 pages) |