99-109 Lavender Hill
London
SW11 5QL
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(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 | 29 July 2002(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 | Dr Emmanuel Omojola Awobokun |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(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 | Cynthia Oyinbobra Awobokun |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Business Admin |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Mrs Elizabeth Esohe Adonri |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 January 2003(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 February 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Secretary Name | Mrs Rita Osaretin Aderiye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 14 August 2015) |
Role | Caterer |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Mr Olubamidele Francis Aderiye |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 May 2016) |
Role | Sports Coach |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
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 |
2 at £1 | Victoria Aderiye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,578 |
Cash | £203 |
Current Liabilities | £5,603 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 17 October 2023 (6 months ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
2 November 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Unaudited abridged accounts made up to 31 July 2023 (10 pages) |
1 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
12 August 2022 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
29 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
22 September 2021 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
26 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
29 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
5 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
19 February 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
17 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
9 May 2016 | Termination of appointment of Olubamidele Francis Aderiye as a director on 2 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Olubamidele Francis Aderiye as a director on 2 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
6 October 2015 | Appointment of Mr Olubamidele Francis Aderiye as a director on 1 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 53 Panfield Road London SE2 9DQ to Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 6 October 2015 (1 page) |
6 October 2015 | Appointment of Mr Olubamidele Francis Aderiye as a director on 1 October 2015 (2 pages) |
6 October 2015 | Registered office address changed from 53 Panfield Road London SE2 9DQ to Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL on 6 October 2015 (1 page) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Rita Osaretin Aderiye as a secretary on 14 August 2015 (1 page) |
26 August 2015 | Termination of appointment of Rita Osaretin Aderiye as a secretary on 14 August 2015 (1 page) |
16 August 2015 | Termination of appointment of Rita Osaretin Aderiye as a secretary on 14 August 2015 (1 page) |
16 August 2015 | Termination of appointment of Rita Osaretin Aderiye as a secretary on 14 August 2015 (1 page) |
24 February 2015 | Termination of appointment of Elizabeth Esohe Adonri as a director on 2 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL to 53 Panfield Road London SE2 9DQ on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Elizabeth Esohe Adonri as a director on 2 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Elizabeth Esohe Adonri as a director on 2 February 2015 (1 page) |
24 February 2015 | Appointment of Dr Nolitha Mji as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Emmanuel Omojola Awobokun as a director on 24 February 2015 (1 page) |
24 February 2015 | Appointment of Dr Nolitha Mji as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Emmanuel Omojola Awobokun as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Cynthia Oyinbobra Awobokun as a secretary on 2 February 2015 (1 page) |
24 February 2015 | Registered office address changed from Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL to 53 Panfield Road London SE2 9DQ on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Cynthia Oyinbobra Awobokun as a secretary on 2 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Cynthia Oyinbobra Awobokun as a secretary on 2 February 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
7 March 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (10 pages) |
12 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
18 March 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
18 September 2010 | Director's details changed for Dr Emmanuel Omojola Awobokun on 29 July 2010 (2 pages) |
18 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
18 September 2010 | Director's details changed for Dr Emmanuel Omojola Awobokun on 29 July 2010 (2 pages) |
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) |
18 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
18 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
12 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 29/07/08; full list of members (4 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
27 May 2008 | Resolutions
|
14 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
14 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
18 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
4 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
4 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
6 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
6 October 2005 | Return made up to 29/07/05; full list of members (2 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
12 October 2004 | Return made up to 29/07/04; full list of members (7 pages) |
30 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
30 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | Resolutions
|
29 September 2003 | New secretary appointed (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Registered office changed on 04/08/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Secretary resigned;director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (20 pages) |
29 July 2002 | Incorporation (20 pages) |