London
SE19 3ES
Secretary Name | Opio Erskine Odongo |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37-38 Seeley Drive London SE21 8QR |
Director Name | Mrs Dillys Odongo |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Veals Mead Mitcham Surrey CR4 3SB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Brian Odongo |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 July 2012) |
Role | Student |
Country of Residence | England |
Correspondence Address | 24 Veals Mead Mitcham Surrey CR4 3SB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Telephone | 07 957101736 |
---|---|
Telephone region | Mobile |
Registered Address | Anerley Business Centre Anerley Road London SE20 8BD |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Crystal Palace |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
145k at £0.1 | Erskine Odongo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,075 |
Cash | £500 |
Current Liabilities | £572,361 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (9 months ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 2 weeks from now) |
20 April 2011 | Delivered on: 28 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 17 beresford house bowen drive london. Outstanding |
---|---|
20 April 2011 | Delivered on: 28 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 82 manaton close consort road peckham london. Outstanding |
7 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
---|---|
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
11 February 2020 | Director's details changed for Erskine Odongo on 11 February 2020 (2 pages) |
11 February 2020 | Secretary's details changed for Erskine Odongo on 11 February 2020 (1 page) |
11 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
6 December 2018 | Registered office address changed from 324 Bensham Lane Thornton Heath Surrey CR7 7EQ to 37-38 Seeley Drive London SE21 8QR on 6 December 2018 (1 page) |
14 September 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Termination of appointment of Dillys Odongo as a director (1 page) |
22 August 2012 | Termination of appointment of Brian Odongo as a director (1 page) |
22 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Termination of appointment of Brian Odongo as a director (1 page) |
22 August 2012 | Termination of appointment of Dillys Odongo as a director (1 page) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
26 May 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
15 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
15 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2011 | Registered office address changed from 24 Veals Mead Mitcham Surrey CR4 3SB on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 24 Veals Mead Mitcham Surrey CR4 3SB on 11 March 2011 (1 page) |
11 March 2011 | Register(s) moved to registered inspection location (1 page) |
11 March 2011 | Register(s) moved to registered inspection location (1 page) |
11 March 2011 | Register inspection address has been changed (1 page) |
11 March 2011 | Register inspection address has been changed (1 page) |
7 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 August 2010 | Director's details changed for Dillys Odongo on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dillys Odongo on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Dillys Odongo on 6 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Brian Odongo on 6 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Brian Odongo on 6 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Brian Odongo on 6 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Return made up to 03/09/08; full list of members (6 pages) |
16 May 2009 | Director and secretary's change of particulars / erskine odongo / 01/02/2009 (1 page) |
16 May 2009 | Director and secretary's change of particulars / erskine odongo / 01/02/2009 (1 page) |
16 May 2009 | Return made up to 03/09/08; full list of members (6 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
27 May 2008 | Return made up to 06/08/07; full list of members (4 pages) |
27 May 2008 | Return made up to 06/08/07; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 April 2007 | Return made up to 06/08/06; full list of members (3 pages) |
23 April 2007 | Return made up to 06/08/06; full list of members (3 pages) |
13 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2006 | Return made up to 06/08/05; full list of members (3 pages) |
11 April 2006 | Return made up to 06/08/05; full list of members (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2005 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
1 August 2005 | Return made up to 06/08/04; full list of members (7 pages) |
1 August 2005 | Return made up to 06/08/04; full list of members (7 pages) |
22 February 2005 | Strike-off action suspended (1 page) |
22 February 2005 | Strike-off action suspended (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2004 | Return made up to 06/08/03; full list of members (7 pages) |
7 January 2004 | Return made up to 06/08/03; full list of members (7 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
5 November 2002 | Ad 06/08/02--------- £ si [email protected]=1400 £ ic 1/1401 (2 pages) |
5 November 2002 | Ad 06/08/02--------- £ si [email protected]=1400 £ ic 1/1401 (2 pages) |
19 September 2002 | Memorandum and Articles of Association (10 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Memorandum and Articles of Association (10 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
6 August 2002 | Incorporation (15 pages) |
6 August 2002 | Incorporation (15 pages) |