Thamesmead
London
SE28 8TB
Secretary Name | Mrs Adebola Olufolake Opebiyi |
---|---|
Status | Current |
Appointed | 05 July 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 205 Newmarsh Road Thamesmead London SE28 8TB |
Secretary Name | Mrs Adedayo Oluyemi Olu Jitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Chichester Close Grays Essex RM16 6DJ |
Director Name | Tope Alokolaro |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 February 2005) |
Role | Catering Manager |
Correspondence Address | 34 A Portland Avenue Stamford Hill London N16 6ET |
Registered Address | 1 Emersons Avenue Swanley BR8 7WS |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Hextable |
Ward | Hextable |
Built Up Area | Swanley |
15k at £1 | Akanji Adedayo Odebiyi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,576 |
Cash | £6,902 |
Current Liabilities | £2,371 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
14 September 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
---|---|
20 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
25 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
28 June 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
20 August 2020 | Confirmation statement made on 20 August 2020 with updates (4 pages) |
19 August 2020 | Secretary's details changed for Mrs Adebbola Olufolake Opebiyi on 19 August 2020 (1 page) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
3 August 2020 | Withdrawal of a person with significant control statement on 3 August 2020 (2 pages) |
3 August 2020 | Notification of Adedayo Akanji Opebiyi as a person with significant control on 2 August 2020 (2 pages) |
27 June 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
15 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
30 October 2017 | Registered office address changed from 205 Newmarsh Road Thamesmead London SE28 8TB to 1 Emersons Avenue Swanley BR8 7WS on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from 205 Newmarsh Road Thamesmead London SE28 8TB to 1 Emersons Avenue Swanley BR8 7WS on 30 October 2017 (1 page) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 January 2017 | Director's details changed for Mr Akanji Adedayo Opebiyi on 27 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Akanji Adedayo Opebiyi on 27 January 2017 (2 pages) |
18 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
18 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
31 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
7 July 2014 | Termination of appointment of Adedayo Olu Jitan as a secretary (1 page) |
7 July 2014 | Appointment of Mrs Adebbol Olufolake Opebiyi as a secretary (2 pages) |
7 July 2014 | Termination of appointment of Adedayo Olu Jitan as a secretary (1 page) |
7 July 2014 | Appointment of Mrs Adebbol Olufolake Opebiyi as a secretary (2 pages) |
7 July 2014 | Secretary's details changed for Mrs Adebbol Olufolake Opebiyi on 7 July 2014 (1 page) |
7 July 2014 | Secretary's details changed for Mrs Adebbol Olufolake Opebiyi on 7 July 2014 (1 page) |
7 July 2014 | Secretary's details changed for Mrs Adebbol Olufolake Opebiyi on 7 July 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
7 April 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Secretary's details changed for Adedayo Oluyemi Olu Jitan on 20 July 2010 (1 page) |
8 October 2010 | Secretary's details changed for Adedayo Oluyemi Olu Jitan on 20 July 2010 (1 page) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Akanji Adedayo Opebiyi on 20 July 2010 (2 pages) |
8 October 2010 | Director's details changed for Akanji Adedayo Opebiyi on 20 July 2010 (2 pages) |
16 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
16 October 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (10 pages) |
14 November 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
14 November 2008 | Return made up to 16/09/08; full list of members (8 pages) |
14 November 2008 | Return made up to 16/09/08; full list of members (8 pages) |
14 November 2008 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from studio 41 house 34 buckingham palace road london SW1W 0RH (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from studio 41 house 34 buckingham palace road london SW1W 0RH (1 page) |
26 October 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
26 October 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 October 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
26 October 2007 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
12 October 2007 | Return made up to 16/09/07; no change of members (6 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Secretary's particulars changed (1 page) |
12 October 2007 | Return made up to 16/09/07; no change of members (6 pages) |
1 September 2007 | Secretary's particulars changed (1 page) |
1 September 2007 | Secretary's particulars changed (1 page) |
1 September 2007 | Return made up to 16/09/06; no change of members (6 pages) |
1 September 2007 | Return made up to 16/09/06; no change of members (6 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: optimax suite 421 wigham house warkering road barking essex IG11 8RN (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: optimax suite 421 wigham house warkering road barking essex IG11 8RN (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: suite 9, 2ND floor, rainham hse manor way junction, new road rainham essex RM13 8RA (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: suite 9, 2ND floor, rainham hse manor way junction, new road rainham essex RM13 8RA (1 page) |
13 December 2005 | Return made up to 16/09/05; full list of members
|
13 December 2005 | Return made up to 16/09/05; full list of members
|
17 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
17 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
9 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
9 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
16 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
16 March 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
16 December 2003 | Return made up to 16/09/03; full list of members (7 pages) |
16 December 2003 | Return made up to 16/09/03; full list of members (7 pages) |
6 November 2002 | Director's particulars changed (1 page) |
6 November 2002 | Director's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
2 October 2002 | Secretary's particulars changed (1 page) |
16 September 2002 | Incorporation (19 pages) |
16 September 2002 | Incorporation (19 pages) |