Croydon
CR0 4HA
Secretary Name | Pauline Habiba Sowemimo |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbridge House Southbridge Place Croydon CR0 4HA |
Director Name | Mrs Pauline Habiba Sowemimo |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Southbridge House Southbridge Place Croydon CR0 4HA |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | www.asegunltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 86806919 |
Telephone region | London |
Registered Address | Southbridge House Southbridge Place Croydon CR0 4HA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
3k at £1 | Pauline Habiba Sowemimo 99.97% Ordinary |
---|---|
1 at £1 | Sonibare Olarewaju Sowemimo 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,415 |
Cash | £1,442 |
Current Liabilities | £2,331 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
3 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
3 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
15 October 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
18 April 2019 | Director's details changed for Mr Sonibare Olarewaju Sowemimo on 6 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for Pauline Habiba Sowemimo on 6 April 2019 (1 page) |
21 February 2019 | Change of details for Mr Sonibare Olarewaju Sowemimo as a person with significant control on 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
24 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
4 October 2018 | Registered office address changed from Interchange House 1st Floor 81 - 85 Station Road Croydon Greater London CR0 2AJ United Kingdom to Interchange House First Floor 81-85 Station Road Croydon CR0 2rd on 4 October 2018 (1 page) |
2 July 2018 | Registered office address changed from 29 Collyer Avenue Beddington Croydon Surrey CR0 4QY to Interchange House 1st Floor 81 - 85 Station Road Croydon Greater London CR0 2AJ on 2 July 2018 (1 page) |
31 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Secretary's details changed for Pauline Habiba Sowemimo on 4 October 2017 (1 page) |
5 October 2017 | Secretary's details changed for Pauline Habiba Sowemimo on 4 October 2017 (1 page) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
9 January 2017 | Secretary's details changed for Pauline Habiba Sowemimo on 29 December 2015 (1 page) |
9 January 2017 | Secretary's details changed for Pauline Habiba Sowemimo on 29 December 2015 (1 page) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 1 January 2013
|
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
5 November 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
5 November 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
5 November 2013 | Current accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
31 October 2013 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
31 October 2013 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
31 October 2013 | Current accounting period extended from 31 January 2014 to 5 April 2014 (1 page) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Sonibare Olarewaju Sowemimo on 31 December 2009 (2 pages) |
4 February 2010 | Director's details changed for Sonibare Olarewaju Sowemimo on 31 December 2009 (2 pages) |
1 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
1 May 2009 | Return made up to 20/01/09; full list of members (3 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 February 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
3 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
18 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 20/01/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
1 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
21 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
15 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members
|
26 January 2004 | Return made up to 20/01/04; full list of members
|
18 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | Director's particulars changed (1 page) |
18 May 2003 | Secretary's particulars changed (1 page) |
18 May 2003 | Secretary's particulars changed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 2ND floor middlesex house 29-45 high street, edgware middlesex HA8 7UU (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 2ND floor middlesex house 29-45 high street, edgware middlesex HA8 7UU (1 page) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New secretary appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (9 pages) |
20 January 2003 | Incorporation (9 pages) |