Ec1n6te
London
EC1N 6TE
Director Name | Mrs Oluwatoyin Omobola Isemede |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 02 February 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Financial Professional |
Country of Residence | Nigeria |
Correspondence Address | 24 Ely Place 24 Ely Place Ec1n6te London EC1N 6TE |
Director Name | Second Board Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | St Julian's Court St Julian's Court St Julian's Avenue St Peter Port GY1 6AX |
Director Name | First Board Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2024(20 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | St Julian's Court St Julian's Court St Julian's Avenue St Peter Port GY1 6AX |
Director Name | Oluwatoyin Omobola Akindele |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 94 42-44 Warehouse Road Apapa Nigeria |
Director Name | Archbishop Lawrence Sanda Ayo Ladigbolu |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Archbishops House Bishop Street P.O.Box 20-Ilesa Osun State, Ogun Nigeria |
Director Name | Prof Segun Gbadegesin |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Professor |
Correspondence Address | 10609 Black Fox Court, Mitchelville Md 20721 United States |
Director Name | Pashupati Nath Mittal |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Dysart Avenue Kingston Upon Thames Surrey KT2 5QZ |
Director Name | Prof Emmanuel Olaofe Olurin |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Research |
Correspondence Address | 6 Ladoke Akintola Avenue New Bodija Es Ibadan Lagos Foreign |
Director Name | Mr Fareeduddin Siddiqi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 44 Russell Road Northwood Middlesex HA6 2LR |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Director Name | Mr Ashley Richard Abraham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Platts Lane London NW3 7NN |
Secretary Name | Mr Fareeduddin Siddiqi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Russell Road Northwood Middlesex HA6 2LR |
Director Name | Prof Oyewale Tomori |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 February 2024) |
Role | Teacher |
Country of Residence | Nigeria |
Correspondence Address | Plot Vi Block V Pdcos Estate Akoro Ibadan Nigeria |
Director Name | Mr Richard Michael Baldock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bodley Road New Malden KT3 5QH |
Director Name | Bernard Ian Myers |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O N M Rothschild & Sons Limited London EC4P 4DU |
Director Name | Archbishop Lawrence Sanda Ayo-Ladigbolu |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 07 April 2009(5 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 February 2024) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | Adewo House Ladibolu Area PO Box 591 Oyo Oyo State |
Director Name | Mr Andrew Jonathan Hughes Penney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 February 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 24 Ely Place 24 Ely Place Ec1n6te London EC1N 6TE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,596 |
Net Worth | £581,728 |
Cash | £584,071 |
Current Liabilities | £2,366 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
7 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 December 2018 | Termination of appointment of Bernard Ian Myers as a director on 24 October 2018 (1 page) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 June 2016 | Annual return made up to 13 June 2016 no member list (5 pages) |
24 June 2016 | Annual return made up to 13 June 2016 no member list (5 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
18 June 2015 | Annual return made up to 13 June 2015 no member list (5 pages) |
18 June 2015 | Annual return made up to 13 June 2015 no member list (5 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
10 July 2014 | Annual return made up to 13 June 2014 no member list (5 pages) |
10 July 2014 | Annual return made up to 13 June 2014 no member list (5 pages) |
9 July 2014 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from C/O Sidikies 1 Sun Street London EC2A 2EP United Kingdom on 9 July 2014 (1 page) |
2 May 2014 | Termination of appointment of Fareeduddin Siddiqi as a secretary (1 page) |
2 May 2014 | Termination of appointment of Fareeduddin Siddiqi as a director (1 page) |
2 May 2014 | Termination of appointment of Fareeduddin Siddiqi as a secretary (1 page) |
2 May 2014 | Termination of appointment of Fareeduddin Siddiqi as a director (1 page) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 June 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
18 June 2013 | Annual return made up to 13 June 2013 no member list (7 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 December 2012 | Termination of appointment of Richard Baldock as a director (1 page) |
6 December 2012 | Appointment of Mr Andrew Jonathan Hughes Penney as a director (2 pages) |
6 December 2012 | Termination of appointment of Richard Baldock as a director (1 page) |
6 December 2012 | Appointment of Mr Andrew Jonathan Hughes Penney as a director (2 pages) |
28 August 2012 | Annual return made up to 13 June 2012 no member list (7 pages) |
28 August 2012 | Annual return made up to 13 June 2012 no member list (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 August 2011 | Annual return made up to 13 June 2011 no member list (7 pages) |
2 August 2011 | Annual return made up to 13 June 2011 no member list (7 pages) |
1 August 2011 | Registered office address changed from C/O Siddiqi & Co 1 Sun Street Finsbury Square London EC2A 2EP England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Siddiqi & Co 1 Sun Street Finsbury Square London EC2A 2EP England on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Siddiqi & Co 1 Sun Street Finsbury Square London EC2A 2EP England on 1 August 2011 (1 page) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
16 June 2010 | Annual return made up to 13 June 2010 no member list (5 pages) |
16 June 2010 | Annual return made up to 13 June 2010 no member list (5 pages) |
15 June 2010 | Director's details changed for Bernard Ian Myers on 13 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Archbishop Lawrence Sanda Ayo-Ladigbolu on 13 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Archbishop Lawrence Sanda Ayo-Ladigbolu on 13 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Bernard Ian Myers on 13 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 14 June 2010 (1 page) |
14 June 2010 | Director's details changed for Professor Oyewale Tomori on 13 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Professor Oyewale Tomori on 13 June 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
18 December 2009 | Registered office address changed from 3Rd Floor Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from 3Rd Floor Noble House 39 Tabernacle Street London EC2A 4AA on 18 December 2009 (1 page) |
24 July 2009 | Annual return made up to 13/06/09 (3 pages) |
24 July 2009 | Annual return made up to 13/06/09 (3 pages) |
9 July 2009 | Full accounts made up to 31 March 2008 (12 pages) |
9 July 2009 | Full accounts made up to 31 March 2008 (12 pages) |
28 May 2009 | Director appointed bernard ian myers (1 page) |
28 May 2009 | Director appointed bernard ian myers (1 page) |
21 May 2009 | Appointment terminated director oluwatoyin akindele (1 page) |
21 May 2009 | Appointment terminated director oluwatoyin akindele (1 page) |
21 May 2009 | Director appointed archbishop lawrence sanda ayo-ladigbolu (2 pages) |
21 May 2009 | Appointment terminated director ashley abraham (1 page) |
21 May 2009 | Director appointed archbishop lawrence sanda ayo-ladigbolu (2 pages) |
21 May 2009 | Appointment terminated director ashley abraham (1 page) |
21 April 2009 | Director appointed professor oyewale tomori (2 pages) |
21 April 2009 | Director appointed professor oyewale tomori (2 pages) |
21 April 2009 | Director appointed richard michael baldock (1 page) |
21 April 2009 | Director appointed richard michael baldock (1 page) |
12 January 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 January 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 November 2008 | Annual return made up to 13/06/08 (4 pages) |
12 November 2008 | Annual return made up to 13/06/08 (4 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
23 August 2007 | Annual return made up to 13/06/07 (4 pages) |
23 August 2007 | Annual return made up to 13/06/07 (4 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
6 August 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Annual return made up to 13/06/06 (4 pages) |
26 January 2007 | Annual return made up to 13/06/06 (4 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 1ST floor 68 great eastern street london EC2A 3JT (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 September 2005 | Memorandum and Articles of Association (5 pages) |
30 September 2005 | Memorandum and Articles of Association (5 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | Memorandum and Articles of Association (4 pages) |
29 September 2005 | Memorandum and Articles of Association (4 pages) |
29 September 2005 | Resolutions
|
1 July 2005 | Annual return made up to 13/06/05 (5 pages) |
1 July 2005 | Annual return made up to 13/06/05 (5 pages) |
14 June 2005 | Resolutions
|
14 June 2005 | Resolutions
|
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
1 September 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 September 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Annual return made up to 13/06/04 (7 pages) |
1 September 2004 | Annual return made up to 13/06/04 (7 pages) |
1 September 2004 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
13 June 2003 | Incorporation (21 pages) |
13 June 2003 | Incorporation (21 pages) |