Greenwich
London
SE10 9RN
Secretary Name | Mrs Helen Adesina |
---|---|
Status | Current |
Appointed | 01 July 2010(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | 2b Haddo Street Greenwich London SE10 9RN |
Director Name | Mrs Helen Adesina |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(16 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Haddo Street Greenwich London SE10 9RN |
Secretary Name | Mrs Helen Adesina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Cobden Road Woodside Green London SE25 5NU |
Secretary Name | Joannie Ulysees Aderele |
---|---|
Nationality | Trinidadian |
Status | Resigned |
Appointed | 01 April 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2008) |
Role | Nurse |
Correspondence Address | 19 Lancaster Court Lancaster Avenue London SE27 9HU |
Director Name | Mrs Helen Adesina |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 July 2012) |
Role | Health & Safety Consultant |
Country of Residence | England |
Correspondence Address | 119 Cobden Road Woodside Green London SE25 5NU |
Secretary Name | Mr Aderemi Adesina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 Cobden Road Woodside Green London SE25 5NU |
Director Name | Ms Helen Aderele |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Cobden Road Woodside Green London SE25 5NU |
Registered Address | 2b Haddo Street Greenwich London SE10 9RN |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £809 |
Cash | £2,417 |
Current Liabilities | £31,367 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 4 weeks from now) |
4 September 2023 | Unaudited abridged accounts made up to 31 July 2023 (8 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
3 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
29 January 2022 | Unaudited abridged accounts made up to 31 July 2021 (8 pages) |
28 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
18 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
12 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
26 July 2019 | Appointment of Mrs Helen Adesina as a director on 26 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 May 2019 | Change of details for Mr Aderemi Adesina as a person with significant control on 1 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Aderemi Adesina on 1 May 2019 (2 pages) |
2 May 2019 | Change of details for Mrs Helen Adesina as a person with significant control on 1 May 2019 (2 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
27 May 2015 | Director's details changed for Mr Aderemi Adesina on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Aderemi Adesina on 27 May 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 July 2014 | Director's details changed for Mr Aderemi Adesina on 16 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Mr Aderemi Adesina on 16 July 2014 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 March 2013 | Registered office address changed from 119 Cobden Road Woodside Green London SE25 5NU on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 119 Cobden Road Woodside Green London SE25 5NU on 19 March 2013 (1 page) |
17 July 2012 | Termination of appointment of Helen Adesina as a director (1 page) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Termination of appointment of Helen Aderele as a director (1 page) |
17 July 2012 | Termination of appointment of Helen Adesina as a director (1 page) |
17 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Termination of appointment of Helen Aderele as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 July 2011 (10 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Appointment of Ms Helen Aderele as a director (2 pages) |
10 March 2011 | Appointment of Ms Helen Aderele as a director (2 pages) |
10 September 2010 | Director's details changed for Mr Aderemi Adesina on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Helen Adesina on 1 October 2009 (2 pages) |
10 September 2010 | Termination of appointment of Aderemi Adesina as a secretary (1 page) |
10 September 2010 | Termination of appointment of Aderemi Adesina as a secretary (1 page) |
10 September 2010 | Director's details changed for Helen Adesina on 1 October 2009 (2 pages) |
10 September 2010 | Director's details changed for Mr Aderemi Adesina on 1 October 2009 (2 pages) |
10 September 2010 | Appointment of Mrs Helen Adesina as a secretary (1 page) |
10 September 2010 | Director's details changed for Mr Aderemi Adesina on 1 October 2009 (2 pages) |
10 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Appointment of Mrs Helen Adesina as a secretary (1 page) |
10 September 2010 | Director's details changed for Helen Adesina on 1 October 2009 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 July 2009 | Appointment terminated secretary joannie aderele (1 page) |
27 July 2009 | Secretary appointed mr aderemi adesina (1 page) |
27 July 2009 | Appointment terminated secretary joannie aderele (1 page) |
27 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 July 2009 | Secretary appointed mr aderemi adesina (1 page) |
27 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
28 March 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
28 March 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
1 December 2008 | Appointment terminated secretary helen adesina (1 page) |
1 December 2008 | Return made up to 17/07/08; full list of members (3 pages) |
1 December 2008 | Return made up to 17/07/08; full list of members (3 pages) |
1 December 2008 | Appointment terminated secretary helen adesina (1 page) |
22 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
22 January 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
13 December 2007 | New director appointed (2 pages) |
13 December 2007 | New director appointed (2 pages) |
10 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
10 September 2007 | Return made up to 17/07/07; full list of members (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
9 July 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
5 April 2006 | New secretary appointed (1 page) |
5 April 2006 | New secretary appointed (1 page) |
14 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2006 | Withdrawal of application for striking off (1 page) |
8 March 2006 | Withdrawal of application for striking off (1 page) |
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 17/07/05; full list of members (2 pages) |
27 February 2006 | Secretary's particulars changed (1 page) |
27 February 2006 | Return made up to 17/07/05; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
13 January 2006 | Application for striking-off (1 page) |
13 January 2006 | Application for striking-off (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
9 June 2005 | Total exemption small company accounts made up to 30 July 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 July 2004 (5 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 120B lowden road herne hill london SE24 0BQ (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 120B lowden road herne hill london SE24 0BQ (1 page) |
7 October 2004 | Return made up to 17/07/04; full list of members (6 pages) |
7 October 2004 | Return made up to 17/07/04; full list of members (6 pages) |
17 July 2003 | Incorporation (18 pages) |
17 July 2003 | Incorporation (18 pages) |