1 Dock Road
London
E16 1AH
Director Name | Dr Adekunle Babayemi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Head Of Business |
Country of Residence | England |
Correspondence Address | 27 Woolmans Close Broxbourne Hertfordshire EN10 6PR |
Secretary Name | Oladapo Dairo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Fife Road London E16 1QB |
Secretary Name | Muibat Babyemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(4 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 May 2008) |
Role | Accountant |
Correspondence Address | 27 Woolmans Close Broxbourne Hertfordshire EN10 6PR |
Director Name | Mrs Muibat Babayemi |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Woolmans Close Broxbourne Hertfordshire EN10 6PR |
Secretary Name | Dr Adekunle Babayemi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Woolmans Close Broxbourne Hertfordshire EN10 6PR |
Website | babsincweb.com |
---|---|
Email address | [email protected] |
Telephone | 01992 463129 |
Telephone region | Lea Valley |
Registered Address | Unit F55 Expressway Studios 1 Dock Road London E16 1AH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Adekunle Babayemi 50.00% Ordinary |
---|---|
1 at £1 | Muibat Babayemi 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
20 October 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
23 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
9 June 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 November 2018 | Director's details changed for Dr. Adekunle Babayemi on 9 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Adekunle Babayemi as a secretary on 9 November 2018 (1 page) |
12 November 2018 | Cessation of Muibat Babayemi as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Termination of appointment of Muibat Babayemi as a director on 9 November 2018 (1 page) |
6 November 2018 | Registered office address changed from 27 Woolmans Close Broxbourne Hertfordshire EN10 6PR to Unit F55 Waterfront Studios 1 Dock Road London E16 1AH on 6 November 2018 (1 page) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
9 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
8 October 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
24 October 2015 | Director's details changed for Dr Adekunle Babayemi on 24 July 2015 (2 pages) |
24 October 2015 | Secretary's details changed for Mr Adekunle Babayemi on 24 July 2015 (1 page) |
24 October 2015 | Secretary's details changed for Mr Adekunle Babayemi on 24 July 2015 (1 page) |
24 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-24
|
24 October 2015 | Director's details changed for Dr Adekunle Babayemi on 24 July 2015 (2 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
30 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
20 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Appointment of Mr Adekunle Babayemi as a director (2 pages) |
8 September 2011 | Appointment of Mr Adekunle Babayemi as a director (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
26 November 2010 | Director's details changed for Mrs Muibat Babayemi on 1 October 2009 (2 pages) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Director's details changed for Mrs Muibat Babayemi on 1 October 2009 (2 pages) |
26 November 2010 | Director's details changed for Mrs Muibat Babayemi on 1 October 2009 (2 pages) |
26 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
16 September 2009 | Return made up to 04/09/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
28 July 2008 | Appointment terminated secretary muibat babyemi (1 page) |
28 July 2008 | Appointment terminated secretary muibat babyemi (1 page) |
15 May 2008 | Secretary appointed mr adekunle babayemi (1 page) |
15 May 2008 | Secretary appointed mr adekunle babayemi (1 page) |
15 May 2008 | Appointment terminated director adekunle babayemi (1 page) |
15 May 2008 | Appointment terminated director adekunle babayemi (1 page) |
15 May 2008 | Director appointed mrs muibat babayemi (1 page) |
15 May 2008 | Director appointed mrs muibat babayemi (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 235 perrysfield road cheshunt hertfordshire EN8 otp (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 235 perrysfield road cheshunt hertfordshire EN8 otp (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 04/09/06; full list of members (2 pages) |
5 December 2006 | Return made up to 04/09/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
4 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
4 October 2005 | Return made up to 04/09/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
27 September 2004 | Return made up to 04/09/04; full list of members (6 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Incorporation (14 pages) |
4 September 2003 | Incorporation (14 pages) |