Company NameAnthony Somefun Limited
DirectorAyoola Babajide Somefun
Company StatusActive
Company Number05024071
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Previous NameAnthony Somefun Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Ayoola Babajide Somefun
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address13 Crescent East
Barnet
Hertfordshire
EN4 0EY
Secretary NameOludele Somefun
NationalityBritish
StatusResigned
Appointed23 January 2004(same day as company formation)
RoleSecretary
Correspondence Address7 Hodgkins Mews
Stanmore
Middlesex
HA7 4FJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameSpearmans (UK) Limited (Corporation)
StatusResigned
Appointed24 June 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 August 2015)
Correspondence AddressMiddlesex House 29-45 High Street
Edgware
Middlesex
HA8 7UU

Contact

Telephone020 89548777
Telephone regionLondon

Location

Registered Address36 Clarges Street
London
W1J 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mr Anthony Babajide Somefun
100.00%
Ordinary

Financials

Year2014
Net Worth£59,013
Cash£43,540
Current Liabilities£109,379

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Compulsory strike-off action has been discontinued (1 page)
21 April 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
8 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
28 October 2015Director's details changed for Anthony Babajide Somefun on 20 October 2015 (3 pages)
28 October 2015Director's details changed for Anthony Babajide Somefun on 20 October 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 August 2015Termination of appointment of Spearmans (Uk) Limited as a secretary on 6 August 2015 (1 page)
19 August 2015Termination of appointment of Spearmans (Uk) Limited as a secretary on 6 August 2015 (1 page)
19 August 2015Termination of appointment of Spearmans (Uk) Limited as a secretary on 6 August 2015 (1 page)
14 July 2015Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 36 Clarges Street London W1J 7EJ on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY to 36 Clarges Street London W1J 7EJ on 14 July 2015 (1 page)
16 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Appointment of Spearmans (Uk) Limited as a secretary (2 pages)
24 June 2014Appointment of Spearmans (Uk) Limited as a secretary (2 pages)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Compulsory strike-off action has been discontinued (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 March 2011Registered office address changed from 7 Hodgkins Mews Stanmore Middlesex HA7 4FJ on 14 March 2011 (1 page)
14 March 2011Director's details changed for Anthony Babajide Somefun on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Anthony Babajide Somefun on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 7 Hodgkins Mews Stanmore Middlesex HA7 4FJ on 14 March 2011 (1 page)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
11 February 2011Amended accounts made up to 31 March 2010 (4 pages)
11 February 2011Amended accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Amended accounts made up to 31 March 2007 (4 pages)
2 November 2010Amended accounts made up to 31 March 2006 (4 pages)
2 November 2010Amended accounts made up to 31 March 2009 (4 pages)
2 November 2010Amended accounts made up to 31 March 2008 (4 pages)
2 November 2010Amended accounts made up to 31 March 2009 (4 pages)
2 November 2010Amended accounts made up to 31 March 2008 (4 pages)
2 November 2010Amended accounts made up to 31 March 2006 (4 pages)
2 November 2010Amended accounts made up to 31 March 2007 (4 pages)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
27 May 2010Director's details changed for Anthony Babajide Somefun on 1 October 2009 (2 pages)
27 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Anthony Babajide Somefun on 1 October 2009 (2 pages)
27 May 2010Director's details changed for Anthony Babajide Somefun on 1 October 2009 (2 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
30 May 2009Compulsory strike-off action has been discontinued (1 page)
27 May 2009Return made up to 23/01/09; full list of members (3 pages)
27 May 2009Return made up to 23/01/09; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Appointment terminated secretary oludele somefun (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009Appointment terminated secretary oludele somefun (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 July 2008Return made up to 23/01/08; no change of members (6 pages)
2 July 2008Return made up to 23/01/08; no change of members (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
10 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
11 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 January 2006Return made up to 23/01/06; full list of members (6 pages)
23 January 2006Return made up to 23/01/06; full list of members (6 pages)
2 December 2005Accounts made up to 31 January 2005 (6 pages)
2 December 2005Accounts made up to 31 January 2005 (6 pages)
2 December 2005Registered office changed on 02/12/05 from: 6 greenacres bushey heath hertfordshire WD23 1RF (1 page)
2 December 2005Registered office changed on 02/12/05 from: 6 greenacres bushey heath hertfordshire WD23 1RF (1 page)
13 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(6 pages)
13 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(6 pages)
17 May 2004Company name changed anthony somefun financial servic es LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed anthony somefun financial servic es LIMITED\certificate issued on 17/05/04 (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 229 nether street london N3 1NT (1 page)
16 February 2004Registered office changed on 16/02/04 from: 229 nether street london N3 1NT (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
23 January 2004Incorporation (11 pages)
23 January 2004Incorporation (11 pages)