Bexleyheath
Kent
DA7 5EZ
Secretary Name | Oluwatoyin Abiodun Okuwa |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2004(same day as company formation) |
Role | Health Care Assistant |
Correspondence Address | 45 Cranbrook Road Bexleyheath Kent DA7 5EZ |
Director Name | Mr Idris Peter Aduwa |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2014(10 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 December 2014) |
Role | Information Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Vivian Square London SE15 3QH |
Director Name | Ms Bernadette Stella Aduwa |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 November 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 42, Faversham Road Faversham Road London SE6 4XF |
Registered Address | 45 Cranbrook Road Bexleyheath Kent DA7 5EZ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Northumberland Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Bamidele D.adewale Okuwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126 |
Current Liabilities | £2,207 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 18 October 2023 with updates (4 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 November 2021 | Confirmation statement made on 12 November 2021 with updates (4 pages) |
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
27 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
13 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Termination of appointment of Bernadette Stella Aduwa as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Bernadette Stella Aduwa as a director on 1 November 2017 (1 page) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Appointment of Ms Bernadette Stella Aduwa as a director on 8 November 2016 (2 pages) |
16 November 2016 | Appointment of Ms Bernadette Stella Aduwa as a director on 8 November 2016 (2 pages) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
7 January 2015 | Director's details changed for Bamidele Daley Adewale Okuwa on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Bamidele Daley Adewale Okuwa on 7 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Bamidele Daley Adewale Okuwa on 7 January 2015 (2 pages) |
30 December 2014 | Termination of appointment of Idris Peter Aduwa as a director on 30 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Idris Peter Aduwa as a director on 30 December 2014 (1 page) |
20 December 2014 | Appointment of Mr Idris Peter Aduwa as a director on 19 December 2014 (2 pages) |
20 December 2014 | Appointment of Mr Idris Peter Aduwa as a director on 19 December 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Bamidele Daley Adewale Okuwa on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Director's details changed for Bamidele Daley Adewale Okuwa on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 10/03/08; full list of members (3 pages) |
27 May 2009 | Return made up to 10/03/08; full list of members (3 pages) |
27 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 74 church road crystal place london SE19 2EZ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 74 church road crystal place london SE19 2EZ (1 page) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Return made up to 10/03/07; full list of members (2 pages) |
31 January 2008 | Return made up to 10/03/07; full list of members (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
31 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
13 April 2006 | Secretary's particulars changed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 63, edrich house binfield road stockwell london lambert SW4 6SS (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 63, edrich house binfield road stockwell london lambert SW4 6SS (1 page) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
23 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
10 March 2004 | Incorporation (19 pages) |
10 March 2004 | Incorporation (19 pages) |