Eltham
London
SE9 6DF
Secretary Name | Mr Olakunle Olabisi Popoola |
---|---|
Status | Current |
Appointed | 27 October 2023(19 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 11 Mayerne Road Eltham Greenwich SE9 6DF |
Secretary Name | Mr Olakunle Olabisi Popoola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mayerne Road Eltham London SE9 6DF |
Director Name | Mr Olakunle Olabisi Popoola |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2023) |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Pennyhills (London) Llp Wework 30 Churchill Place London E14 5RE |
Website | alphaclub.co.uk |
---|
Registered Address | C/O Pennyhills (London) Llp Wework 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £100 | Muibat Popoola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,251 |
Cash | £12,777 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
30 October 2023 | Change of details for Mrs Muilbat Kikelomo Popoola as a person with significant control on 30 October 2023 (2 pages) |
30 October 2023 | Cessation of Muibat Kikelomo Popoola as a person with significant control on 30 October 2023 (1 page) |
30 October 2023 | Notification of Muibat Kikelomo Popoola as a person with significant control on 30 October 2023 (2 pages) |
30 October 2023 | Change of details for Mrs Muibat Kikelomo Popoola as a person with significant control on 27 October 2023 (2 pages) |
27 October 2023 | Change of details for Mrs Caroline Muibat Popoola as a person with significant control on 27 October 2023 (2 pages) |
27 October 2023 | Appointment of Mr Olakunle Olabisi Popoola as a secretary on 27 October 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
26 January 2023 | Termination of appointment of Olakunle Olabisi Popoola as a director on 24 January 2023 (1 page) |
28 July 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 May 2022 | Registered office address changed from 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN England to C/O Pennyhills (London) Llp Wework 30 Churchill Place London E14 5RE on 16 May 2022 (1 page) |
17 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
28 October 2021 | Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
16 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Olakunle Olabisi Popoola as a secretary on 31 July 2020 (1 page) |
6 August 2020 | Elect to keep the directors' register information on the public register (1 page) |
6 August 2020 | Registered office address changed from 11, Mayerne Road Eltham London Greenwich SE9 6DF to 61 Dairsie Road Royal Borough of Greenwich London SE9 1XN on 6 August 2020 (1 page) |
6 August 2020 | Cessation of Olakunle Olabisi Popoola as a person with significant control on 31 July 2020 (1 page) |
13 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
13 June 2019 | Notification of Olakunle Olabisi Popoola as a person with significant control on 30 May 2019 (2 pages) |
13 June 2019 | Appointment of Mr Olakunle Olabisi Popoola as a director on 31 May 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
9 June 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
27 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 May 2010 | Director's details changed for Muibat Kikelomo Popoola on 29 March 2010 (2 pages) |
2 May 2010 | Director's details changed for Muibat Kikelomo Popoola on 29 March 2010 (2 pages) |
2 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
2 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 August 2008 | Return made up to 04/04/08; full list of members (3 pages) |
27 August 2008 | Return made up to 04/04/08; full list of members (3 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Resolutions
|
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (5 pages) |
24 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
24 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
3 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (10 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 May 2005 (10 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
16 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
16 May 2005 | Return made up to 12/05/05; full list of members (2 pages) |
12 May 2004 | Incorporation (13 pages) |
12 May 2004 | Incorporation (13 pages) |