Croydon
Surrey
CR0 7PL
Director Name | Mr Ekundayo Adenrele Runsewe |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 10 Nicola Close South Croydon Surrey CR2 6NB |
Secretary Name | Mr Omoniyi Mobolaji Runsewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9a Woodmere Gardens Croydon CR0 7PL |
Director Name | Mr Anthony Bandele Osibodu |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Charmouth Road St. Albans Hertfordshire AL1 4SE |
Secretary Name | Mrs Omosalewa Enitan Jinadu |
---|---|
Status | Resigned |
Appointed | 01 August 2014(10 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2020) |
Role | Company Director |
Correspondence Address | Lovegrove House 33 Ercolani Avenue High Wycombe Buckinghamshire HP13 7FZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 128 Peckham Hill Street London SE15 5JT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
534k at £1 | Cp Business & Administration Services LTD 76.29% Ordinary B |
---|---|
20k at £1 | Omoniyi Runsewe 2.86% Ordinary A |
16.6k at £1 | Cp Business & Administration Services LTD 2.37% Ordinary A |
112.8k at £1 | Omonyi Runsewe 16.11% Ordinary A |
8.3k at £1 | Anthony Osibodu 1.19% Ordinary A |
8.3k at £1 | Omosalewa Jinadu 1.19% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £103,821 |
Cash | £154,081 |
Current Liabilities | £52,367 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
27 May 2009 | Delivered on: 30 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 May 2009 | Delivered on: 30 May 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re cp express limited business premium account a/n 60719145. Outstanding |
8 August 2023 | Confirmation statement made on 19 July 2023 with updates (4 pages) |
---|---|
8 September 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
7 August 2022 | Confirmation statement made on 19 July 2022 with updates (4 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
2 August 2021 | Confirmation statement made on 19 July 2021 with updates (5 pages) |
18 September 2020 | Micro company accounts made up to 31 July 2020 (5 pages) |
28 August 2020 | Confirmation statement made on 19 July 2020 with updates (4 pages) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
12 March 2020 | Termination of appointment of Anthony Bandele Osibodu as a director on 1 March 2020 (1 page) |
12 March 2020 | Termination of appointment of Omosalewa Enitan Jinadu as a secretary on 1 March 2020 (1 page) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
7 August 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
15 May 2018 | Registered office address changed from 346 Barking Road London E13 8HL to 128 Peckham Hill Street London SE15 5JT on 15 May 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 August 2016 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 2 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
31 October 2014 | Appointment of Mrs Omosalewa Enitan Jinadu as a secretary on 1 August 2014 (2 pages) |
31 October 2014 | Appointment of Mr Anthony Bandele Osibodu as a director on 1 August 2014 (2 pages) |
31 October 2014 | Termination of appointment of Omoniyi Mobolaji Runsewe as a secretary on 1 August 2014 (1 page) |
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Appointment of Mr Anthony Bandele Osibodu as a director on 1 August 2014 (2 pages) |
31 October 2014 | Registered office address changed from 346 Barking Road London E13 8HL to 346 Barking Road London E13 8HL on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from C/O C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 346 Barking Road London E13 8HL on 31 October 2014 (1 page) |
31 October 2014 | Appointment of Mrs Omosalewa Enitan Jinadu as a secretary on 1 August 2014 (2 pages) |
31 October 2014 | Appointment of Mr Anthony Bandele Osibodu as a director on 1 August 2014 (2 pages) |
31 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
31 October 2014 | Registered office address changed from C/O C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 346 Barking Road London E13 8HL on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Omoniyi Mobolaji Runsewe as a secretary on 1 August 2014 (1 page) |
31 October 2014 | Appointment of Mrs Omosalewa Enitan Jinadu as a secretary on 1 August 2014 (2 pages) |
31 October 2014 | Registered office address changed from 346 Barking Road London E13 8HL to 346 Barking Road London E13 8HL on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Omoniyi Mobolaji Runsewe as a secretary on 1 August 2014 (1 page) |
31 October 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
4 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
4 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-04
|
24 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 August 2012 | Termination of appointment of Ekundayo Runsewe as a director (1 page) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Termination of appointment of Ekundayo Runsewe as a director (1 page) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
16 August 2011 | Secretary's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 (2 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 September 2010 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 19 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Ekundayo Adenrele Runsewe on 19 July 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 19 July 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Ekundayo Adenrele Runsewe on 19 July 2010 (2 pages) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
17 August 2010 | Statement of capital following an allotment of shares on 20 July 2009
|
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
14 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
17 September 2008 | Return made up to 19/07/08; full list of members (3 pages) |
16 September 2008 | Director and secretary's change of particulars / omoniyi runsewe / 16/09/2008 (2 pages) |
16 September 2008 | Director and secretary's change of particulars / omoniyi runsewe / 16/09/2008 (2 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 378 old kent rd london SE1 5AA (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from unit 378 old kent rd london SE1 5AA (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 October 2007 | Return made up to 19/07/07; full list of members (7 pages) |
23 October 2007 | Return made up to 19/07/07; full list of members (7 pages) |
19 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
19 September 2006 | Return made up to 19/07/06; full list of members (7 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
13 December 2005 | Return made up to 19/07/05; full list of members (7 pages) |
13 December 2005 | Return made up to 19/07/05; full list of members (7 pages) |
12 October 2004 | Ad 19/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Ad 19/07/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 October 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
19 July 2004 | Incorporation (9 pages) |
19 July 2004 | Incorporation (9 pages) |