London
SW18 1PE
Director Name | Ms Barbara Folasade Oshunrinde |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Agent |
Country of Residence | England |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Secretary Name | Barbara Folasade Oshunrinde |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Mrs Caren Denholm |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2015) |
Role | Agent |
Country of Residence | England |
Correspondence Address | 34 Elmfield Road London SW17 8AL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 74394657 |
---|---|
Telephone region | London |
Registered Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | M.s. Oshunrinde 70.00% Ordinary |
---|---|
30 at £1 | M. Gordon 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,705 |
Cash | £226,885 |
Current Liabilities | £228,356 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
30 June 2009 | Delivered on: 1 July 2009 Persons entitled: Hsbc 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 |
---|
2 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 October 2019 | Registered office address changed from 47 Beak Street London W1F 9SE to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 8 October 2019 (1 page) |
11 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 March 2016 | Secretary's details changed for Barbara Folasade Oshunrinde on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Michele Gordon on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Michele Gordon on 9 March 2016 (2 pages) |
9 March 2016 | Secretary's details changed for Barbara Folasade Oshunrinde on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Barbara Folasade Oshunrinde on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Barbara Folasade Oshunrinde on 9 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Termination of appointment of Caren Denholm as a director on 31 August 2015 (1 page) |
3 February 2016 | Termination of appointment of Caren Denholm as a director on 31 August 2015 (1 page) |
3 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Michele Gordon on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Michele Gordon on 1 December 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages) |
18 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Director's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Michele Gordon on 1 December 2012 (2 pages) |
18 January 2013 | Secretary's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages) |
18 January 2013 | Director's details changed for Barbara Folasade Oshunrinde on 1 December 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
3 March 2010 | Director's details changed for Michele Gordon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Caren Denholm on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Barbara Folasade Oshunrinde on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Barbara Folasade Oshunrinde on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michele Gordon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Michele Gordon on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Barbara Folasade Oshunrinde on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Caren Denholm on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Caren Denholm on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
23 March 2007 | Return made up to 10/01/07; full list of members (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
24 February 2006 | Return made up to 10/01/06; full list of members (7 pages) |
11 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
15 February 2005 | Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Ad 21/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | New secretary appointed;new director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 12 northfields prospect putney bridge road london SW18 1PE (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
14 January 2005 | Secretary resigned (1 page) |
10 January 2005 | Incorporation (16 pages) |
10 January 2005 | Incorporation (16 pages) |