Bushey Heath
Bushey
WD23 1NN
Director Name | Laurencia Yetunde Davies Davies |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Callanders Heathbourne Road Bushey Heath Bushey WD23 1PU |
Director Name | Modupeola Yewande Irele |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 15 years |
Role | Training Officer |
Country of Residence | Africa |
Correspondence Address | 8 Olatunde Ayoola Avenue Obanikoro Lagos Nigeria |
Secretary Name | Abosede Olayinka Koku |
---|---|
Status | Current |
Appointed | 01 July 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 229c West End Lane London NW6 1XJ |
Director Name | George Babatunde Davies |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Callanders Heathbourne Road Bushey Heath Bushey WD23 1PU |
Director Name | Mr Hezekiah Akinola Davies |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(19 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Callanders Heathbourne Road Bushey Heath Bushey WD23 1PU |
Secretary Name | Mr Ayomide Otubanjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sunny Hill Hendon London NW4 4LL |
Director Name | Mrs Roseanne Ebun Tugbobo |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Old Church Lane Kingsbury London NW9 8TG |
Secretary Name | Mrs Roseanne Ebun Tugbobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 25 May 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Old Church Lane Kingsbury London NW9 8TG |
Director Name | Ms Abosede Olayinka Koku |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2019) |
Role | It Help Desk Manager |
Country of Residence | England |
Correspondence Address | 229c West End Lane London NW6 1XJ |
Telephone | 020 84509592 |
---|---|
Telephone region | London |
Registered Address | 11 The Callanders Heathbourne Road Bushey Heath Bushey WD23 1PU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lola Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,871 |
Cash | £23,757 |
Current Liabilities | £84,271 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
4 April 2005 | Delivered on: 13 April 2005 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
---|---|
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
14 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 March 2010 | Director's details changed for Modupeola Yewande Irele on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Modupeola Yewande Irele on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Lola Davies on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Abosede Koku on 2 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Lola Davies on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Laurencia Yetunde Davies Davies on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Laurencia Yetunde Davies Davies on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Abosede Koku on 2 October 2009 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
20 May 2009 | Director appointed modupeola yewande irele (2 pages) |
30 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
24 April 2008 | Appointment terminated director roseanne tugbobo (1 page) |
24 April 2008 | Director appointed abosede koku (2 pages) |
5 April 2008 | Return made up to 09/02/08; no change of members (7 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
11 June 2007 | Return made up to 09/02/07; full list of members
|
27 March 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
1 August 2005 | Secretary resigned (1 page) |
13 April 2005 | Particulars of mortgage/charge (7 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: 18 sunny hill hendon london NW4 4LL (1 page) |
9 February 2005 | Incorporation (17 pages) |