Abbeywood
London
Greater London
SE2 9EG
Director Name | Osahon Andrew Okun Gbowa |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lewis House Frairy Estate London SE15 1RP |
Director Name | Mr Oluwole Adekunle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ruby Triangle Sandgate Street London SE15 1LG |
Secretary Name | Mrs Olaide Oluwatosin Rokosu-Euzebio |
---|---|
Status | Current |
Appointed | 22 June 2012(7 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Ruby Triangle Sandgate Street London SE15 1LG |
Director Name | Mrs Abike Daniel |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Artiste |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whitehouse Way Southgate London Greater London N14 7LT |
Secretary Name | Emmanuel Agholor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Brocklehurst St New Cross London SE14 5SQ |
Secretary Name | Mrs Abike Daniel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Artiste |
Country of Residence | United Kingdom |
Correspondence Address | 32 Whitehouse Way Southgate London Greater London N14 7LT |
Telephone | 07 723628951 |
---|---|
Telephone region | Mobile |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £79,291 |
Cash | £26,428 |
Current Liabilities | £3,424 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
12 June 2023 | Registered office address changed from 7 Ruby Triangle Sandgate Street London SE15 1LG England to 124 City Road London EC1V 2NX on 12 June 2023 (1 page) |
---|---|
9 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
10 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
8 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 June 2018 | Notification of Oluwole Adekunle as a person with significant control on 5 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
2 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2018 | Cessation of Oluwole Adekunle as a person with significant control on 1 February 2018 (1 page) |
2 August 2017 | Notification of Oluwole Adekunle as a person with significant control on 1 April 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
2 August 2017 | Notification of Oluwole Adekunle as a person with significant control on 1 April 2017 (2 pages) |
2 August 2017 | Notification of Oluwole Adekunle as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 3 June 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Registered office address changed from R G M International, Unit 4 Livesey Place London SE15 6SL England to 7 Ruby Triangle Sandgate Street London SE15 1LG on 19 July 2016 (1 page) |
19 July 2016 | Registered office address changed from R G M International, Unit 4 Livesey Place London SE15 6SL England to 7 Ruby Triangle Sandgate Street London SE15 1LG on 19 July 2016 (1 page) |
15 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
15 June 2016 | Annual return made up to 3 June 2016 no member list (4 pages) |
15 June 2016 | Registered office address changed from Unit 4 Livesy Place Off Peckham Park Road London SE15 6SQ to R G M International, Unit 4 Livesey Place London SE15 6SL on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from Unit 4 Livesy Place Off Peckham Park Road London SE15 6SQ to R G M International, Unit 4 Livesey Place London SE15 6SL on 15 June 2016 (1 page) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 July 2015 | Director's details changed for Mr Oluwole Adekunle on 28 March 2014 (2 pages) |
25 July 2015 | Director's details changed for Mr Oluwole Adekunle on 28 March 2014 (2 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
17 June 2015 | Annual return made up to 3 June 2015 no member list (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
6 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
6 June 2014 | Annual return made up to 3 June 2014 no member list (4 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
20 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
20 June 2013 | Annual return made up to 3 June 2013 no member list (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 June 2012 | Appointment of Mrs Olaide Oluwatosin Rokosu-Euzebio as a secretary (1 page) |
24 June 2012 | Appointment of Mrs Olaide Oluwatosin Rokosu-Euzebio as a secretary (1 page) |
18 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
18 June 2012 | Annual return made up to 3 June 2012 no member list (5 pages) |
17 June 2012 | Termination of appointment of Abike Daniel as a secretary (1 page) |
17 June 2012 | Termination of appointment of Abike Daniel as a director (1 page) |
17 June 2012 | Termination of appointment of Abike Daniel as a secretary (1 page) |
17 June 2012 | Termination of appointment of Abike Daniel as a director (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
25 August 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
25 August 2011 | Annual return made up to 3 June 2011 no member list (5 pages) |
24 August 2011 | Appointment of Mr Oluwole Adekunle as a director (2 pages) |
24 August 2011 | Appointment of Mr Oluwole Adekunle as a director (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 July 2010 | Director's details changed for Abike Daniel on 2 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
8 July 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
8 July 2010 | Director's details changed for Abike Daniel on 2 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 3 June 2010 no member list (4 pages) |
8 July 2010 | Director's details changed for Abike Daniel on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Osahon Andrew Okun Gbowa on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Osahon Andrew Okun Gbowa on 2 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Osahon Andrew Okun Gbowa on 2 June 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 September 2009 | Director and secretary appointed abike daniel logged form (1 page) |
5 September 2009 | Appointment terminate, secretary emmanuel agholor logged form (1 page) |
5 September 2009 | Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page) |
5 September 2009 | Annual return made up to 04/06/09 (5 pages) |
5 September 2009 | Director and secretary appointed abike daniel logged form (1 page) |
5 September 2009 | Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page) |
5 September 2009 | Annual return made up to 04/06/09 (5 pages) |
5 September 2009 | Appointment terminate, secretary emmanuel agholor logged form (1 page) |
28 August 2009 | Annual return made up to 14/06/09 (5 pages) |
28 August 2009 | Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page) |
28 August 2009 | Annual return made up to 14/06/09 (5 pages) |
28 August 2009 | Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page) |
28 August 2009 | Director and secretary appointed abike daniel logged form (1 page) |
28 August 2009 | Director and secretary appointed abike daniel logged form (1 page) |
28 August 2009 | Appointment terminate, secretary emmanuel agholor logged form (1 page) |
28 August 2009 | Appointment terminate, secretary emmanuel agholor logged form (1 page) |
10 August 2009 | Annual return made up to 03/06/08 (10 pages) |
10 August 2009 | Annual return made up to 03/06/08 (10 pages) |
13 July 2009 | Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page) |
13 July 2009 | Director's change of particulars / emmanuel agholor / 01/01/2006 (1 page) |
13 July 2009 | Appointment terminated secretary emmanuel agholor (1 page) |
13 July 2009 | Appointment terminated secretary emmanuel agholor (1 page) |
13 July 2009 | Director and secretary appointed abike daniel (1 page) |
13 July 2009 | Director and secretary appointed abike daniel (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Annual return made up to 03/06/07 (2 pages) |
19 November 2008 | Annual return made up to 03/06/07 (2 pages) |
31 October 2007 | Annual return made up to 31/03/07 (2 pages) |
31 October 2007 | Annual return made up to 31/03/07 (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
15 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 October 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
2 October 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
22 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 September 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 September 2006 | Annual return made up to 31/03/06 (4 pages) |
15 September 2006 | Annual return made up to 31/03/06 (4 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
3 June 2005 | Incorporation (17 pages) |
3 June 2005 | Incorporation (17 pages) |