Overbury Street Clapton Park
London
E5 0TF
Director Name | Mr Temitope Akomolafe |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 112 Hitchin Close Romford RM3 7EQ |
Director Name | Ms Doreen Makinyamba |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 29 Howard Road London SE25 5BU |
Director Name | Mr Charles Adetokunboh Oyenekan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2013(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Clergy |
Country of Residence | England |
Correspondence Address | 16 Warren Gardens Hadlow Tonbridge Kent TN11 0BF |
Director Name | Mrs Ruphina Folayemi Adesan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Nursing |
Country of Residence | England |
Correspondence Address | 99a Manor Road Dagenham Essex RM10 8BE |
Director Name | Victoria Edith Badoe |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ironside House Kingsmead Estate Homerton Road London E9 5PW |
Director Name | Adewole Olukayode Tella |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 131 Adams Way Croydon Surrey CR0 6XR |
Secretary Name | Cecilia Folashade Fadojutimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Rectory Road Grays Essex RM17 6AA |
Director Name | Mr Sunny Ahonkai |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 September 2017) |
Role | General Business |
Country of Residence | United Kingdom |
Correspondence Address | 27d Dalston Lane Hackney London E8 3DF |
Telephone | 020 86170189 |
---|---|
Telephone region | London |
Registered Address | 112f Destiny House (Buxton Club) High Street Wlathamstow London E17 7JY |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,106 |
Cash | £25,716 |
Current Liabilities | £610 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
9 September 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
26 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
24 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
1 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 September 2018 | Amended total exemption full accounts made up to 31 August 2017 (13 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 September 2017 | Registered office address changed from 27D Dalston Lane Hackney London London E8 3DF to 112F Destiny House (Buxton Club) High Street Wlathamstow London E17 7JY on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from 27D Dalston Lane Hackney London London E8 3DF to 112F Destiny House (Buxton Club) High Street Wlathamstow London E17 7JY on 6 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Sunny Ahonkai as a director on 1 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Sunny Ahonkai as a director on 1 September 2017 (1 page) |
26 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
15 August 2016 | Amended total exemption full accounts made up to 31 August 2015 (12 pages) |
15 August 2016 | Amended total exemption full accounts made up to 31 August 2015 (12 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 September 2015 | Annual return made up to 15 August 2015 no member list (6 pages) |
19 September 2015 | Annual return made up to 15 August 2015 no member list (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Annual return made up to 15 August 2014 no member list (6 pages) |
17 September 2014 | Annual return made up to 15 August 2014 no member list (6 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
6 September 2013 | Termination of appointment of Cecilia Fadojutimi as a secretary (1 page) |
6 September 2013 | Termination of appointment of Ruphina Adesan as a director (1 page) |
6 September 2013 | Appointment of Temitope Akomolafe as a director (2 pages) |
6 September 2013 | Termination of appointment of Adewole Tella as a director (1 page) |
6 September 2013 | Appointment of Mr Charles Adetokunboh Oyenekan as a director (2 pages) |
6 September 2013 | Annual return made up to 15 August 2013 no member list (4 pages) |
6 September 2013 | Appointment of Ms Doreen Makinyamba as a director (2 pages) |
6 September 2013 | Appointment of Mr Charles Adetokunboh Oyenekan as a director (2 pages) |
6 September 2013 | Termination of appointment of Adewole Tella as a director (1 page) |
6 September 2013 | Appointment of Ms Doreen Makinyamba as a director (2 pages) |
6 September 2013 | Termination of appointment of Cecilia Fadojutimi as a secretary (1 page) |
6 September 2013 | Appointment of Temitope Akomolafe as a director (2 pages) |
6 September 2013 | Termination of appointment of Ruphina Adesan as a director (1 page) |
6 September 2013 | Annual return made up to 15 August 2013 no member list (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 September 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
25 September 2012 | Annual return made up to 15 August 2012 no member list (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 March 2012 | Appointment of Mr Sunny Ahonkai as a director (2 pages) |
15 March 2012 | Appointment of Mr Sunny Ahonkai as a director (2 pages) |
22 August 2011 | Annual return made up to 15 August 2011 no member list (5 pages) |
22 August 2011 | Annual return made up to 15 August 2011 no member list (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 October 2010 | Annual return made up to 15 August 2010 no member list (5 pages) |
20 October 2010 | Annual return made up to 15 August 2010 no member list (5 pages) |
19 October 2010 | Director's details changed for Salamat Bolawa Akomolafe on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Salamat Bolawa Akomolafe on 1 August 2010 (2 pages) |
19 October 2010 | Director's details changed for Salamat Bolawa Akomolafe on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Adeiiole Olukayode Tella on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Adeiiole Olukayode Tella on 1 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Adeiiole Olukayode Tella on 1 August 2010 (2 pages) |
8 September 2010 | Registered office address changed from 19 Ilkeston Court Clapton Park London E5 0TF on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 19 Ilkeston Court Clapton Park London E5 0TF on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 19 Ilkeston Court Clapton Park London E5 0TF on 8 September 2010 (1 page) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 September 2009 | Annual return made up to 15/08/09 (3 pages) |
1 September 2009 | Annual return made up to 15/08/09 (3 pages) |
20 August 2009 | Amended accounts made up to 31 August 2008 (12 pages) |
20 August 2009 | Amended accounts made up to 31 August 2008 (12 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 June 2009 | Appointment terminated director victoria badoe (1 page) |
27 June 2009 | Appointment terminated director victoria badoe (1 page) |
4 December 2008 | Annual return made up to 15/08/08 (3 pages) |
4 December 2008 | Annual return made up to 15/08/08 (3 pages) |
11 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
11 June 2008 | Full accounts made up to 31 August 2007 (13 pages) |
2 January 2008 | Annual return made up to 15/08/07 (5 pages) |
2 January 2008 | Annual return made up to 15/08/07 (5 pages) |
11 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
11 June 2007 | Full accounts made up to 31 August 2006 (15 pages) |
24 October 2006 | Annual return made up to 15/08/06 (5 pages) |
24 October 2006 | Annual return made up to 15/08/06 (5 pages) |
15 August 2005 | Incorporation (29 pages) |
15 August 2005 | Incorporation (29 pages) |