Hampden Road Tottenham
London
N17 0BA
Secretary Name | Ogo Okosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 3 Langton Villas Hampden Road Tottenham London N17 0BA |
Director Name | Mr Tajudeen Habib |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 235 High Road London N22 8HF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.exquisiteconsultancy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01555 657201 |
Telephone region | Lanark |
Registered Address | Argyle House, 29-31 Euston Road London NW1 2SD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1000 at £1 | Ony Okosa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,706 |
Cash | £388 |
Current Liabilities | £15,607 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
13 November 2023 | Micro company accounts made up to 31 March 2023 (1 page) |
---|---|
21 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
8 November 2022 | Micro company accounts made up to 31 March 2022 (1 page) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (1 page) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
26 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
18 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 October 2017 | Register inspection address has been changed from 501 International House 223 Regent Street London W1B 2QD England to Argyle House 29-31 Euston Road London NW1 2SD (1 page) |
20 October 2017 | Register inspection address has been changed from 501 International House 223 Regent Street London W1B 2QD England to Argyle House 29-31 Euston Road London NW1 2SD (1 page) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Registered office address changed from 501 International House 223 Regent Street London W1B 2QD to Argyle House, 29-31 Euston Road London NW1 2SD on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 501 International House 223 Regent Street London W1B 2QD to Argyle House, 29-31 Euston Road London NW1 2SD on 18 April 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Register inspection address has been changed from C/O Dmhj Accountants Ashley House 235 High Road London N22 8HF England (1 page) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Register inspection address has been changed from C/O Dmhj Accountants Ashley House 235 High Road London N22 8HF England (1 page) |
20 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Termination of appointment of Tajudeen Habib as a director (1 page) |
9 December 2010 | Termination of appointment of Tajudeen Habib as a director (1 page) |
22 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Appointment of Mr Tajudeen Habib as a director (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Appointment of Mr Tajudeen Habib as a director (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
16 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
16 February 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from 235 high road woodgreen london N22 8HF (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from 235 high road woodgreen london N22 8HF (1 page) |
11 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
11 December 2008 | Appointment terminated secretary ogo okosa (1 page) |
11 December 2008 | Return made up to 07/10/08; full list of members (3 pages) |
11 December 2008 | Appointment terminated secretary ogo okosa (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o dmhj associates 235 high road london N27 8HF (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from c/o dmhj associates 235 high road london N27 8HF (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from unit 11, 5 blackhorse lane walthamstow london E17 6DS (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from unit 11, 5 blackhorse lane walthamstow london E17 6DS (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 November 2007 | Return made up to 07/10/07; full list of members (6 pages) |
15 November 2007 | Return made up to 07/10/07; full list of members (6 pages) |
30 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
7 October 2005 | Incorporation (9 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Incorporation (9 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Director resigned (1 page) |