Dartford
Kent
DA1 2RU
Director Name | Mr Olatokunbo Omotokunbo Okeowo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 11 April 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 8 Bowman Close Chatham Kent ME5 8LD |
Director Name | Helen Ruth Kuti |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 387 Upper Elmers End Road Beckenham Kent BR3 3DA |
Director Name | Mr Adekunle Adeyinka Ogunleye |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Educationalist |
Country of Residence | England |
Correspondence Address | 87 Dominion Drive Romford Essex RM5 2QS |
Secretary Name | Mr Adekunle Adeyinka Ogunleye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Dominion Drive Romford Essex RM5 2QS |
Director Name | Oluwole Samuel Tunde |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2008(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 116 Swanboume Drive Hornchurch Essex RM12 6RG |
Director Name | Ronke Edowaye Ogunleye |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 23 March 2021) |
Role | Educantionalist |
Country of Residence | United Kingdom |
Correspondence Address | 87 Dominion Drive Romford Essex RM5 2QS |
Website | romakey.co.uk |
---|
Registered Address | Office Suite 8 Ground Floor 19 - 21 Eastern Road Community House Romford Essex RM1 3NH |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £20,515 |
Net Worth | £966 |
Current Liabilities | £3,306 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 February 2020 | Registered office address changed from Romford Baptist Church Main Road Romford Essex RM1 3BL England to Office Suite 8 Ground Floor 19 - 21 Eastern Road Community House Romford Essex RM1 3NH on 3 February 2020 (1 page) |
29 August 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 August 2019 | Register inspection address has been changed to Romford Baptist Church Main Road Romford Essex RM1 3BL (1 page) |
6 August 2019 | Register(s) moved to registered inspection location Romford Baptist Church Main Road Romford Essex RM1 3BL (1 page) |
5 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 July 2018 | Registered office address changed from C/O Adekunle Ogunleye Unit F, 1st Floor, Chesham Close, Romford, Essex RM7 7PJ United Kingdom to Romford Baptist Church Main Road Romford Essex RM1 3BL on 31 July 2018 (1 page) |
31 July 2018 | Elect to keep the secretaries register information on the public register (1 page) |
31 July 2018 | Termination of appointment of Oluwole Samuel Tunde as a director on 31 July 2018 (1 page) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
15 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 August 2016 | Registered office address changed from 87 Dominion Drive Collier Rows Romford Essex RM5 2QS to C/O Adekunle Ogunleye Unit F, 1st Floor, Chesham Close, Romford, Essex RM7 7PJ on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 87 Dominion Drive Collier Rows Romford Essex RM5 2QS to C/O Adekunle Ogunleye Unit F, 1st Floor, Chesham Close, Romford, Essex RM7 7PJ on 1 August 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with updates (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 July 2015 | Annual return made up to 25 July 2015 no member list (7 pages) |
27 July 2015 | Annual return made up to 25 July 2015 no member list (7 pages) |
25 July 2015 | Registered office address changed from C/O Imperial Office Uk Ltd 2 - 4 Eastern Road Romford Romford Essex RM1 3PJ to 87 Dominion Drive Collier Rows Romford Essex RM5 2QS on 25 July 2015 (1 page) |
25 July 2015 | Registered office address changed from C/O Imperial Office Uk Ltd 2 - 4 Eastern Road Romford Romford Essex RM1 3PJ to 87 Dominion Drive Collier Rows Romford Essex RM5 2QS on 25 July 2015 (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
27 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
23 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
23 May 2014 | Annual return made up to 10 May 2014 no member list (7 pages) |
9 September 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
9 September 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
13 May 2013 | Annual return made up to 10 May 2013 no member list (7 pages) |
13 May 2013 | Register inspection address has been changed from C/O Adekunle Ogunleye 2Nd Floor 6 Atlanta Boulvard Romford Essex RM1 1TB England (1 page) |
13 May 2013 | Register inspection address has been changed from C/O Adekunle Ogunleye 2Nd Floor 6 Atlanta Boulvard Romford Essex RM1 1TB England (1 page) |
13 May 2013 | Annual return made up to 10 May 2013 no member list (7 pages) |
10 May 2013 | Director's details changed for Oluwole Samuel Tunde on 8 March 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Olatokunbo Omotokunbo Okeowo on 6 April 2012 (2 pages) |
10 May 2013 | Director's details changed for Oluwole Samuel Tunde on 8 March 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Olatokunbo Omotokunbo Okeowo on 6 April 2012 (2 pages) |
10 May 2013 | Director's details changed for Mr Olatokunbo Omotokunbo Okeowo on 6 April 2012 (2 pages) |
10 May 2013 | Director's details changed for Oluwole Samuel Tunde on 8 March 2012 (2 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
23 October 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
19 October 2012 | Registered office address changed from 2Nd Floor 6 Atlanta Boulevard Romford Essex RM1 1TB on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 2Nd Floor 6 Atlanta Boulevard Romford Essex RM1 1TB on 19 October 2012 (1 page) |
1 May 2012 | Director's details changed for Olatokunbo Okeawo on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Olatokunbo Okeawo on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (7 pages) |
1 May 2012 | Director's details changed for Oluwole Tumde on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Oluwole Tumde on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (7 pages) |
1 May 2012 | Director's details changed for Oluwole Tumde on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Olatokunbo Okeawo on 1 May 2012 (2 pages) |
1 May 2012 | Register inspection address has been changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG (1 page) |
1 May 2012 | Register inspection address has been changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 no member list (7 pages) |
5 March 2012 | Registered office address changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Starting Point 16 Pickering Road Barking Essex IG11 8PG on 5 March 2012 (2 pages) |
22 September 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
22 September 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
26 May 2011 | Registered office address changed from 317 Trocoll House Waking Road Barking Essex IG11 8PD on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 317 Trocoll House Waking Road Barking Essex IG11 8PD on 26 May 2011 (2 pages) |
8 March 2011 | Register inspection address has been changed (2 pages) |
8 March 2011 | Register inspection address has been changed (2 pages) |
8 March 2011 | Annual return made up to 16 December 2010 (16 pages) |
8 March 2011 | Annual return made up to 16 December 2010 (16 pages) |
28 September 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
28 September 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
21 January 2010 | Appointment of Helen Ruth Kuti as a director (3 pages) |
21 January 2010 | Appointment of Helen Ruth Kuti as a director (3 pages) |
18 January 2010 | Appointment of Ronke Edowaye Ogunleye as a director (3 pages) |
18 January 2010 | Annual return made up to 27 December 2009 (14 pages) |
18 January 2010 | Appointment of Ronke Edowaye Ogunleye as a director (3 pages) |
18 January 2010 | Annual return made up to 27 December 2009 (14 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 December 2008 | Director appointed olatokunbo okeawo (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Director appointed oluwole tumde (1 page) |
18 December 2008 | Memorandum and Articles of Association (16 pages) |
18 December 2008 | Director appointed olatokunbo okeawo (1 page) |
18 December 2008 | Memorandum and Articles of Association (16 pages) |
18 December 2008 | Director appointed oluwole tumde (1 page) |
18 December 2008 | Resolutions
|
1 December 2008 | Registered office changed on 01/12/2008 from 87 dominion drive romford essex RM5 2QS (1 page) |
1 December 2008 | Appointment terminated director adekunle ogunleye (1 page) |
1 December 2008 | Annual return made up to 29/11/08 (2 pages) |
1 December 2008 | Annual return made up to 29/11/08 (2 pages) |
1 December 2008 | Appointment terminated secretary adekunle ogunleye (1 page) |
1 December 2008 | Appointment terminated secretary adekunle ogunleye (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 87 dominion drive romford essex RM5 2QS (1 page) |
1 December 2008 | Appointment terminated director adekunle ogunleye (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
2 July 2008 | Director appointed dr adesoji richard akinlade (1 page) |
2 July 2008 | Director appointed dr adesoji richard akinlade (1 page) |
1 October 2007 | Memorandum and Articles of Association (15 pages) |
1 October 2007 | Memorandum and Articles of Association (15 pages) |
25 September 2007 | Company name changed romakey educational services(uk) LIMITED\certificate issued on 25/09/07 (2 pages) |
25 September 2007 | Company name changed romakey educational services(uk) LIMITED\certificate issued on 25/09/07 (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 March 2007 | Annual return made up to 06/01/07
|
5 March 2007 | Annual return made up to 06/01/07
|
20 January 2007 | Registered office changed on 20/01/07 from: 37,perronet road london london U.k SE1 6JS (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: 37,perronet road london london U.k SE1 6JS (1 page) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
6 January 2006 | Incorporation (30 pages) |
6 January 2006 | Incorporation (30 pages) |