Kent
BR2 8LF
Secretary Name | Theresa Johnson Nwaoshai |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Princes Plain, Bromley Common Kent BR2 8LF |
Director Name | Mr Covenant Chinazaekpele Joshua Nwaoshai |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Herbert Road London SE18 3SH |
Telephone | 020 88541064 |
---|---|
Telephone region | London |
Registered Address | 60 Herbert Road Plumstead London SE18 3SH |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
100 at £1 | Charles Azubuike Nwaoshai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,814 |
Cash | £25,085 |
Current Liabilities | £5,802 |
Latest Accounts | 31 August 2022 (1 year, 8 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 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
3 January 2007 | Delivered on: 6 January 2007 Persons entitled: Aah Pharmaceuticals Limited and Barclay Pharmaceutical Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property and all buildings and fixtures fixed plant and machinery on such property and or the proceeds of sale thereof and in particular on the property k/a 60 herbert rd plumstead. A floating equitable charge on all future f/h and l/h property and all buildings and fixtures fixed plant and machinery a fixed charge on the goodwill and uncalled capital, all book and other debts revenues and claims. A floating charge on the undertaking and all property and assets. Outstanding |
---|---|
20 December 2006 | Delivered on: 4 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 60 herbert road plumstead london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 October 2006 | Delivered on: 28 October 2006 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 |
1 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
---|---|
13 August 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
6 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
31 May 2018 | Notification of Theresa Nwaoshai as a person with significant control on 23 May 2018 (2 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
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) |
10 March 2014 | Amended accounts made up to 31 August 2012 (7 pages) |
10 March 2014 | Amended accounts made up to 31 August 2012 (7 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 February 2008 | Curr sho from 30/04/2008 to 31/08/2007 (1 page) |
27 February 2008 | Curr sho from 30/04/2008 to 31/08/2007 (1 page) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 28/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 69 princes plain bromley BR2 8LF (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: 69 princes plain bromley BR2 8LF (1 page) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
4 January 2007 | Particulars of mortgage/charge (4 pages) |
28 October 2006 | Particulars of mortgage/charge (5 pages) |
28 October 2006 | Particulars of mortgage/charge (5 pages) |
27 April 2006 | Incorporation (15 pages) |
27 April 2006 | Incorporation (15 pages) |