Gravesend
Kent
DA12 4QL
Secretary Name | Ayoola Eunice Tikare |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Wykeham Close Gravesend Kent DA12 4QL |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff CF15 7LH Wales |
Director Name | Business Information Research & Reporting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2006(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 14 Wrotham Road Gravesend Kent DA11 0PA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Akinwale Adebisi Oladunjoye Tikare & Ayoola Eunice Tikare 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,086 |
Cash | £1,849 |
Current Liabilities | £32,601 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
1 November 2016 | Delivered on: 17 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
23 April 2008 | Delivered on: 26 April 2008 Satisfied on: 19 November 2014 Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 December 2006 | Delivered on: 19 December 2006 Satisfied on: 19 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 wrotham road gravesend kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 August 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
30 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 November 2016 | Registration of charge 059299700003, created on 1 November 2016 (8 pages) |
17 November 2016 | Registration of charge 059299700003, created on 1 November 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
3 February 2016 | Registered office address changed from Harvestway House, 28 High Street Witney Oxon OX8 6HG to 14 Wrotham Road Gravesend Kent DA11 0PA on 3 February 2016 (2 pages) |
3 February 2016 | Registered office address changed from Harvestway House, 28 High Street Witney Oxon OX8 6HG to 14 Wrotham Road Gravesend Kent DA11 0PA on 3 February 2016 (2 pages) |
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
20 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
19 November 2014 | Satisfaction of charge 1 in full (2 pages) |
19 November 2014 | Satisfaction of charge 2 in full (1 page) |
19 November 2014 | Satisfaction of charge 2 in full (1 page) |
19 November 2014 | Satisfaction of charge 1 in full (2 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Dr Akinwale Adebisi Oladunjoye Tikare on 8 August 2013 (2 pages) |
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Dr Akinwale Adebisi Oladunjoye Tikare on 8 August 2013 (2 pages) |
28 October 2013 | Director's details changed for Dr Akinwale Adebisi Oladunjoye Tikare on 8 August 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
14 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 October 2008 | Return made up to 08/09/08; no change of members (3 pages) |
21 October 2008 | Return made up to 08/09/08; no change of members (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
19 December 2006 | Particulars of mortgage/charge (6 pages) |
19 December 2006 | Particulars of mortgage/charge (6 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New director appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 September 2006 | Incorporation (14 pages) |
8 September 2006 | Incorporation (14 pages) |