Company NameFoab.Uk Limited
Company StatusActive
Company Number05953397
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Enitan Jaiye Adetola
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNigerian
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleSecretry
Country of ResidenceUnited Kingdom
Correspondence Address14 Scarbrook Road
Croydon
Surrey
CR0 1SZ
Director NameMr Oluwole Francis Adetola
Date of BirthJune 1953 (Born 70 years ago)
NationalityNigerian
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address14 Scarbrook Road
Croydon
Surrey
CR0 1SZ
Secretary NameMrs Enitan Jaiye Adetola
NationalityNigerian
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleSecretry
Country of ResidenceUnited Kingdom
Correspondence Address14 Scarbrook Road
Croydon
Surrey
CR0 1SZ
Director NameMr Olutola Emmanuel Adetola
Date of BirthDecember 1985 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed01 February 2013(6 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleQuantity Surveyor & IT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address95b Ferme Park Road
London
N8 9SA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitefo-ab.com

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Oluwole Francis Adetola
50.00%
Ordinary
400 at £1Olutola Adetola
40.00%
Ordinary
100 at £1Enitan Jaiye Adetola
10.00%
Ordinary

Financials

Year2014
Net Worth-£8,776
Current Liabilities£15,958

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (10 pages)
9 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (10 pages)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (10 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (10 pages)
19 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 September 2019Registered office address changed from 406a Brighton Road Croydon Surrey CR2 6AN to Hamilton House Mabledon Place London WC1H 9BB on 25 September 2019 (1 page)
25 September 2019Registered office address changed from , 406a Brighton Road, Croydon, Surrey, CR2 6AN to Hamilton House Mabledon Place London WC1H 9BB on 25 September 2019 (1 page)
5 February 2019Micro company accounts made up to 31 December 2018 (8 pages)
7 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 August 2017Director's details changed for Mr Olutola Emmanuel Adetola on 5 August 2017 (2 pages)
19 August 2017Director's details changed for Mr Olutola Emmanuel Adetola on 5 August 2017 (2 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
19 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(6 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(6 pages)
23 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(6 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(6 pages)
9 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,000
(6 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 February 2013Appointment of Mr Olutola Emmanuel Adetola as a director (2 pages)
26 February 2013Appointment of Mr Olutola Emmanuel Adetola as a director (2 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 October 2011Director's details changed for Mrs Enitan Jaiye Adetola on 1 October 2011 (2 pages)
22 October 2011Secretary's details changed for Mrs Enitan Jaiye Adetola on 1 October 2011 (2 pages)
22 October 2011Secretary's details changed for Mrs Enitan Jaiye Adetola on 1 October 2011 (2 pages)
22 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
22 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
22 October 2011Secretary's details changed for Mrs Enitan Jaiye Adetola on 1 October 2011 (2 pages)
22 October 2011Director's details changed for Mrs Enitan Jaiye Adetola on 1 October 2011 (2 pages)
22 October 2011Director's details changed for Mrs Enitan Jaiye Adetola on 1 October 2011 (2 pages)
22 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
10 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
9 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
9 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
6 October 2009Director's details changed for Oluwole Francis Adetola on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Enitan Jaiye Adetola on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Oluwole Francis Adetola on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Enitan Jaiye Adetola on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Oluwole Francis Adetola on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Enitan Jaiye Adetola on 5 October 2009 (2 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 January 2009Return made up to 02/10/08; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / emitan adetola / 02/10/2008 (1 page)
7 January 2009Return made up to 02/10/08; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / emitan adetola / 02/10/2008 (1 page)
19 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
19 September 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
31 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
31 July 2008Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page)
2 January 2008Registered office changed on 02/01/08 from: 69A south end croydon CR0 1BF (1 page)
2 January 2008Registered office changed on 02/01/08 from: 69A south end croydon CR0 1BF (1 page)
2 January 2008Registered office changed on 02/01/08 from: 69A south end, croydon, CR0 1BF (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 02/10/07; full list of members (2 pages)
15 October 2007Secretary's particulars changed;director's particulars changed (1 page)
15 October 2007Return made up to 02/10/07; full list of members (2 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006Ad 02/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2006New secretary appointed;new director appointed (2 pages)
31 October 2006Ad 02/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Registered office changed on 05/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Registered office changed on 05/10/06 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Registered office changed on 05/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 October 2006Secretary resigned (1 page)
2 October 2006Incorporation (16 pages)
2 October 2006Incorporation (16 pages)