99-109 Lavender Hill
London
SW11 5QL
Director Name | Mr Ayodele Alexander Aderiye |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Media Tech Consultant |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Secretary Name | Mr Ayodele Alexander Aderiye |
---|---|
Status | Current |
Appointed | 14 August 2015(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mamadu Jalloh |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Shipper |
Correspondence Address | Unit 9a Industrial Park 133 Copeland Road London JE15 3SN |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Mr Augustine Olubamidele Aderiye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 54 Cronin Street London SE15 6JH |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mrs Modupe Ayinke Agaba |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 January 2012) |
Role | Nursing |
Country of Residence | England |
Correspondence Address | Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
Director Name | Ms Isha Dumbuya |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2012) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
Secretary Name | Ms Isha Dumbuya |
---|---|
Status | Resigned |
Appointed | 18 January 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2012) |
Role | Company Director |
Correspondence Address | Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
Director Name | Mr Augustine Olubamidele Aderiye |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(10 years, 9 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
Telephone | 020 77389576 |
---|---|
Telephone region | London |
Registered Address | Unit 61 Battersea Business Centre 99-109 Lavender Hill London SW11 5QL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£248,793 |
Current Liabilities | £260,552 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
1 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Unaudited abridged accounts made up to 31 October 2022 (10 pages) |
1 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
24 June 2022 | Unaudited abridged accounts made up to 31 October 2021 (10 pages) |
18 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
22 June 2021 | Unaudited abridged accounts made up to 31 October 2020 (10 pages) |
21 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 October 2019 (8 pages) |
1 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
8 April 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
5 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
15 August 2017 | Termination of appointment of Augustine Olubamidele Aderiye as a director on 14 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Augustine Olubamidele Aderiye as a director on 14 August 2017 (1 page) |
26 July 2017 | Appointment of Mr Augustine Olubamidele Aderiye as a director on 17 July 2017 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 July 2017 | Appointment of Mr Augustine Olubamidele Aderiye as a director on 17 July 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 August 2015 | Appointment of Mr Ayodele Alexander Aderiye as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Ayodele Alexander Aderiye as a director on 14 August 2015 (2 pages) |
15 August 2015 | Appointment of Mr Ayodele Alexander Aderiye as a secretary on 14 August 2015 (2 pages) |
15 August 2015 | Appointment of Mr Ayodele Alexander Aderiye as a secretary on 14 August 2015 (2 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 October 2014 (10 pages) |
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
27 May 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
21 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Director's details changed for Mr. Olukayode Olajide on 1 July 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr. Olukayode Olajide on 1 July 2012 (2 pages) |
21 November 2012 | Director's details changed for Mr. Olukayode Olajide on 1 July 2012 (2 pages) |
21 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
20 March 2012 | Termination of appointment of Isha Dumbuya as a director (1 page) |
20 March 2012 | Termination of appointment of Modupe Agaba as a director (1 page) |
20 March 2012 | Termination of appointment of Isha Dumbuya as a director (1 page) |
20 March 2012 | Termination of appointment of Isha Dumbuya as a secretary (1 page) |
20 March 2012 | Termination of appointment of Isha Dumbuya as a secretary (1 page) |
20 March 2012 | Termination of appointment of Modupe Agaba as a director (1 page) |
17 January 2012 | Appointment of Ms Isha Dumbuya as a director (2 pages) |
17 January 2012 | Appointment of Ms Isha Dumbuya as a director (2 pages) |
16 January 2012 | Appointment of Ms Isha Dumbuya as a secretary (1 page) |
16 January 2012 | Termination of appointment of Augustine Aderiye as a secretary (1 page) |
16 January 2012 | Termination of appointment of Augustine Aderiye as a director (1 page) |
16 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Appointment of Ms Isha Dumbuya as a secretary (1 page) |
16 January 2012 | Termination of appointment of Augustine Aderiye as a secretary (1 page) |
16 January 2012 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Augustine Aderiye as a director (1 page) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
31 March 2011 | Registered office address changed from Unit 9a Industrial Park 133 Copeland Road London SE15 3SN on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from Unit 9a Industrial Park 133 Copeland Road London SE15 3SN on 31 March 2011 (1 page) |
30 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Registered office address changed from Unit 9a Industrial Park Copeland Road London SE15 3SN on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Unit 9a Industrial Park Copeland Road London SE15 3SN on 19 November 2009 (1 page) |
19 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Modupe Ayinke Agaba on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Olukayode Olajide on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Olukayode Olajide on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Modupe Ayinke Agaba on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Olukayode Olajide on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Modupe Ayinke Agaba on 1 October 2009 (2 pages) |
5 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
5 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
9 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
10 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
10 December 2007 | Return made up to 18/10/07; full list of members (3 pages) |
23 February 2007 | Amend 882 ad 181006 4999 sh (2 pages) |
23 February 2007 | Amend 882 ad 181006 4999 sh (2 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 54 cronin street london SE15 6JH (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 54 cronin street london SE15 6JH (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: unit 9A industrial park 133 copeland road london SE15 3SN (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: unit 9A industrial park 133 copeland road london SE15 3SN (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
20 November 2006 | Ad 18/10/06--------- £ si 1999@1=1999 £ ic 1/2000 (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | Ad 18/10/06--------- £ si 1999@1=1999 £ ic 1/2000 (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Incorporation (14 pages) |
18 October 2006 | Incorporation (14 pages) |