London
NW11 6AD
Director Name | Olayinka Aiyetigbo |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Clarendon Court Finchley Road Barnet London NW11 6AD |
Secretary Name | Olayinka Aiyetigbo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Clarendon Court Finchley Road Barnet London NW11 6AD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 46 Clarendon Court Finchley Road London NW11 6AD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ariyike Aiyetigbo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,957 |
Cash | £35,630 |
Current Liabilities | £99,023 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
15 November 2019 | Delivered on: 16 November 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: F/H 77 holywell hill st albans hertfordshire. Outstanding |
---|---|
1 November 2016 | Delivered on: 11 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold creche unit block a capital way colindale london. Outstanding |
21 February 2016 | Delivered on: 25 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (14 pages) |
18 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
16 November 2019 | Registration of charge 060243240003, created on 15 November 2019 (37 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
11 November 2016 | Registration of charge 060243240002, created on 1 November 2016 (12 pages) |
11 November 2016 | Registration of charge 060243240002, created on 1 November 2016 (12 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 February 2016 | Registration of charge 060243240001, created on 21 February 2016 (18 pages) |
25 February 2016 | Registration of charge 060243240001, created on 21 February 2016 (18 pages) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 January 2014 | Director's details changed for Ms Ariyike Aiyetigbo on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Ms Ariyike Aiyetigbo on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 46 Clarendon Court Finchley Road London NW11 6AD on 14 January 2014 (1 page) |
14 January 2014 | Registered office address changed from 46 Clarendon Court Finchley Road London NW11 6AD on 14 January 2014 (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
22 August 2013 | Director's details changed for Ariyike Aiyetigbo on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Ariyike Aiyetigbo on 22 August 2013 (2 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
20 April 2011 | Amended accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 December 2009 | Director's details changed for Ariyike Aiyetigbo on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Ariyike Aiyetigbo on 1 October 2009 (2 pages) |
29 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Ariyike Aiyetigbo on 1 October 2009 (2 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 August 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
6 August 2009 | Accounting reference date shortened from 31/12/2008 to 30/06/2008 (1 page) |
24 July 2009 | Amended accounts made up to 31 December 2007 (4 pages) |
24 July 2009 | Amended accounts made up to 31 December 2007 (4 pages) |
30 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
30 December 2008 | Return made up to 11/12/08; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
20 December 2006 | Ad 11/12/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Ad 11/12/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Incorporation (13 pages) |
11 December 2006 | Incorporation (13 pages) |