London
SE16 2PP
Director Name | Mr Ogbu Celestine Ogbu |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 69 Halifield Drive Belvedere Greater London DA17 5RS |
Secretary Name | Linda Ngozi Offor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Halifield Drive Belvedere Greater London DA17 5RS |
Director Name | Ms Linda Ngozi Offor |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 February 2011(4 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 March 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1g Rotherhithe Old Road London SE16 2PP |
Secretary Name | Mr Ogbu Celestine Ogbu |
---|---|
Status | Resigned |
Appointed | 21 February 2011(4 years after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 March 2011) |
Role | Company Director |
Correspondence Address | 1g Rotherhithe Old Road London SE16 2PP |
Secretary Name | Ms Linda Ngozi Offor |
---|---|
Status | Resigned |
Appointed | 10 March 2011(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | 1g Rotherhithe Old Road London SE16 2PP |
Telephone | 07 957205652 |
---|---|
Telephone region | Mobile |
Registered Address | 69 Halifield Drive Halifield Drive Belvedere DA17 5RS |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
7 at £1 | Ogbu Celestine Ogbu 70.00% Ordinary |
---|---|
3 at £1 | Linda Ngozi Offor 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £68 |
Current Liabilities | £1,850 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 26 January 2021 with updates (3 pages) |
---|---|
28 January 2021 | Micro company accounts made up to 1 March 2020 (8 pages) |
28 January 2021 | Registered office address changed from 1G Rotherhithe Old Road Ig Rotherhithe Old Road London SE16 2PP England to 98 Leather Bottle Green Leatherbottle Green Erith DA18 4HP on 28 January 2021 (1 page) |
7 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
9 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
24 November 2018 | Registered office address changed from 69, Halifield Drive Belvedere Greater London DA17 5RS to 1G Rotherhithe Old Road Ig Rotherhithe Old Road London SE16 2PP on 24 November 2018 (1 page) |
21 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
22 November 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
26 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
22 November 2014 | Previous accounting period extended from 25 February 2014 to 28 February 2014 (1 page) |
22 November 2014 | Previous accounting period extended from 25 February 2014 to 28 February 2014 (1 page) |
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
9 November 2013 | Total exemption small company accounts made up to 25 February 2013 (7 pages) |
9 November 2013 | Total exemption small company accounts made up to 25 February 2013 (7 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 25 February 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 25 February 2012 (7 pages) |
2 March 2012 | Total exemption full accounts made up to 25 February 2011 (9 pages) |
2 March 2012 | Total exemption full accounts made up to 25 February 2011 (9 pages) |
29 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
18 March 2011 | Appointment of Mr Ogbu Celestine Ogbu as a director (2 pages) |
18 March 2011 | Termination of appointment of Linda Offor as a director (1 page) |
18 March 2011 | Termination of appointment of Ogbu Ogbu as a secretary (1 page) |
18 March 2011 | Appointment of Mr Ogbu Celestine Ogbu as a director (2 pages) |
18 March 2011 | Termination of appointment of Linda Offor as a director (1 page) |
18 March 2011 | Termination of appointment of Ogbu Ogbu as a secretary (1 page) |
18 March 2011 | Appointment of Ms Linda Ngozi Offor as a secretary (2 pages) |
18 March 2011 | Appointment of Ms Linda Ngozi Offor as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Linda Offor as a secretary (1 page) |
22 February 2011 | Termination of appointment of Ogbu Ogbu as a director (1 page) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Appointment of Ms Linda Ngozi Offor as a director (2 pages) |
22 February 2011 | Appointment of Mr Ogbu Celestine Ogbu as a secretary (2 pages) |
22 February 2011 | Appointment of Mr Ogbu Celestine Ogbu as a secretary (2 pages) |
22 February 2011 | Termination of appointment of Linda Offor as a secretary (1 page) |
22 February 2011 | Appointment of Ms Linda Ngozi Offor as a director (2 pages) |
22 February 2011 | Termination of appointment of Ogbu Ogbu as a director (1 page) |
22 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
24 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Ogbu Celestine Ogbu on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Ogbu Celestine Ogbu on 17 February 2010 (2 pages) |
17 January 2010 | Total exemption full accounts made up to 25 February 2009 (12 pages) |
17 January 2010 | Total exemption full accounts made up to 25 February 2009 (12 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 25 February 2008 (9 pages) |
27 November 2008 | Accounting reference date extended from 31/01/2008 to 25/02/2008 (1 page) |
27 November 2008 | Accounting reference date extended from 31/01/2008 to 25/02/2008 (1 page) |
27 November 2008 | Total exemption full accounts made up to 25 February 2008 (9 pages) |
24 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
24 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
26 January 2007 | Incorporation (14 pages) |
26 January 2007 | Incorporation (14 pages) |