London
E17 9JW
Secretary Name | Olukunle Kayode |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Salisbury Road London E17 9JW |
Telephone | 07 788527661 |
---|---|
Telephone region | Mobile |
Registered Address | 8 Salisbury Road London E17 9JW |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
1000 at £1 | Oladele Kayode 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,972 |
Cash | £8,370 |
Current Liabilities | £36,510 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
21 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
26 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
25 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with updates (5 pages) |
23 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
27 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Director's details changed for Oladele Kayode on 17 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Director's details changed for Oladele Kayode on 17 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
17 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (3 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Oladele Kayode on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Olukunle Kayode on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Olukunle Kayode on 1 October 2009 (1 page) |
20 April 2010 | Secretary's details changed for Olukunle Kayode on 1 October 2009 (1 page) |
20 April 2010 | Director's details changed for Oladele Kayode on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Oladele Kayode on 1 October 2009 (2 pages) |
10 January 2010 | Registered office address changed from 52 Stephenson Mews Stevenage Hertfordshire SG2 8UW on 10 January 2010 (1 page) |
10 January 2010 | Registered office address changed from 52 Stephenson Mews Stevenage Hertfordshire SG2 8UW on 10 January 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 78 mount way welwyn garden city hertfordshire AL7 4LB (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 78 mount way welwyn garden city hertfordshire AL7 4LB (1 page) |
20 March 2007 | Incorporation (8 pages) |
20 March 2007 | Incorporation (8 pages) |