Erith
DA8 3SP
Director Name | Mr Joseph Emmanuel Emiru |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | IT Engineer & Property Develop |
Country of Residence | England |
Correspondence Address | 90 Bexley Road Erith Kent DA8 3SP |
Secretary Name | Abulo Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 90 Bexley Road Ertih Kent DA8 3SP |
Registered Address | 90 Bexley Road Erith Kent DA8 3SP |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Tanwa Arewa & Joseph Emmanuel Emiru 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,064 |
Cash | £6,265 |
Current Liabilities | £575 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
6 November 2007 | Delivered on: 14 November 2007 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 129 maidstone road chatham kent t/n K383677 and a fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
2 May 2007 | Delivered on: 18 May 2007 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 maidstone road chatham kent ME4 6JA. Outstanding |
2 May 2007 | Delivered on: 8 May 2007 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the lender or any member of the lender's group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (4 pages) |
3 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
28 June 2022 | Change of details for Mr. Emmanuel Emiru as a person with significant control on 28 June 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
6 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 April 2019 | Change of details for Mr Tanwa Arewa as a person with significant control on 29 April 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
1 November 2018 | Director's details changed for Ms Tanwa Arewa on 1 November 2018 (2 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 April 2010 | Director's details changed for Tanwa Arewa on 10 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Tanwa Arewa on 10 March 2010 (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (3 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
14 November 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
18 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Incorporation (15 pages) |
21 March 2007 | Incorporation (15 pages) |