London
SE28 8FX
Director Name | Mr Aniedi Ebong |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Housing Officier |
Country of Residence | England |
Correspondence Address | 3 Wellington Street Thames House, 1st Floor London SE18 6NY |
Director Name | Mr Clement Akinrinlade |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wellington Street Thames House, 1st Floor London SE18 6NY |
Director Name | Mr Kingsley Falola |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Estate Survey |
Country of Residence | England |
Correspondence Address | 3 Wellington Street Thames House, 1st Floor London SE18 6NY |
Director Name | Ms Maria Kelly |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Shire Court Redpool Way Erith Kent DA18 4BZ |
Director Name | Mrs Oluwafunmike Oyabayo |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Dallas Road London Greater London SE26 6JP |
Secretary Name | Mrs Oluwafunmike Oyabayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Dallas Road London Greater London SE26 6JP |
Director Name | Mr Mofolorunsho Lampejo |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 22 August 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 October 2013) |
Role | Sales Assistant |
Country of Residence | England |
Correspondence Address | 28 The Strand 83-89 London Road Gloucester GL1 3HT Wales |
Director Name | Mr Festus Osawaru |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2020) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 34 Grantham House Peckham Park Road London SE15 1RN |
Secretary Name | Mr Festus Osawaru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2020) |
Role | Housing Officer |
Country of Residence | England |
Correspondence Address | 34 Grantham House Peckham Park Road London SE15 1RN |
Director Name | Mr Sunday Osaghae |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2015) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 155 Sheppey Road Dagenham Sheppey Road Dagenham Essex RM9 4JS |
Website | twentyfifthavenue.co.uk |
---|---|
Telephone | 03333440856 |
Telephone region | Unknown |
Registered Address | 3 Wellington Street Thames House, 1st Floor London SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,425 |
Cash | £328 |
Current Liabilities | £7,826 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 5 days from now) |
9 November 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
22 October 2020 | Appointment of Mr Clement Akinrinlade as a director on 1 October 2018 (2 pages) |
22 October 2020 | Appointment of Mr Aniedi Ebong as a director on 1 May 2016 (2 pages) |
22 October 2020 | Director's details changed for Mr Kingsley Olusegun on 21 October 2020 (2 pages) |
16 September 2020 | Notification of Charles Osaghae as a person with significant control on 1 August 2020 (2 pages) |
24 August 2020 | Cessation of Charles Osaghae as a person with significant control on 1 August 2020 (1 page) |
24 August 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
12 August 2020 | Appointment of Mr Kingsley Olusegun as a director on 1 August 2020 (2 pages) |
10 August 2020 | Director's details changed for Mr. Charles Osaghae on 1 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Festus Osawaru as a secretary on 1 August 2020 (1 page) |
10 August 2020 | Termination of appointment of Festus Osawaru as a director on 1 August 2020 (1 page) |
10 August 2020 | Change of details for Mr Charles Osaghae as a person with significant control on 1 August 2020 (2 pages) |
14 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr. Charles Osaghae on 26 November 2018 (2 pages) |
21 August 2018 | Notification of Charles Osaghae as a person with significant control on 20 August 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 10 May 2016 no member list (4 pages) |
2 June 2016 | Annual return made up to 10 May 2016 no member list (4 pages) |
1 June 2016 | Register inspection address has been changed from Island Business Centre 18-36 Wellington Street Room 109 London SE18 6PF England to 3 Wellington Street Thames House, 1st Floor London SE18 6NY (1 page) |
1 June 2016 | Register inspection address has been changed from Island Business Centre 18-36 Wellington Street Room 109 London SE18 6PF England to 3 Wellington Street Thames House, 1st Floor London SE18 6NY (1 page) |
1 June 2016 | Registered office address changed from Island Business Centre 18-36 Wellington Street Room 109 London Woolwich SE18 6PF to 3 Wellington Street Thames House, 1st Floor London SE18 6NY on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Island Business Centre 18-36 Wellington Street Room 109 London Woolwich SE18 6PF to 3 Wellington Street Thames House, 1st Floor London SE18 6NY on 1 June 2016 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 10 May 2015 no member list (4 pages) |
4 June 2015 | Annual return made up to 10 May 2015 no member list (4 pages) |
4 June 2015 | Termination of appointment of Sunday Osaghae as a director on 1 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Sunday Osaghae as a director on 1 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Sunday Osaghae as a director on 1 May 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 June 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
24 June 2014 | Annual return made up to 10 May 2014 no member list (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 October 2013 | Termination of appointment of Mofolorunsho Lampejo as a director (1 page) |
10 October 2013 | Termination of appointment of Mofolorunsho Lampejo as a director (1 page) |
10 October 2013 | Appointment of Mr Sunday Osaghae as a director (2 pages) |
10 October 2013 | Appointment of Mr Sunday Osaghae as a director (2 pages) |
24 May 2013 | Register inspection address has been changed from 84 Genesta Road London SE18 3EU England (1 page) |
24 May 2013 | Registered office address changed from 18-36 Wellington Street Block P - Room 222 London SE18 6PF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Director's details changed for Mr. Mofolorunsho Lampejo on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
24 May 2013 | Director's details changed for Mr. Mofolorunsho Lampejo on 1 May 2013 (2 pages) |
24 May 2013 | Annual return made up to 10 May 2013 no member list (5 pages) |
24 May 2013 | Register inspection address has been changed from 84 Genesta Road London SE18 3EU England (1 page) |
24 May 2013 | Registered office address changed from 18-36 Wellington Street Block P - Room 222 London SE18 6PF United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Director's details changed for Mr. Mofolorunsho Lampejo on 1 May 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 May 2012 | Registered office address changed from 18-36 Wellington Street Block P. Room 222 London England SE18 6PF England on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
10 May 2012 | Registered office address changed from 18-36 Wellington Street Block P. Room 222 London England SE18 6PF England on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 18-36 Wellington Street Block P. Room 222 London SE18 6PF United Kingdom on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 84 Genesta Road Plumstead Common London SE18 3EU on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 10 May 2012 no member list (5 pages) |
10 May 2012 | Registered office address changed from 84 Genesta Road Plumstead Common London SE18 3EU on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 18-36 Wellington Street Block P. Room 222 London SE18 6PF United Kingdom on 10 May 2012 (1 page) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (10 pages) |
25 November 2011 | Register inspection address has been changed from 2 Livingstone Circus Gillingham Kent ME7 4HA England (1 page) |
25 November 2011 | Annual return made up to 10 May 2011 no member list (5 pages) |
25 November 2011 | Annual return made up to 10 May 2011 no member list (5 pages) |
25 November 2011 | Register inspection address has been changed from 2 Livingstone Circus Gillingham Kent ME7 4HA England (1 page) |
22 November 2011 | Registered office address changed from 2 Livingstone Circus Gillingham Kent ME7 4HA England on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 2 Livingstone Circus Gillingham Kent ME7 4HA England on 22 November 2011 (1 page) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2010 (15 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 May 2010 (15 pages) |
19 April 2011 | Registration of a company as a social landlord (1 page) |
19 April 2011 | Registration of a company as a social landlord (1 page) |
26 August 2010 | Statement of company's objects (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Statement of company's objects (2 pages) |
26 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
26 May 2010 | Annual return made up to 10 May 2010 no member list (4 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
25 May 2010 | Director's details changed for Festus Osawaru on 10 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 1B Northgate Rochester Medway ME1 1LS on 25 May 2010 (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Charles Osaghae on 10 May 2010 (2 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Director's details changed for Festus Osawaru on 10 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from 1B Northgate Rochester Medway ME1 1LS on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mofolorunsho Lampejo on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mofolorunsho Lampejo on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Charles Osaghae on 10 May 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 July 2009 | Annual return made up to 10/05/09 (3 pages) |
29 July 2009 | Annual return made up to 10/05/09 (3 pages) |
16 June 2009 | Full accounts made up to 31 May 2008 (11 pages) |
16 June 2009 | Full accounts made up to 31 May 2008 (11 pages) |
19 May 2009 | Director and secretary appointed festus osawaru (2 pages) |
19 May 2009 | Director and secretary appointed festus osawaru (2 pages) |
24 April 2009 | Appointment terminated director and secretary oluwafunke oyabayo (1 page) |
24 April 2009 | Appointment terminate, director and secretary oluwafunmike oyabayo logged form (1 page) |
24 April 2009 | Waiver of notice of special meeting (2 pages) |
24 April 2009 | Waiver of notice of special meeting (2 pages) |
24 April 2009 | Appointment terminated director and secretary oluwafunke oyabayo (1 page) |
24 April 2009 | Appointment terminate, director and secretary oluwafunmike oyabayo logged form (1 page) |
1 September 2008 | Annual return made up to 10/05/08 (3 pages) |
1 September 2008 | Annual return made up to 10/05/08 (3 pages) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 11 murray street, camden london greater london NW1 9RE (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Location of register of members (1 page) |
29 August 2008 | Location of debenture register (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 11 murray street, camden london greater london NW1 9RE (1 page) |
17 April 2008 | Memorandum and Articles of Association (21 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
17 April 2008 | Memorandum and Articles of Association (21 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
10 May 2007 | Incorporation (26 pages) |
10 May 2007 | Incorporation (26 pages) |