London
NW2 7QJ
Director Name | Claire Abdul Obitayo |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 636 North Circular Road London NW2 7QJ |
Secretary Name | Claire Abdul Obitayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 March 2019) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 636 North Circular Road London NW2 7QJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 204 Baker Street Enfield Middlesex EN1 3JY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Adetokunbo Abdul-obitayo 50.00% Ordinary |
---|---|
50 at £1 | Claire Abdul-obitayo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£101,927 |
Cash | £885 |
Current Liabilities | £117,809 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
22 March 2011 | Delivered on: 23 March 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (5 pages) |
---|---|
2 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 30 November 2021 (5 pages) |
6 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 30 November 2020 (5 pages) |
18 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
28 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
14 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
30 October 2019 | Termination of appointment of Claire Abdul Obitayo as a secretary on 5 March 2019 (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
28 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
22 February 2016 | Termination of appointment of Claire Abdul Obitayo as a director on 31 December 2015 (1 page) |
22 February 2016 | Termination of appointment of Claire Abdul Obitayo as a director on 31 December 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 August 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Registered office address changed from 636 North Circular Road Neasden London NW2 7QJ on 22 February 2011 (1 page) |
22 February 2011 | Registered office address changed from 636 North Circular Road Neasden London NW2 7QJ on 22 February 2011 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
18 June 2010 | Director's details changed for Adetokunbo Abdul Obitayo on 8 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Claire Abdul Obitayo on 8 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Claire Abdul Obitayo on 8 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Adetokunbo Abdul Obitayo on 8 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Claire Abdul Obitayo on 8 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Director's details changed for Adetokunbo Abdul Obitayo on 8 June 2010 (2 pages) |
3 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 08/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 February 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
12 February 2009 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
22 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
22 September 2008 | Return made up to 08/06/08; full list of members (4 pages) |
26 June 2007 | Ad 14/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Ad 14/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2007 | New director appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Incorporation (9 pages) |
8 June 2007 | Incorporation (9 pages) |
8 June 2007 | Secretary resigned (1 page) |