Champion Hill
Camberwell
SE5 8BX
Director Name | Mrs Bamidele Olufemi Akodu |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Legal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Langford Green Champion Hill Camberwell SE5 8BX |
Director Name | Mrs Bamidele Olufemi Akodu |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Langford Green Champion Hill Camberwell SE5 8BX |
Director Name | Mr Olubode Olugbenga Akodu |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Langford Green Champion Hill, Camberwell London SE5 8BX |
Registered Address | 15 Langford Green Champion Hill Camberwell SE5 8BX |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | South Camberwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Akodu & Ogunnaike & Soretire 50.00% Ordinary |
---|---|
1 at £1 | Bamidele Akodu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,232 |
Current Liabilities | £37,254 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
19 August 2019 | Delivered on: 23 August 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat a, 43-45 grosvenor terrace, london SE5 0NN. Outstanding |
---|---|
9 January 2008 | Delivered on: 22 January 2008 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £219,184.00 due or to become due from the company to. Particulars: L/H property k/a 43A grosvenor terrace, camberwell, london. Outstanding |
13 November 2007 | Delivered on: 1 December 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £112,084.00 due or to become due from the company to. Particulars: 140B herbert road london. Outstanding |
7 October 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
31 July 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
23 August 2019 | Registration of charge 063232000003, created on 19 August 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
9 May 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
1 September 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
8 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
8 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Termination of appointment of Olubode Akodu as a director (1 page) |
22 August 2012 | Termination of appointment of Olubode Akodu as a director (1 page) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 November 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
14 May 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
30 November 2009 | Appointment of Mrs Bamidele Olufemi Akodu as a director (2 pages) |
30 November 2009 | Appointment of Mrs Bamidele Olufemi Akodu as a director (2 pages) |
23 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
22 January 2008 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
25 July 2007 | Incorporation (16 pages) |
25 July 2007 | Incorporation (16 pages) |