Company Name2I UK Development Limited
DirectorBruno Ijeoma Okeahialam
Company StatusActive
Company Number06344537
CategoryPrivate Limited Company
Incorporation Date16 August 2007(16 years, 8 months ago)
Previous Name06344537 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bruno Ijeoma Okeahialam
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2007(same day as company formation)
RoleDevelopment Consultant
Country of ResidenceSurrey
Correspondence Address37 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Secretary NameMr Bruno Ijeoma Okeahialam
NationalityBritish
StatusCurrent
Appointed01 November 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 6 months
RoleDevelopment Consultant
Country of ResidenceSurrey
Correspondence Address37 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Secretary NameMr Bruno Okeahialam
StatusCurrent
Appointed09 September 2019(12 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address12a Wellington Street
Gravesend
Kent
DA12 1JG
Secretary NameStella Okeahialam
NationalityBritish
StatusResigned
Appointed16 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bracewood Gardens
Park Hill
Croydon
Surrey
CR0 5JL

Contact

Website2iuk.co.uk
Email address[email protected]

Location

Registered AddressCity Gate House Fifth Floor Room 12, City Gate
246-250 Romford Road
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

1000 at £1Bruno Ijeoma Okeahialam
100.00%
Ordinary

Financials

Year2014
Turnover£192,238
Gross Profit£176,980
Net Worth£110,853
Cash£199
Current Liabilities£39,807

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

3 August 2015Delivered on: 4 August 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as ground floor shop, 139 queens road, london, SE15 2ND being all of the land and buildings in title TGL382020 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
16 December 2014Delivered on: 17 December 2014
Persons entitled: Anthony David Stark

Classification: A registered charge
Particulars: Ground floor shop 139 queens road london t/no TGL382020.
Outstanding

Filing History

29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
30 May 2023Amended total exemption full accounts made up to 31 August 2022 (9 pages)
10 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
13 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
25 July 2022Amended total exemption full accounts made up to 31 August 2019 (9 pages)
25 July 2022Amended total exemption full accounts made up to 31 August 2021 (9 pages)
29 June 2022Amended total exemption full accounts made up to 31 August 2020 (9 pages)
25 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
9 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-08
(3 pages)
8 February 2021Registered office address changed from 37 Bracewood Gardens, Parkhill Croydon Surrey CR0 5JL to City Gate House Fifth Floor Room 12, City Gate 246-250 Romford Road London London E7 9HZ on 8 February 2021 (1 page)
3 November 2020Confirmation statement made on 27 August 2020 with no updates (2 pages)
19 August 2020Administrative restoration application (4 pages)
19 August 2020Confirmation statement made on 27 August 2019 with no updates (2 pages)
19 August 2020Total exemption full accounts made up to 31 August 2018 (9 pages)
19 August 2020Confirmation statement made on 13 August 2018 with no updates (2 pages)
19 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
31 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2019Appointment of Mr Bruno Okeahialam as a secretary on 9 September 2019 (2 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
27 August 2018Confirmation statement made on 27 August 2018 with updates (4 pages)
20 July 2018Amended total exemption full accounts made up to 31 August 2016 (8 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
14 July 2017Micro company accounts made up to 31 August 2016 (3 pages)
22 December 2016Satisfaction of charge 063445370002 in full (4 pages)
22 December 2016Satisfaction of charge 063445370001 in full (4 pages)
22 December 2016Satisfaction of charge 063445370001 in full (4 pages)
22 December 2016Satisfaction of charge 063445370002 in full (4 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
4 August 2015Registration of charge 063445370002, created on 3 August 2015 (7 pages)
4 August 2015Registration of charge 063445370002, created on 3 August 2015 (7 pages)
4 August 2015Registration of charge 063445370002, created on 3 August 2015 (7 pages)
14 April 2015Amended total exemption full accounts made up to 31 August 2014 (10 pages)
14 April 2015Amended total exemption full accounts made up to 31 August 2014 (10 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 December 2014Registration of charge 063445370001, created on 16 December 2014 (11 pages)
17 December 2014Registration of charge 063445370001, created on 16 December 2014 (11 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
9 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 September 2009Return made up to 13/08/09; full list of members (3 pages)
18 September 2009Return made up to 13/08/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
14 November 2008Secretary appointed mr bruno ijeoma okeahialam (1 page)
14 November 2008Appointment terminated secretary stella okeahialam (1 page)
14 November 2008Appointment terminated secretary stella okeahialam (1 page)
14 November 2008Secretary appointed mr bruno ijeoma okeahialam (1 page)
14 August 2008Return made up to 13/08/08; full list of members (3 pages)
14 August 2008Return made up to 13/08/08; full list of members (3 pages)
16 August 2007Incorporation (15 pages)
16 August 2007Incorporation (15 pages)