Allington
Maidstone
Kent
ME16 0PQ
Secretary Name | Abimbola Dada |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2008(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 17 Cliveden Close Allington Maidstone Kent ME16 0PQ |
Director Name | Total Company Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 16/18 Woodford Road Forest Gate London E7 0HA |
Secretary Name | Total Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 16/18 Woodford Road Forest Gate London E7 0HA |
Registered Address | 5 Braemore Court Cockfosters Road Barnet EN4 0AE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £550 |
Cash | £1,362 |
Current Liabilities | £6,483 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
30 November 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
---|---|
17 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2014 | Director's details changed for Dr Akintunde Adeleke Dada on 5 February 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Abimbola Dada on 5 February 2014 (1 page) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Dr Akintunde Adeleke Dada on 5 February 2014 (2 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Dr Akintunde Adeleke Dada on 5 February 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Abimbola Dada on 5 February 2014 (1 page) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Secretary's details changed for Abimbola Dada on 5 February 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 21 March 2013 (1 page) |
21 March 2013 | Director's details changed for Dr Akintunde Adeleke Dada on 17 July 2010 (2 pages) |
21 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 21 March 2013 (1 page) |
21 March 2013 | Director's details changed for Dr Akintunde Adeleke Dada on 17 July 2010 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Secretary's details changed for Abimbola Dada on 6 February 2011 (2 pages) |
2 March 2012 | Secretary's details changed for Abimbola Dada on 6 February 2011 (2 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Secretary's details changed for Abimbola Dada on 6 February 2011 (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Dr Akintunde Adeleke Dada on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Akintunde Adeleke Dada on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
6 August 2008 | Appointment terminated secretary total company secretaries LTD (1 page) |
6 August 2008 | Appointment terminated director total company formations LTD (1 page) |
6 August 2008 | Appointment terminated director total company formations LTD (1 page) |
6 August 2008 | Appointment terminated secretary total company secretaries LTD (1 page) |
18 July 2008 | Ad 14/07/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages) |
18 July 2008 | Director appointed dr akintunde adeleke dada (2 pages) |
18 July 2008 | Ad 14/07/08\gbp si 101@1=101\gbp ic 1/102\ (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 16/18 woodford road forest gate london E7 0HA (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 16/18 woodford road forest gate london E7 0HA (1 page) |
18 July 2008 | Director appointed dr akintunde adeleke dada (2 pages) |
17 July 2008 | Secretary appointed abimbola dada (2 pages) |
17 July 2008 | Secretary appointed abimbola dada (2 pages) |
5 February 2008 | Incorporation (13 pages) |
5 February 2008 | Incorporation (13 pages) |