Woodford Green
London
IG8 7ES
Director Name | Mr Adewale Adeniyi Olukayode Okubanjo |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Greenstead Avenue Woodford Green Essex |
Secretary Name | Mrs Abiola Okubanjo |
---|---|
Status | Current |
Appointed | 19 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 15 St Georges Avenue St. Georges Avenue Hornchurch RM11 3PD |
Director Name | Yemisi Gibbons |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 488 Upper Brentwood Road Gidea Road Romford RM2 6JA |
Secretary Name | Yemisi Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 488 Upper Brentwood Road Gidea Road Romford RM2 6JA |
Registered Address | 15 St Georges Avenue St. Georges Avenue Hornchurch RM11 3PD |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Abiola Okubanjo 80.00% Ordinary |
---|---|
20 at £1 | Adewale Okubanjo 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,746 |
Current Liabilities | £11,746 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (overdue) |
6 December 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
---|---|
23 June 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (9 pages) |
20 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
18 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
13 October 2020 | Registered office address changed from 58 Greenstead Avenue Woodford Green Essex IG8 7ES to 36 Dickens Rise Chigwell IG7 6NY on 13 October 2020 (1 page) |
4 May 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 17 April 2018 with updates (3 pages) |
26 February 2018 | Resolutions
|
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
31 December 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
8 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
8 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-08
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
19 November 2013 | Appointment of Mr Adewale Adeniyi Olukayode Okubanjo as a director (2 pages) |
19 November 2013 | Termination of appointment of Yemisi Gibbons as a director (1 page) |
19 November 2013 | Termination of appointment of Yemisi Gibbons as a director (1 page) |
19 November 2013 | Appointment of Mrs Abiola Okubanjo as a secretary (1 page) |
19 November 2013 | Appointment of Mr Adewale Adeniyi Olukayode Okubanjo as a director (2 pages) |
19 November 2013 | Termination of appointment of Yemisi Gibbons as a secretary (1 page) |
19 November 2013 | Termination of appointment of Yemisi Gibbons as a secretary (1 page) |
19 November 2013 | Appointment of Mrs Abiola Okubanjo as a secretary (1 page) |
8 September 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
8 September 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
2 May 2013 | Annual return made up to 17 April 2013 (5 pages) |
2 May 2013 | Annual return made up to 17 April 2013 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Registered office address changed from Suite 17 Beaufort Court Admirals Way London E14 9XL on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from Suite 17 Beaufort Court Admirals Way London E14 9XL on 17 April 2012 (1 page) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Yemisi Gibbons on 5 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Abiola Okubanjo on 5 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Abiola Okubanjo on 5 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Abiola Okubanjo on 5 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Yemisi Gibbons on 5 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Yemisi Gibbons on 5 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
23 December 2008 | Director and secretary's change of particulars / yemisi gibbons / 19/12/2008 (1 page) |
23 December 2008 | Director and secretary's change of particulars / yemisi gibbons / 19/12/2008 (1 page) |
5 March 2008 | Incorporation (16 pages) |
5 March 2008 | Incorporation (16 pages) |