Grays Beech
Grays
Essex
RM17 6RN
Director Name | Mrs Olukemi Omowumi Familusi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 13 Manor Way Grays Beech Grays Essex RM17 6RN |
Secretary Name | Mrs Olukemi Omowumi Familusi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Manor Way Grays Beech Grays Essex RM17 6RN |
Director Name | Abergan Reed Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2008(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | kammconsultants.com |
---|
Registered Address | 55 Stephens Road London E15 3JJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | West Ham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3k at £1 | Olutope Omotunde Familusi 60.00% Ordinary |
---|---|
2k at £1 | Olukemi Omowunmi Familusi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,572 |
Cash | £35,333 |
Current Liabilities | £28,226 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 2 weeks from now) |
7 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
---|---|
17 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 September 2016 | Registered office address changed from 13 Manor Way Grays Essex RM17 6RN England to 55 Stephens Road London E15 3JJ on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 13 Manor Way Grays Essex RM17 6RN England to 55 Stephens Road London E15 3JJ on 9 September 2016 (1 page) |
22 July 2016 | Registered office address changed from C/O Lighthall Consult Ltd Baordman House 64 Broadway Stratford London London E15 1NT to 13 Manor Way Grays Essex RM17 6RN on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from C/O Lighthall Consult Ltd Baordman House 64 Broadway Stratford London London E15 1NT to 13 Manor Way Grays Essex RM17 6RN on 22 July 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Registered office address changed from 799 London Road Suites 10-12 Edward Cecil House West Thurrock Essex RM20 3LH on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 799 London Road Suites 10-12 Edward Cecil House West Thurrock Essex RM20 3LH on 30 May 2014 (1 page) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
10 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
10 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2012 | Registered office address changed from Suites 5-7 Edward Cecil House 799 London Road West Thurrock Essex RM20 3LH on 14 March 2012 (1 page) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Registered office address changed from Suites 5-7 Edward Cecil House 799 London Road West Thurrock Essex RM20 3LH on 14 March 2012 (1 page) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Olukemi Omowumi Familusi on 5 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Olutope Omotunde Familusi on 5 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Olutope Omotunde Familusi on 5 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Olukemi Omowumi Familusi on 5 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Olutope Omotunde Familusi on 5 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Olukemi Omowumi Familusi on 5 March 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Capitals not rolled up (2 pages) |
24 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 June 2009 | Return made up to 05/03/09; full list of members (3 pages) |
24 June 2009 | Capitals not rolled up (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Appointment terminated secretary olukemi familusi (1 page) |
22 June 2009 | Director appointed olukemi familusi (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Director appointed olukemi familusi (1 page) |
22 June 2009 | Appointment terminated secretary olukemi familusi (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
17 March 2008 | Director appointed olutope familusi (2 pages) |
17 March 2008 | Director appointed olutope familusi (2 pages) |
17 March 2008 | Secretary appointed olukemi familusi (2 pages) |
17 March 2008 | Secretary appointed olukemi familusi (2 pages) |
10 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
10 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
10 March 2008 | Appointment terminated director abergan reed LTD (1 page) |
5 March 2008 | Incorporation (14 pages) |
5 March 2008 | Incorporation (14 pages) |