35 Ashton Street
London
E14 9PP
Secretary Name | Rasidatu Omosanya |
---|---|
Status | Current |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Bridgeland Road London E16 3AD |
Director Name | Delfina Jacimto Anthonio Pedro |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 80 Wingletye Lane Hornchurch Essex RM11 3AU |
Registered Address | 80 Wingletye Lane Hornchurch Essex RM11 3AU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
100 at £1 | Habeeb Omosanya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,793 |
Cash | £50,774 |
Current Liabilities | £33,702 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
29 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
21 May 2020 | Notification of Habeeb Omosanya as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Notification of Delfina Jacimto Anthonio Pedro as a person with significant control on 21 May 2020 (2 pages) |
21 May 2020 | Withdrawal of a person with significant control statement on 21 May 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
20 January 2017 | Appointment of Delfina Jacimto Anthonio Pedro as a director on 20 December 2016 (2 pages) |
20 January 2017 | Appointment of Delfina Jacimto Anthonio Pedro as a director on 20 December 2016 (2 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
9 October 2015 | Registered office address changed from No 202 Westgate Apartments 14 Western Gateway Ducklands London Greater London E16 1XL to 80 Wingletye Lane Hornchurch Essex RM11 3AU on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from No 202 Westgate Apartments 14 Western Gateway Ducklands London Greater London E16 1XL to 80 Wingletye Lane Hornchurch Essex RM11 3AU on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from No 202 Westgate Apartments 14 Western Gateway Ducklands London Greater London E16 1XL to 80 Wingletye Lane Hornchurch Essex RM11 3AU on 9 October 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
6 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
23 May 2011 | Director's details changed for Habeeb Omosanya on 27 March 2010 (2 pages) |
23 May 2011 | Director's details changed for Habeeb Omosanya on 27 March 2010 (2 pages) |
23 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 May 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (13 pages) |
14 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (13 pages) |
22 April 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (10 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o b s g valentine & co lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from c/o b s g valentine & co lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
22 April 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
22 April 2009 | Return made up to 27/03/09; full list of members (10 pages) |
27 March 2008 | Incorporation (19 pages) |
27 March 2008 | Incorporation (19 pages) |