289 Kennington Lane
London
SE11 5QY
Secretary Name | Blessyn Brume-Ataguba |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Correspondence Address | Isaac & Company Big Yellow Storage House 289 Kennington Lane London SE11 5QY |
Director Name | Mr Rowland James Omachonu Ataguba |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(8 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaac & Company Big Yellow Storage House 289 Kennington Lane London SE11 5QY |
Director Name | Mrs Blessyn Brume-Ataguba |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(8 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isaac & Company Big Yellow Storage House 289 Kennington Lane London SE11 5QY |
Director Name | Mr Iyiola Adewole Ajala |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Marley Street London SE16 2QH |
Secretary Name | Mrs Yetunde Ajoke Ajala |
---|---|
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Marley Street London SE16 2QH |
Registered Address | Isaac & Company Big Yellow Storage House 289 Kennington Lane London SE11 5QY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
100 at £1 | Rowland Ataguba 50.00% Ordinary |
---|---|
10 at £1 | Eleojo Ella-christine Ataguba 5.00% Ordinary |
50 at £1 | James Omachonu Ataguba 25.00% Ordinary |
5 at £1 | Ora Melissa-annabel Ataguba 2.50% Ordinary |
35 at £1 | Blessyn Brume-ataguba 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,663 |
Cash | £3,414 |
Current Liabilities | £11,597 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
16 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
15 May 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
12 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 June 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
22 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 May 2016 | Appointment of Mrs Blessyn Brume-Ataguba as a director on 23 May 2016 (2 pages) |
29 May 2016 | Director's details changed for Mr Rowland Ataguba on 23 May 2016 (2 pages) |
29 May 2016 | Appointment of Mr Rowland James Omachonu Ataguba as a director on 23 May 2016 (2 pages) |
29 May 2016 | Appointment of Mr Rowland James Omachonu Ataguba as a director on 23 May 2016 (2 pages) |
29 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Appointment of Mrs Blessyn Brume-Ataguba as a director on 23 May 2016 (2 pages) |
29 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-29
|
29 May 2016 | Director's details changed for Mr Rowland Ataguba on 23 May 2016 (2 pages) |
29 May 2016 | Secretary's details changed for Blessyn Brume-Ataguba on 23 May 2016 (1 page) |
29 May 2016 | Secretary's details changed for Blessyn Brume-Ataguba on 23 May 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
20 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 June 2011 | Registered office address changed from Isaac & Co Southbank House Black Prince Road London SE1 7SJ on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr Rowland Ataguba on 24 June 2010 (2 pages) |
20 June 2011 | Registered office address changed from Isaac & Co Southbank House Black Prince Road London SE1 7SJ on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Mr Rowland Ataguba on 24 June 2010 (2 pages) |
20 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Mr Rowland Ataguba on 27 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Rowland Ataguba on 27 April 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
10 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from, issac & co, southbank house black prince road, london, SE1 7SJ (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from, issac & co, southbank house black prince road, london, SE1 7SJ (1 page) |
15 May 2009 | Appointment terminated secretary yetunde ajoke ajala (1 page) |
15 May 2009 | Appointment terminated secretary yetunde ajoke ajala (1 page) |
15 May 2009 | Appointment terminated director iyiola ajala (1 page) |
15 May 2009 | Appointment terminated director iyiola ajala (1 page) |
4 November 2008 | Secretary appointed blessyn brume-ataguba (2 pages) |
4 November 2008 | Secretary appointed blessyn brume-ataguba (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from, 8 marley street, london, SE16 2QH, united kingdom (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from, 8 marley street, london, SE16 2QH, united kingdom (1 page) |
13 August 2008 | Director appointed rowland ataguba (2 pages) |
13 August 2008 | Director appointed rowland ataguba (2 pages) |
27 June 2008 | Director's change of particulars / adewole iyiola ajala / 23/06/2008 (1 page) |
27 June 2008 | Director's change of particulars / adewole iyiola ajala / 23/06/2008 (1 page) |
29 April 2008 | Incorporation (8 pages) |
29 April 2008 | Incorporation (8 pages) |