Welling
Kent
DA16 1PX
Director Name | Oghenekevbe Onorieruwu Obanye |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Westbrooke Road Welling Kent DA16 1PX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Website | kayoworld.co.uk |
---|
Registered Address | 102 Westbrooke Road Welling Kent DA16 1PY |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Danson Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kanayo Olisa Obanye 50.00% Ordinary |
---|---|
1 at £1 | Oghenekevbe Onorieruwu Obanye 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
22 November 2012 | Delivered on: 23 November 2012 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|
4 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
29 August 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
8 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
17 January 2022 | Accounts for a dormant company made up to 30 April 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
13 December 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
19 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 June 2016 | Satisfaction of charge 1 in full (1 page) |
22 June 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
7 May 2013 | Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Ajp Business Centre 152-154 Coles Green Road London NW2 7HD on 7 May 2013 (2 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
23 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 December 2009 | Registered office address changed from 102 Westbrooke Road Welling Kent DA16 1PX on 6 December 2009 (2 pages) |
6 December 2009 | Appointment of Kanayo Olisa Obanye as a director (2 pages) |
6 December 2009 | Appointment of Kanayo Olisa Obanye as a director (2 pages) |
6 December 2009 | Registered office address changed from 102 Westbrooke Road Welling Kent DA16 1PX on 6 December 2009 (2 pages) |
6 December 2009 | Registered office address changed from 102 Westbrooke Road Welling Kent DA16 1PX on 6 December 2009 (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 71 bellegrove rd welling kent DA16 3PG (1 page) |
22 April 2009 | Director appointed oghenekevbe onorieruwu obanye (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 71 bellegrove rd welling kent DA16 3PG (1 page) |
22 April 2009 | Director appointed oghenekevbe onorieruwu obanye (2 pages) |
22 April 2009 | Ad 05/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2009 | Ad 05/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
5 April 2009 | Incorporation (9 pages) |
5 April 2009 | Incorporation (9 pages) |