2 Veridon Way, Erith Kent
Erith
London
DA18 4AL
Secretary Name | Mr Hakeem Olajuwon |
---|---|
Nationality | Nigerian |
Status | Current |
Appointed | 03 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Birkdale Close Thamesmead Londoon SE28 8JX |
Director Name | Mr Hakeem Olajuwon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Birkdale Close Thamesmead Londoon SE28 8JX |
Director Name | Mr Abimbola Olusola Bisuga |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 June 2012(2 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 December 2012) |
Role | Business Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Studio 47 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL |
Director Name | Mr Abimbola Olusola Bisuga |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 December 2012(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 July 2018) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | Studio 47 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL |
Website | beelizseminars.com |
---|---|
Telephone | 020 83201260 |
Telephone region | London |
Registered Address | Engine House Veridion Way Studio 54 Erith DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
1 at £1 | Abimbola Bisuga 50.00% Ordinary |
---|---|
1 at £1 | Olayinka Olajuwon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,054 |
Cash | £124 |
Current Liabilities | £23,178 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 26 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 3 weeks from now) |
4 December 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
---|---|
28 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
29 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
16 November 2021 | Change of details for Mrs Olayinka Olajuwon as a person with significant control on 1 January 2021 (2 pages) |
16 November 2021 | Change of details for Mrs Olayinka Olajuwon as a person with significant control on 1 January 2021 (2 pages) |
15 November 2021 | Change of details for Mrs Olayinka Olajuwon as a person with significant control on 1 January 2021 (2 pages) |
12 November 2021 | Registered office address changed from Studio 47 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL to Engine House Veridion Way Studio 54 Erith DA18 4AL on 12 November 2021 (1 page) |
12 November 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 July 2018 | Termination of appointment of Abimbola Olusola Bisuga as a director on 20 July 2018 (1 page) |
20 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 August 2014 | Director's details changed for Mrs Olayinka Olajuwon on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mrs Olayinka Olajuwon on 7 August 2014 (2 pages) |
7 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mrs Olayinka Olajuwon on 7 August 2014 (2 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 December 2012 | Appointment of Mr Abimbola Bisuga as a director (2 pages) |
10 December 2012 | Appointment of Mr Abimbola Bisuga as a director (2 pages) |
6 December 2012 | Director's details changed for Mrs Olayinka Olajuwon on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs Olayinka Olajuwon on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mrs Olayinka Olajuwon on 5 December 2012 (2 pages) |
5 December 2012 | Termination of appointment of Abimbola Bisuga as a director (1 page) |
5 December 2012 | Termination of appointment of Abimbola Bisuga as a director (1 page) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Appointment of Mr Abimbola Olusola Bisuga as a director (2 pages) |
13 August 2012 | Appointment of Mr Abimbola Olusola Bisuga as a director (2 pages) |
13 August 2012 | Termination of appointment of Hakeem Olajuwon as a director (1 page) |
13 August 2012 | Termination of appointment of Hakeem Olajuwon as a director (1 page) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 August 2011 | Registered office address changed from Studio 43.3 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 43.3 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Studio 43.3 Thames Innovation Center 2 Veridion Way Erith Kent DA18 4AL on 9 August 2011 (1 page) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mrs Olayinka Olajuwon on 3 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 5 Birkdale Close Thamesmead London London SE28 8JX England on 27 August 2010 (1 page) |
27 August 2010 | Director's details changed for Mr Hakeem Olajuwon on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Olayinka Olajuwon on 3 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mr Hakeem Olajuwon on 3 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Mrs Olayinka Olajuwon on 3 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Hakeem Olajuwon on 3 August 2010 (2 pages) |
27 August 2010 | Registered office address changed from 5 Birkdale Close Thamesmead London London SE28 8JX England on 27 August 2010 (1 page) |
3 August 2009 | Incorporation (11 pages) |
3 August 2009 | Incorporation (11 pages) |