Veridon Park
Erith
Kent
DA18 4AL
Director Name | Mr Joel Babtunde Agbebi |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Logistic Professional |
Correspondence Address | Unit 18 Angerstein Business Park Horn Lane London SE10 0RT |
Secretary Name | Miss Bolaji Ayoola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9-11 Gunnery House Gunnery Terrace, Cornwallis Road London SE18 6SW |
Director Name | Miss Gillian Patrice Sealy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Angerstein Business Park Horn Lane London SE10 0RT |
Director Name | Mr Alphonsus Igbekele Akele |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 November 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Thames Innovation Centre Veridion Way Veridon Park Erith Kent DA18 4AL |
Director Name | Mr Kayode Olusemo |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2015(5 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2015) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Thames Innovation Centre Veridion Way Veridon Park Erith Kent DA18 4AL |
Director Name | Mr Adekunle Oroleye |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 March 2017) |
Role | Healthcare Assistant |
Country of Residence | England |
Correspondence Address | Thames Innovation Centre Veridion Way Veridon Park Erith Kent DA18 4AL |
Website | behappyandco.com |
---|
Registered Address | Thames Innovation Centre Veridion Way Veridon Park Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Omotayo John Adegboye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,750 |
Current Liabilities | £41,250 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
14 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
1 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
22 September 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
8 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
18 June 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
12 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 September 2017 | Cessation of Adekunle Oroleye as a person with significant control on 2 September 2017 (1 page) |
11 September 2017 | Cessation of Adekunle Oroleye as a person with significant control on 11 September 2017 (1 page) |
11 September 2017 | Notification of Omotayo John Adegboye as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Notification of Omotayo John Adegboye as a person with significant control on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 May 2017 | Termination of appointment of Adekunle Oroleye as a director on 2 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Adekunle Oroleye as a director on 2 March 2017 (1 page) |
5 December 2016 | Termination of appointment of Alphonsus Igbekele Akele as a director on 29 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Alphonsus Igbekele Akele as a director on 29 November 2016 (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
6 September 2016 | Appointment of Mr Adekunle Oroleye as a director on 11 January 2016 (2 pages) |
6 September 2016 | Appointment of Mr Adekunle Oroleye as a director on 11 January 2016 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 January 2016 | Termination of appointment of Kayode Olusemo as a director on 1 August 2015 (1 page) |
11 January 2016 | Termination of appointment of Kayode Olusemo as a director on 1 August 2015 (1 page) |
4 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
27 April 2015 | Appointment of Mr Kayode Olusemo as a director on 2 January 2015 (2 pages) |
27 April 2015 | Appointment of Mr Kayode Olusemo as a director on 2 January 2015 (2 pages) |
27 April 2015 | Appointment of Mr Kayode Olusemo as a director on 2 January 2015 (2 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
9 December 2014 | Appointment of Mr Alphonsus Igbekele Akele as a director on 28 August 2014 (2 pages) |
9 December 2014 | Appointment of Mr Alphonsus Igbekele Akele as a director on 28 August 2014 (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Registered office address changed from C/O Behappy & Co (Uk) Ltd 9-11 Gunnery House Gunnery Terrace, Cornwallis Road London SE18 6SW United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from C/O Behappy & Co (Uk) Ltd 9-11 Gunnery House Gunnery Terrace, Cornwallis Road London SE18 6SW United Kingdom on 24 August 2012 (1 page) |
22 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 May 2011 | Director's details changed for Mr Omotayo John Adegboye on 12 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Omotayo John Adegboye on 12 May 2011 (2 pages) |
12 May 2011 | Termination of appointment of Bolaji Ayoola as a secretary (1 page) |
12 May 2011 | Termination of appointment of Bolaji Ayoola as a secretary (1 page) |
12 May 2011 | Termination of appointment of Gillian Sealy as a director (1 page) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Termination of appointment of Gillian Sealy as a director (1 page) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Registered office address changed from 18 Angerstine Business Park Horn Lane, Greenwich London SE10 0RT on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 18 Angerstine Business Park Horn Lane, Greenwich London SE10 0RT on 6 May 2011 (1 page) |
6 May 2011 | Registered office address changed from 18 Angerstine Business Park Horn Lane, Greenwich London SE10 0RT on 6 May 2011 (1 page) |
8 November 2010 | Secretary's details changed for Miss Bolaji Ayoola on 27 August 2010 (1 page) |
8 November 2010 | Director's details changed for Miss Gillian Patrice Sealy on 27 August 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Miss Bolaji Ayoola on 27 August 2010 (1 page) |
8 November 2010 | Director's details changed for Miss Gillian Patrice Sealy on 27 August 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Omotayo John Adegboye on 27 August 2010 (2 pages) |
8 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Director's details changed for Mr Omotayo John Adegboye on 27 August 2010 (2 pages) |
18 November 2009 | Termination of appointment of Joel Agbebi as a director (1 page) |
18 November 2009 | Appointment of Miss Gillian Patrice Sealy as a director (2 pages) |
18 November 2009 | Appointment of Miss Gillian Patrice Sealy as a director (2 pages) |
18 November 2009 | Termination of appointment of Joel Agbebi as a director (1 page) |
27 August 2009 | Incorporation (8 pages) |
27 August 2009 | Incorporation (8 pages) |