London
W1W 7LT
Director Name | Mr Kayode Bakre |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Disraeli Close London SE28 8AP |
Director Name | Ms Margaret Musa |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Don Phelan Close London SE5 7AZ |
Secretary Name | Mr Kayode Bakre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Disraeli Close London SE28 8AP |
Director Name | Tolulope Olatokunbo Falodi |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(5 days after company formation) |
Appointment Duration | 12 years, 10 months (resigned 20 July 2022) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Disraeli Close Thamesmead London SE28 8AP |
Director Name | Ms Tolulope Enoch |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2021(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street 85 Great Portland Street London W1W 7LT |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Kayode Bakre 50.00% Ordinary |
---|---|
1 at £1 | Margaret Musa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,038 |
Cash | £6,783 |
Current Liabilities | £6,220 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 30 September 2018 (8 pages) |
13 February 2019 | Notification of a person with significant control statement (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
27 June 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
21 March 2017 | Registered office address changed from 19 Disraeli Close London SE28 8AP to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 19 Disraeli Close London SE28 8AP to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 21 March 2017 (1 page) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
7 September 2016 | Termination of appointment of Kayode Bakre as a secretary on 1 August 2015 (1 page) |
7 September 2016 | Termination of appointment of Kayode Bakre as a secretary on 1 August 2015 (1 page) |
7 September 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
27 January 2012 | Certificate of fact - name correction from CHOICE4KIELLBEING & consultancy LTD to CHOICE4WELLBEING & consultancy LTD (1 page) |
27 January 2012 | Certificate of fact - name correction from CHOICE4KIELLBEING & consultancy LTD to CHOICE4WELLBEING & consultancy LTD (1 page) |
20 January 2012 | Change of name notice (2 pages) |
20 January 2012 | Company name changed kt & favour consultant LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Company name changed kt & favour consultant LIMITED\certificate issued on 20/01/12
|
20 January 2012 | Change of name notice (2 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Tolulope Olatokunbo Falodi on 5 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Tolulope Olatokunbo Falodi on 5 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Tolulope Olatokunbo Falodi on 5 October 2009 (2 pages) |
2 October 2009 | Appointment terminated director kayode bakre (1 page) |
2 October 2009 | Appointment terminated director margaret musa (1 page) |
2 October 2009 | Appointment terminated director margaret musa (1 page) |
2 October 2009 | Appointment terminated director kayode bakre (1 page) |
22 September 2009 | Director appointed tolulope olatokunbo falodi (2 pages) |
22 September 2009 | Director appointed tolulope olatokunbo falodi (2 pages) |
5 September 2009 | Incorporation (17 pages) |
5 September 2009 | Incorporation (17 pages) |