Company NameKT & Favour Consultant Ltd Ltd.
DirectorTolulope Enoch
Company StatusActive
Company Number07010203
CategoryPrivate Limited Company
Incorporation Date5 September 2009(14 years, 7 months ago)
Previous NamesKT & Favour Consultant Limited and Choice4Wellbeing & Consultancy Ltd

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Tolulope Enoch
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2022(13 years after company formation)
Appointment Duration1 year, 7 months
RoleNurse
Country of ResidenceEngland
Correspondence Address85 Great Portland Street 85 Great Portland Street
London
W1W 7LT
Director NameMr Kayode Bakre
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Disraeli Close
London
SE28 8AP
Director NameMs Margaret Musa
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Don Phelan Close
London
SE5 7AZ
Secretary NameMr Kayode Bakre
NationalityBritish
StatusResigned
Appointed05 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Disraeli Close
London
SE28 8AP
Director NameTolulope Olatokunbo Falodi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(5 days after company formation)
Appointment Duration12 years, 10 months (resigned 20 July 2022)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address19 Disraeli Close
Thamesmead
London
SE28 8AP
Director NameMs Tolulope Enoch
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address85 Great Portland Street 85 Great Portland Street
London
W1W 7LT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Kayode Bakre
50.00%
Ordinary
1 at £1Margaret Musa
50.00%
Ordinary

Financials

Year2014
Net Worth£6,038
Cash£6,783
Current Liabilities£6,220

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 30 September 2018 (8 pages)
13 February 2019Notification of a person with significant control statement (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
21 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2
(3 pages)
7 September 2016Termination of appointment of Kayode Bakre as a secretary on 1 August 2015 (1 page)
7 September 2016Termination of appointment of Kayode Bakre as a secretary on 1 August 2015 (1 page)
7 September 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 2
(3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 January 2012Certificate of fact - name correction from CHOICE4KIELLBEING & consultancy LTD to CHOICE4WELLBEING & consultancy LTD (1 page)
27 January 2012Certificate of fact - name correction from CHOICE4KIELLBEING & consultancy LTD to CHOICE4WELLBEING & consultancy LTD (1 page)
20 January 2012Change of name notice (2 pages)
20 January 2012Company name changed kt & favour consultant LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • ANNOTATION Changed its name on 20TH January 2012 to CHOICE4WELLBEING & consultancy LTD and not the name CHOICE4KIELLBEING & consultancy LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
20 January 2012Company name changed kt & favour consultant LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-06
  • ANNOTATION Changed its name on 20TH January 2012 to CHOICE4WELLBEING & consultancy LTD and not the name CHOICE4KIELLBEING & consultancy LTD as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
20 January 2012Change of name notice (2 pages)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Tolulope Olatokunbo Falodi on 5 October 2009 (2 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Tolulope Olatokunbo Falodi on 5 October 2009 (2 pages)
1 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 October 2010Director's details changed for Tolulope Olatokunbo Falodi on 5 October 2009 (2 pages)
2 October 2009Appointment terminated director kayode bakre (1 page)
2 October 2009Appointment terminated director margaret musa (1 page)
2 October 2009Appointment terminated director margaret musa (1 page)
2 October 2009Appointment terminated director kayode bakre (1 page)
22 September 2009Director appointed tolulope olatokunbo falodi (2 pages)
22 September 2009Director appointed tolulope olatokunbo falodi (2 pages)
5 September 2009Incorporation (17 pages)
5 September 2009Incorporation (17 pages)