Peckham Rye
London
Southwark
SE15 3UN
Director Name | Ms Titilayo Apejua |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 01 March 2022(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 51 St Georges Walk Croydon London CR0 1YL |
Director Name | Ms Titilayo Apejua |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Importer Amd Exporter |
Country of Residence | United Kingdom |
Correspondence Address | 43a Central Hill Road Crystal Palace Upper Norwood London SE19 1BW |
Director Name | Mrs Margaret Suzan Kwakwa |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashdene Carlton Grove Peckham London SE15 2UB |
Director Name | Mrs Oluremi Abigail Ojolola |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST |
Director Name | Ms Titilayo Bolanle Apejua |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 November 2011(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashdene Carlton Grove Peckham London SE15 2UB |
Director Name | Mr Afolabi Sunmonu |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 December 2014) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST |
Secretary Name | Mrs Ganait Titilayo Ajeigbe |
---|---|
Status | Resigned |
Appointed | 06 October 2014(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 January 2015) |
Role | Company Director |
Correspondence Address | Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST |
Director Name | Ms Titilayo Bolance Apejua |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 27 December 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 16 January 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST |
Director Name | Mr Olatunbosun Hakeem Afolabi Sunmonu |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 January 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2016) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST |
Director Name | Mr Afolabi Sunmonu |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 October 2019(9 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 October 2019) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 2 Brookstone Court 2 Brookstone Court Peckham Rye London Southwark SE15 3UN |
Director Name | Mr Afolabi Sunmonu, |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 13 October 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2022) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 82 Chandley Way Chandler Way London SE15 6GD |
Secretary Name | Ms Titilayo Apejua |
---|---|
Status | Resigned |
Appointed | 29 April 2021(11 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 27 February 2022) |
Role | Company Director |
Correspondence Address | 82 Chandley Way Chandler Way London SE15 6GD |
Website | www.emmanuelmegadesigner.com |
---|
Registered Address | 51 St Georges Walk Croydon London CR0 1YL |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Afolabi Sunmonu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,500 |
Gross Profit | £9,065 |
Net Worth | -£2,498 |
Current Liabilities | £3,663 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 26 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months from now) |
15 November 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
30 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
13 October 2019 | Confirmation statement made on 26 August 2019 with updates (4 pages) |
13 October 2019 | Appointment of Mr Afolabi Sunmonu, as a director on 13 October 2019 (2 pages) |
13 October 2019 | Termination of appointment of Titilayo Bolance Apejua as a director on 13 October 2019 (1 page) |
13 October 2019 | Appointment of Mr Afolabi Sunmonu as a director on 13 October 2019 (2 pages) |
13 October 2019 | Termination of appointment of Afolabi Sunmonu as a director on 13 October 2019 (1 page) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
20 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Registered office address changed from Village Outlet Unit 2 North End Croydon CR0 1UB England to 2 Brookstone Court 2 Brookstone Court Peckham Rye London Southwark SE15 3UN on 22 March 2018 (1 page) |
21 March 2018 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
23 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2017 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2016 | Appointment of Ms Titilayo Bolance Apejua as a director on 8 September 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
8 September 2016 | Appointment of Ms Titilayo Bolance Apejua as a director on 8 September 2016 (2 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Registered office address changed from Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4st to Village Outlet Unit 2 North End Croydon CR0 1UB on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Olatunbosun Hakeem Afolabi Sunmonu as a director on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Village Outlet Unit 2 North End Croydon CR0 1UB England to Village Outlet Unit 2 North End Croydon CR0 1UB on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4st to Village Outlet Unit 2 North End Croydon CR0 1UB on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Olatunbosun Hakeem Afolabi Sunmonu as a director on 20 June 2016 (1 page) |
20 June 2016 | Registered office address changed from Village Outlet Unit 2 North End Croydon CR0 1UB England to Village Outlet Unit 2 North End Croydon CR0 1UB on 20 June 2016 (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
15 October 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
9 April 2015 | Director's details changed for Mr Afolabi Sunmonu on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Afolabi Sunmonu on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr Afolabi Sunmonu on 9 April 2015 (2 pages) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2015 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Termination of appointment of Ganait Titilayo Ajeigbe as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page) |
16 January 2015 | Appointment of Mr Afolabi Sunmonu as a director on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page) |
16 January 2015 | Termination of appointment of Ganait Titilayo Ajeigbe as a secretary on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page) |
16 January 2015 | Termination of appointment of Titilayo Apejua as a director on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Termination of appointment of Titilayo Apejua as a director on 16 January 2015 (1 page) |
16 January 2015 | Appointment of Mr Afolabi Sunmonu as a director on 16 January 2015 (2 pages) |
27 December 2014 | Termination of appointment of Afolabi Sunmonu as a director on 27 December 2014 (1 page) |
27 December 2014 | Appointment of Ms Titilayo Apejua as a director on 27 December 2014 (2 pages) |
27 December 2014 | Appointment of Ms Titilayo Apejua as a director on 27 December 2014 (2 pages) |
27 December 2014 | Termination of appointment of Afolabi Sunmonu as a director on 27 December 2014 (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | Appointment of Mr Afolabi Sunmonu as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Afolabi Sunmonu as a director on 6 October 2014 (2 pages) |
7 October 2014 | Appointment of Mr Afolabi Sunmonu as a director on 6 October 2014 (2 pages) |
6 October 2014 | Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom to Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Mrs Ganait Titilayo Ajeigbe as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom to Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST on 6 October 2014 (1 page) |
6 October 2014 | Appointment of Mrs Ganait Titilayo Ajeigbe as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Appointment of Mrs Ganait Titilayo Ajeigbe as a secretary on 6 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Oluremi Abigail Ojolola as a director on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom to Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST on 6 October 2014 (1 page) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
28 August 2014 | Total exemption full accounts made up to 30 November 2013 (16 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
29 May 2013 | Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 19 Ashdene Carlton Grove London Southwark SE15 2UB United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 19 Ashdene Carlton Grove London Southwark SE15 2UB United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 137-139 Unit 23 Sky Shopping City 137 - 139 Rye Lane London Southwark SE15 4ST United Kingdom on 29 May 2013 (1 page) |
15 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
18 July 2012 | Appointment of Mrs Oluremi Abigail Ojolola as a director (2 pages) |
18 July 2012 | Appointment of Mrs Oluremi Abigail Ojolola as a director (2 pages) |
18 July 2012 | Registered office address changed from 19 Ashdene Carlton Grove Peckham London SE15 2UB on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 19 Ashdene Carlton Grove Peckham London SE15 2UB on 18 July 2012 (1 page) |
3 July 2012 | Termination of appointment of Titilayo Apejua as a director (1 page) |
3 July 2012 | Termination of appointment of Titilayo Apejua as a director (1 page) |
24 November 2011 | Termination of appointment of Margaret Kwakwa as a director (1 page) |
24 November 2011 | Appointment of Ms Titilayo Bolanle Apejua as a director (2 pages) |
24 November 2011 | Appointment of Ms Titilayo Bolanle Apejua as a director (2 pages) |
24 November 2011 | Termination of appointment of Margaret Kwakwa as a director (1 page) |
25 October 2011 | Second filing of AP01 previously delivered to Companies House
|
25 October 2011 | Second filing of AP01 previously delivered to Companies House
|
4 October 2011 | Director's details changed for Mrs Margaret Kwakwa on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mrs Margaret Kwakwa on 3 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Mrs Margaret Kwakwa on 3 October 2011 (2 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Termination of appointment of Titilayo Apejua as a director (1 page) |
12 August 2011 | Appointment of Mrs Margaret Kwakwa as a director
|
12 August 2011 | Appointment of Mrs Margaret Kwakwa as a director
|
12 August 2011 | Termination of appointment of Titilayo Apejua as a director (1 page) |
5 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
5 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
19 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Registered office address changed from 43a Central Hill Road Crystal Palace Upper Norwood London SE19 1BW United Kingdom on 30 December 2010 (3 pages) |
30 December 2010 | Registered office address changed from 43a Central Hill Road Crystal Palace Upper Norwood London SE19 1BW United Kingdom on 30 December 2010 (3 pages) |
16 November 2009 | Incorporation (21 pages) |
16 November 2009 | Incorporation (21 pages) |