Silvertown
London
E16 2DJ
Secretary Name | Iyiobosa Cynthia Omoregie |
---|---|
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Parker Street Silvertown London E16 2DJ |
Director Name | Mrs Iyobosa Cynthia Omoregie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2010(2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Trocoll House Wakering Road Barking Essex IG11 8PD |
Director Name | Mrs Cynthia Iyobosa Omoregie |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2018) |
Role | Educationist |
Country of Residence | England |
Correspondence Address | 38 Parker Street London E16 2DJ |
Website | feligrace.com |
---|
Registered Address | 33 River Road Unit 11 River Road Business Park River Road Business Park River Road Barking Essex IG11 0EA |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
50k at £1 | Omoregie Odaro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,012 |
Cash | £1,829 |
Current Liabilities | £12,709 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
26 January 2023 | Delivered on: 31 January 2023 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Outstanding |
---|
18 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
9 July 2018 | Termination of appointment of Cynthia Iyobosa Omoregie as a director on 30 June 2018 (1 page) |
9 July 2018 | Termination of appointment of Cynthia Iyobosa Omoregie as a director on 30 June 2018 (1 page) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 February 2017 | Appointment of Mrs Cynthia Iyobosa Omoregie as a director on 28 January 2017 (2 pages) |
3 February 2017 | Appointment of Mrs Cynthia Iyobosa Omoregie as a director on 28 January 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
23 September 2015 | Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012 (1 page) |
23 September 2015 | Termination of appointment of Iyobosa Cynthia Omoregie as a director on 15 January 2012 (1 page) |
23 September 2015 | Termination of appointment of Iyobosa Cynthia Omoregie as a director on 15 January 2012 (1 page) |
23 September 2015 | Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012 (1 page) |
23 September 2015 | Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012 (1 page) |
23 September 2015 | Termination of appointment of Iyiobosa Cynthia Omoregie as a secretary on 15 January 2012 (1 page) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
14 October 2014 | Registered office address changed from 33 River Road Barking Essex IG11 0DA to 33 River Road Unit 11 River Road Business Park River Road Business Park River Road Barking Essex IG11 0EA on 14 October 2014 (1 page) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Registered office address changed from , 33 River Road, Barking, Essex, IG11 0DA to 33 River Road Unit 11 River Road Business Park River Road Business Park River Road Barking Essex IG11 0EA on 14 October 2014 (1 page) |
20 March 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
20 March 2014 | Total exemption full accounts made up to 30 November 2013 (10 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from 33 River Road Unit 11 River Road Business Park Barking Essex IG11 0DA England on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Trocoll House Wakering Road Barking Barking Essex IG11 8PD England on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from , 33 River Road, Unit 11 River Road Business Park, Barking, Essex, IG11 0DA, England on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from , Trocoll House Wakering Road, Barking, Barking, Essex, IG11 8PD, England on 11 October 2013 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
4 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
14 August 2012 | Registered office address changed from , Trocoll House Wakering Road, Barking, Essex, IG1 8PD, England on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Trocoll House Wakering Road Barking Essex IG1 8PD England on 14 August 2012 (1 page) |
16 February 2012 | Registered office address changed from 64a Longbridge Road Barking Essex IG11 8SF England on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from , 64a Longbridge Road, Barking, Essex, IG11 8SF, England on 16 February 2012 (1 page) |
15 February 2012 | Appointment of Mrs Iyobosa Cynthia Omoregie as a director (2 pages) |
15 February 2012 | Appointment of Mrs Iyobosa Cynthia Omoregie as a director (2 pages) |
31 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Registered office address changed from 38 Parker Street London E16 2DJ on 29 April 2011 (1 page) |
29 April 2011 | Registered office address changed from , 38 Parker Street, London, E16 2DJ on 29 April 2011 (1 page) |
25 January 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
25 January 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
29 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|