London
SE8 5AD
Director Name | Mr Raphael Onyekwere |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7a Deptford Park Business Centre, Grinstead Road London SE8 5AD |
Director Name | Majekodunmi Otubanjo |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Registered Care Manager |
Country of Residence | London |
Correspondence Address | Suite D, 7th Floor Hannibal House Elephant & Castle London SE1 6TE |
Director Name | Williams Onyekwere |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | London |
Correspondence Address | Suite D, 7th Floor Hannibal House Elephant & Castle London SE1 6TE |
Director Name | Mr Lionel Foy |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite D, 7th Floor Hannibal House Elephant & Castle London SE1 6TE |
Secretary Name | Lionel Foy |
---|---|
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite D, 7th Floor Hannibal House Elephant & Castle London SE1 6TE |
Secretary Name | Miss Rosemary Uzoma Onyekwere |
---|---|
Status | Resigned |
Appointed | 20 September 2013(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 April 2015) |
Role | Company Director |
Correspondence Address | 45 Bence House Rainsborough Avenue Deptford London Lewisham SE8 5RU |
Director Name | Mr Franklin Chukwuemeka Onyekwere |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 April 2024) |
Role | Health Care Services |
Country of Residence | England |
Correspondence Address | 45 Rainsborough Avenue London SE8 5RU |
Director Name | Mr William Chibuike Onyekwere |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 45 Rainsborough Avenue London SE8 5RU |
Director Name | Miss Rosemary Uzoma Onyekwere |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 April 2024) |
Role | Centre Manager |
Country of Residence | England |
Correspondence Address | 7a Deptford Park Business Centre, Grinstead Road London SE8 5AD |
Director Name | Mr William Chibuike Onyekwere |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British,Nigerian |
Status | Resigned |
Appointed | 02 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7a Deptford Park Business Centre, Grinstead Road London SE8 5AD |
Telephone | 020 33970303 |
---|---|
Telephone region | London |
Registered Address | 7a Deptford Park Business Centre, Grinstead Road London SE8 5AD |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Evelyn |
Built Up Area | Greater London |
50 at £1 | Franklin Onyekwere 50.00% Ordinary |
---|---|
50 at £1 | William Onyekwere 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,187 |
Cash | £1,010 |
Current Liabilities | £3,442 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
6 February 2018 | Delivered on: 7 February 2018 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
15 September 2011 | Delivered on: 21 September 2011 Persons entitled: Keen Thinking LTD Classification: All assets debenture Secured details: All monies due or to become due from each of the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 December 2017 | Satisfaction of charge 1 in full (1 page) |
---|---|
3 August 2017 | Termination of appointment of William Chibuike Onyekwere as a director on 1 August 2017 (1 page) |
3 August 2017 | Registered office address changed from Suite D, 7th Floor Hannibal House Elephant & Castle London SE1 6TE to 7a Deptford Park Business Centre, Grinstead Road London SE8 5AD on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Miss Riosemary Onyekwere as a director on 1 August 2017 (2 pages) |
3 August 2017 | Notification of Franklin Onyekwere as a person with significant control on 2 January 2017 (2 pages) |
3 August 2017 | Cessation of William Chibuike Onyekwere as a person with significant control on 1 January 2017 (1 page) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 November 2015 | Appointment of Mr William Onyekwere as a director on 6 November 2015 (2 pages) |
11 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Appointment of Mr William Onyekwere as a director on 6 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Williams Onyekwere as a director on 6 November 2015 (1 page) |
9 November 2015 | Appointment of Mr Franklin Chukwuemeka Onyekwere as a director on 6 November 2015 (2 pages) |
9 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Appointment of Mr Franklin Chukwuemeka Onyekwere as a director on 6 November 2015 (2 pages) |
9 November 2015 | Termination of appointment of Williams Onyekwere as a director on 6 November 2015 (1 page) |
18 April 2015 | Termination of appointment of Franklin Chukwuemeka Onyekwere as a director on 18 April 2015 (1 page) |
18 April 2015 | Termination of appointment of Rosemary Uzoma Onyekwere as a secretary on 18 April 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
20 September 2013 | Appointment of Mr Franklin Chukwuemeka Onyekwere as a director (2 pages) |
20 September 2013 | Appointment of Miss Rosemary Uzoma Onyekwere as a secretary (2 pages) |
19 September 2013 | Termination of appointment of Lionel Foy as a secretary (1 page) |
19 September 2013 | Termination of appointment of Lionel Foy as a director (1 page) |
14 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
19 July 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
19 July 2012 | Resolutions
|
22 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
16 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Termination of appointment of Majekodunmi Otubanjo as a director (1 page) |
22 January 2010 | Incorporation (24 pages) |