London
EC1M 6AW
Director Name | Mr Oladele Fasanya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(7 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Mr Oladele Fasanya |
---|---|
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Oladele Fasanya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2010(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Registered Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Oladele Fasanya 50.00% Ordinary |
---|---|
1 at £1 | Sharon Ann Fasanya 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,666 |
Cash | £117,925 |
Current Liabilities | £54,332 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
17 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
25 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
23 April 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 23 April 2018 (1 page) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 January 2018 | Director's details changed for Mr Oladele Fasanya on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Mr Oladele Fasanya as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Change of details for Mrs Sharon Ann Fasanya as a person with significant control on 3 January 2018 (2 pages) |
3 January 2018 | Director's details changed for Mrs Sharon Ann Fasanya on 3 January 2018 (2 pages) |
18 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
11 May 2017 | Appointment of Mr Oladele Fasanya as a director on 1 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 26 Red Lion Square London WC1R 4AG on 11 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Oladele Fasanya as a director on 1 May 2017 (2 pages) |
11 May 2017 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to 26 Red Lion Square London WC1R 4AG on 11 May 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 June 2016 | Registered office address changed from 20 Drayton Road London W13 0LD to 5th Floor 89 New Bond Street London W1S 1DA on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Oladele Fasanya as a secretary on 31 March 2016 (1 page) |
13 June 2016 | Registered office address changed from 20 Drayton Road London W13 0LD to 5th Floor 89 New Bond Street London W1S 1DA on 13 June 2016 (1 page) |
13 June 2016 | Termination of appointment of Oladele Fasanya as a secretary on 31 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Oladele Fasanya as a director on 31 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Oladele Fasanya as a director on 31 March 2016 (1 page) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Director's details changed for Oladele Fasanya on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from C/O Sjd Accountancy 12Th Floor 30 Crown Place London EC2A 2AL United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Secretary's details changed for Mr Oladele Fasanya on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mrs Sharon Ann Fasanya on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from C/O Sjd Accountancy 12Th Floor 30 Crown Place London EC2A 2AL United Kingdom on 23 January 2012 (1 page) |
23 January 2012 | Director's details changed for Mrs Sharon Ann Fasanya on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Oladele Fasanya on 23 January 2012 (2 pages) |
23 January 2012 | Secretary's details changed for Mr Oladele Fasanya on 23 January 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS on 14 April 2011 (1 page) |
3 November 2010 | Registered office address changed from Sjd Accountancy 2Nd Floor 4 Broadgate London EC2M 2QY on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Sjd Accountancy 2Nd Floor 4 Broadgate London EC2M 2QY on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Sjd Accountancy 2Nd Floor 4 Broadgate London EC2M 2QY on 3 November 2010 (2 pages) |
6 October 2010 | Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 5a Sherborne Gardens Ealing London W13 8AS United Kingdom on 6 October 2010 (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
19 May 2010 | Appointment of Oladele Fasanya as a director (3 pages) |
19 May 2010 | Appointment of Oladele Fasanya as a director (3 pages) |
7 April 2010 | Incorporation (23 pages) |
7 April 2010 | Incorporation (23 pages) |