London
EC1V 2NX
Registered Address | Kemp House 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
1 at £1 | Ladipo Adeniyi-williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,048 |
Current Liabilities | £1,049 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Unaudited abridged accounts made up to 31 October 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
24 September 2022 | Unaudited abridged accounts made up to 31 October 2021 (7 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
18 August 2021 | Amended accounts made up to 31 October 2019 (7 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 October 2020 (7 pages) |
25 April 2021 | Director's details changed for Mr Ladipo Adeniyi Williams on 25 April 2021 (2 pages) |
7 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
12 June 2020 | Director's details changed for Mr Ladipo Adeniyi - Williams on 12 June 2020 (2 pages) |
11 June 2020 | Change of details for Mr Ladipo Adeniyi-Williams as a person with significant control on 11 June 2020 (2 pages) |
11 June 2020 | Registered office address changed from Dfo Churchill House 120 Bunns Lane London NW7 2AS United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 June 2020 (1 page) |
27 May 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
14 March 2018 | Registered office address changed from 86 Glebelands Close North Finchley London N12 0AL to Dfo Churchill House 120 Bunns Lane London NW7 2AS on 14 March 2018 (1 page) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
4 February 2015 | Registered office address changed from Flat 86 Glebeland Close Finchley London N12 0AL to 86 Glebelands Close North Finchley London N12 0AL on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Flat 86 Glebeland Close Finchley London N12 0AL to 86 Glebelands Close North Finchley London N12 0AL on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Flat 86 Glebeland Close Finchley London N12 0AL to 86 Glebelands Close North Finchley London N12 0AL on 4 February 2015 (1 page) |
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
31 October 2014 | Registered office address changed from 54 Bertram Road Hendon London NW4 3PP to Flat 86 Glebeland Close Finchley London N12 0AL on 31 October 2014 (2 pages) |
31 October 2014 | Registered office address changed from 54 Bertram Road Hendon London NW4 3PP to Flat 86 Glebeland Close Finchley London N12 0AL on 31 October 2014 (2 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
24 April 2012 | Registered office address changed from Flat 25 Cedar Lodge Exeter Road Kilburn London NW2 3UL on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from Flat 25 Cedar Lodge Exeter Road Kilburn London NW2 3UL on 24 April 2012 (2 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Registered office address changed from 43 Turnpike Drive Luton Bedfordshire LU3 3RA on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 43 Turnpike Drive Luton Bedfordshire LU3 3RA on 7 September 2011 (2 pages) |
7 September 2011 | Registered office address changed from 43 Turnpike Drive Luton Bedfordshire LU3 3RA on 7 September 2011 (2 pages) |
13 July 2011 | Registered office address changed from 2 Perryfield Court Perryfield Way London NW9 7DB England on 13 July 2011 (2 pages) |
13 July 2011 | Withdraw the company strike off application (2 pages) |
13 July 2011 | Registered office address changed from 2 Perryfield Court Perryfield Way London NW9 7DB England on 13 July 2011 (2 pages) |
13 July 2011 | Withdraw the company strike off application (2 pages) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Application to strike the company off the register (3 pages) |
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|