Pearland
Texas
77584
Director Name | Mrs Adetola Idowu Ige |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Brian Court George Street London W1H 7HE |
Director Name | Miss Titilola Dasola Dawudu |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 24 Oliver Grove London SE25 6EJ |
Director Name | Mrs Bukola Olatomi Garry |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 118 Bryanston Court George Street London W1H 7HE |
Director Name | Dr Olabode Adeleke Ige |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 118 Bryanston Court George Street London W1H 7HE |
Director Name | Mrs Kerry Ann Brett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Correspondence Address | 117 Dartford Rd Dartford Kent DA1 3EN |
Registered Address | The Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £29,168 |
Cash | £237,861 |
Current Liabilities | £261,755 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 March 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 November 2015 | Director's details changed for Miss Titilola Dasola Ige on 19 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Bukola Olatomi Garry on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mrs Bukola Olatomi Garry on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Miss Titilola Dasola Ige on 19 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 August 2014 | Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Samuelsons & Co the Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Samuelsons & Co the Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Samuelsons Unit Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Samuelsons & Co the Brentano Suite Solar House 915 High Road North Finchley London N12 8QJ on 7 August 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Director's details changed for Miss Bukola Olatomi Ige on 10 September 2012 (2 pages) |
21 November 2012 | Director's details changed for Mrs Adetola Idowu Ige on 21 November 2012 (2 pages) |
21 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Director's details changed for Miss Bukola Olatomi Ige on 10 September 2012 (2 pages) |
21 November 2012 | Director's details changed for Mrs Adetola Idowu Ige on 21 November 2012 (2 pages) |
16 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
16 November 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 January 2012 | Appointment of Mrs Yewande Abimbola Akinjaiyeju as a director (2 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
30 January 2012 | Appointment of Mrs Yewande Abimbola Akinjaiyeju as a director (2 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
27 January 2012 | Appointment of Mrs Adetola Idowu Ige as a director (2 pages) |
27 January 2012 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary (1 page) |
27 January 2012 | Appointment of Mrs Adetola Idowu Ige as a director (2 pages) |
27 January 2012 | Appointment of Miss Bukola Olatomi Ige as a director (2 pages) |
27 January 2012 | Termination of appointment of Nationwide Secretarial Services Limited as a secretary (1 page) |
27 January 2012 | Appointment of Miss Titilola Dasola Ige as a director (2 pages) |
27 January 2012 | Appointment of Miss Bukola Olatomi Ige as a director (2 pages) |
27 January 2012 | Appointment of Miss Titilola Dasola Ige as a director (2 pages) |
27 January 2012 | Termination of appointment of Olabode Ige as a director (1 page) |
27 January 2012 | Termination of appointment of Olabode Ige as a director (1 page) |
26 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN England on 23 January 2012 (2 pages) |
17 November 2010 | Termination of appointment of Kerry Brett as a director (2 pages) |
17 November 2010 | Termination of appointment of Kerry Brett as a director (2 pages) |
17 November 2010 | Appointment of Dr Olabode Adeleke Ige as a director (3 pages) |
17 November 2010 | Appointment of Dr Olabode Adeleke Ige as a director (3 pages) |
16 November 2010 | Incorporation (23 pages) |
16 November 2010 | Incorporation (23 pages) |