Company NameBehind Closed Doors Investments Ltd.
DirectorOlubusola Olubajo
Company StatusActive
Company Number07482783
CategoryPrivate Limited Company
Incorporation Date5 January 2011(13 years, 3 months ago)
Previous NameBehind Closed Doors Lingerie Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Olubusola Olubajo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMiss Olubusola Olubajo
StatusCurrent
Appointed01 July 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMiss Melanie Femiola
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address57b Lenox Road
London
N4 3JE
Director NameMiss Ini Morris
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(same day as company formation)
RoleFlight Attendant
Country of ResidenceUnited Kingdom
Correspondence Address115 Flat 2
Wanstead Park Road
Essex
RG1 3TJ

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

3 at £1Olubusola Olubajo
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,911
Cash£258
Current Liabilities£21,567

Accounts

Latest Accounts4 July 2023 (9 months, 3 weeks ago)
Next Accounts Due4 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End04 July

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

29 February 2024Micro company accounts made up to 4 July 2023 (3 pages)
30 April 2023Confirmation statement made on 30 April 2023 with updates (3 pages)
20 March 2023Micro company accounts made up to 4 July 2022 (3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 4 July 2021 (3 pages)
6 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
25 June 2021Micro company accounts made up to 4 July 2020 (3 pages)
10 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
6 February 2020Micro company accounts made up to 4 July 2019 (2 pages)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
10 December 2019Director's details changed for Miss Olubusola Olubajo on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Miss Olubusola Olubajo on 10 December 2019 (2 pages)
31 March 2019Micro company accounts made up to 4 July 2018 (2 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 January 2018Micro company accounts made up to 4 July 2017 (2 pages)
13 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
3 April 2017Micro company accounts made up to 4 July 2016 (3 pages)
3 April 2017Micro company accounts made up to 4 July 2016 (3 pages)
19 January 2017Director's details changed for Miss Olubusola Olubajo on 18 January 2017 (2 pages)
19 January 2017Director's details changed for Miss Olubusola Olubajo on 18 January 2017 (2 pages)
19 January 2017Secretary's details changed for Miss Olubusola Olubajo on 18 January 2017 (1 page)
19 January 2017Secretary's details changed for Miss Olubusola Olubajo on 18 January 2017 (1 page)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 4 July 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 4 July 2015 (7 pages)
18 January 2016Registered office address changed from 58B North Grove London N15 5QP to 27 Old Gloucester Street London WC1N 3AX on 18 January 2016 (1 page)
18 January 2016Director's details changed for Miss Olubusola Olubajo on 17 January 2016 (2 pages)
18 January 2016Registered office address changed from 58B North Grove London N15 5QP to 27 Old Gloucester Street London WC1N 3AX on 18 January 2016 (1 page)
18 January 2016Secretary's details changed for Miss Olubusola Olubajo on 17 January 2016 (1 page)
18 January 2016Director's details changed for Miss Olubusola Olubajo on 17 January 2016 (2 pages)
18 January 2016Secretary's details changed for Miss Olubusola Olubajo on 17 January 2016 (1 page)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3
(3 pages)
4 January 2016Company name changed behind closed doors lingerie LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
4 January 2016Company name changed behind closed doors lingerie LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-31
(3 pages)
29 March 2015Total exemption small company accounts made up to 4 July 2014 (7 pages)
29 March 2015Total exemption small company accounts made up to 4 July 2014 (7 pages)
29 March 2015Total exemption small company accounts made up to 4 July 2014 (7 pages)
15 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3
(3 pages)
15 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3
(3 pages)
15 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 3
(3 pages)
15 February 2015Registered office address changed from 35 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG to 58B North Grove London N15 5QP on 15 February 2015 (1 page)
15 February 2015Registered office address changed from 35 Welsummer Way Cheshunt Waltham Cross Hertfordshire EN8 0UG to 58B North Grove London N15 5QP on 15 February 2015 (1 page)
4 April 2014Total exemption full accounts made up to 4 July 2013 (9 pages)
4 April 2014Total exemption full accounts made up to 4 July 2013 (9 pages)
4 April 2014Total exemption full accounts made up to 4 July 2013 (9 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 3
(4 pages)
12 February 2013Registered office address changed from 58B North Grove London N15 5QP United Kingdom on 12 February 2013 (1 page)
12 February 2013Director's details changed for Miss Olubusola Olubajo on 1 January 2013 (2 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Miss Olubusola Olubajo on 1 January 2013 (2 pages)
12 February 2013Registered office address changed from 58B North Grove London N15 5QP United Kingdom on 12 February 2013 (1 page)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Miss Olubusola Olubajo on 1 January 2013 (2 pages)
12 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
12 February 2013Secretary's details changed for Miss Olubusola Olubajo on 1 January 2013 (1 page)
12 February 2013Secretary's details changed for Miss Olubusola Olubajo on 1 January 2013 (1 page)
12 February 2013Secretary's details changed for Miss Olubusola Olubajo on 1 January 2013 (1 page)
8 October 2012Appointment of Miss Olubusola Olubajo as a secretary (2 pages)
8 October 2012Appointment of Miss Olubusola Olubajo as a secretary (2 pages)
5 October 2012Total exemption small company accounts made up to 4 July 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 4 July 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 4 July 2012 (5 pages)
19 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
19 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
9 January 2012Current accounting period extended from 31 January 2012 to 4 July 2012 (1 page)
9 January 2012Current accounting period extended from 31 January 2012 to 4 July 2012 (1 page)
9 January 2012Current accounting period extended from 31 January 2012 to 4 July 2012 (1 page)
10 July 2011Termination of appointment of Melanie Femiola as a director (1 page)
10 July 2011Termination of appointment of Ini Morris as a director (1 page)
10 July 2011Termination of appointment of Ini Morris as a director (1 page)
10 July 2011Termination of appointment of Melanie Femiola as a director (1 page)
5 January 2011Incorporation (22 pages)
5 January 2011Incorporation (22 pages)