London
WC1N 3AX
Secretary Name | Miss Olubusola Olubajo |
---|---|
Status | Current |
Appointed | 01 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Miss Melanie Femiola |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 57b Lenox Road London N4 3JE |
Director Name | Miss Ini Morris |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(same day as company formation) |
Role | Flight Attendant |
Country of Residence | United Kingdom |
Correspondence Address | 115 Flat 2 Wanstead Park Road Essex RG1 3TJ |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
3 at £1 | Olubusola Olubajo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,911 |
Cash | £258 |
Current Liabilities | £21,567 |
Latest Accounts | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 4 April 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 04 July |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
29 February 2024 | Micro company accounts made up to 4 July 2023 (3 pages) |
---|---|
30 April 2023 | Confirmation statement made on 30 April 2023 with updates (3 pages) |
20 March 2023 | Micro company accounts made up to 4 July 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 4 July 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
25 June 2021 | Micro company accounts made up to 4 July 2020 (3 pages) |
10 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 4 July 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
10 December 2019 | Director's details changed for Miss Olubusola Olubajo on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Miss Olubusola Olubajo on 10 December 2019 (2 pages) |
31 March 2019 | Micro company accounts made up to 4 July 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 4 July 2017 (2 pages) |
13 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
3 April 2017 | Micro company accounts made up to 4 July 2016 (3 pages) |
3 April 2017 | Micro company accounts made up to 4 July 2016 (3 pages) |
19 January 2017 | Director's details changed for Miss Olubusola Olubajo on 18 January 2017 (2 pages) |
19 January 2017 | Director's details changed for Miss Olubusola Olubajo on 18 January 2017 (2 pages) |
19 January 2017 | Secretary's details changed for Miss Olubusola Olubajo on 18 January 2017 (1 page) |
19 January 2017 | Secretary's details changed for Miss Olubusola Olubajo on 18 January 2017 (1 page) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 4 July 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 4 July 2015 (7 pages) |
18 January 2016 | Registered 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 2016 | Director's details changed for Miss Olubusola Olubajo on 17 January 2016 (2 pages) |
18 January 2016 | Registered 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 2016 | Secretary's details changed for Miss Olubusola Olubajo on 17 January 2016 (1 page) |
18 January 2016 | Director's details changed for Miss Olubusola Olubajo on 17 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Miss Olubusola Olubajo on 17 January 2016 (1 page) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Company name changed behind closed doors lingerie LTD\certificate issued on 04/01/16
|
4 January 2016 | Company name changed behind closed doors lingerie LTD\certificate issued on 04/01/16
|
29 March 2015 | Total exemption small company accounts made up to 4 July 2014 (7 pages) |
29 March 2015 | Total exemption small company accounts made up to 4 July 2014 (7 pages) |
29 March 2015 | Total exemption small company accounts made up to 4 July 2014 (7 pages) |
15 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption full accounts made up to 4 July 2013 (9 pages) |
4 April 2014 | Total exemption full accounts made up to 4 July 2013 (9 pages) |
4 April 2014 | Total exemption full accounts made up to 4 July 2013 (9 pages) |
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
12 February 2013 | Registered office address changed from 58B North Grove London N15 5QP United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Director's details changed for Miss Olubusola Olubajo on 1 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Miss Olubusola Olubajo on 1 January 2013 (2 pages) |
12 February 2013 | Registered office address changed from 58B North Grove London N15 5QP United Kingdom on 12 February 2013 (1 page) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Miss Olubusola Olubajo on 1 January 2013 (2 pages) |
12 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Secretary's details changed for Miss Olubusola Olubajo on 1 January 2013 (1 page) |
12 February 2013 | Secretary's details changed for Miss Olubusola Olubajo on 1 January 2013 (1 page) |
12 February 2013 | Secretary's details changed for Miss Olubusola Olubajo on 1 January 2013 (1 page) |
8 October 2012 | Appointment of Miss Olubusola Olubajo as a secretary (2 pages) |
8 October 2012 | Appointment of Miss Olubusola Olubajo as a secretary (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 4 July 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 4 July 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 4 July 2012 (5 pages) |
19 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
19 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Current accounting period extended from 31 January 2012 to 4 July 2012 (1 page) |
9 January 2012 | Current accounting period extended from 31 January 2012 to 4 July 2012 (1 page) |
9 January 2012 | Current accounting period extended from 31 January 2012 to 4 July 2012 (1 page) |
10 July 2011 | Termination of appointment of Melanie Femiola as a director (1 page) |
10 July 2011 | Termination of appointment of Ini Morris as a director (1 page) |
10 July 2011 | Termination of appointment of Ini Morris as a director (1 page) |
10 July 2011 | Termination of appointment of Melanie Femiola as a director (1 page) |
5 January 2011 | Incorporation (22 pages) |
5 January 2011 | Incorporation (22 pages) |