London
W1T 6EB
Director Name | Ms Joy Egwabor-Fraser |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Navigation House Unit 6 Town Quay Wharf, Abbey Roa Barking IG11 7BZ |
Director Name | Mrs Tracey Brown |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Francis Road Chingford E4 9DH |
Director Name | Ms Ifeoma Fernandez |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG |
Director Name | Rev Otta-Lee Andre Simmonds |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 09 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 15 April 2024) |
Role | Clergy |
Country of Residence | England |
Correspondence Address | Navigation House Unit 6 Town Quay Wharf, Abbey Roa Barking IG11 7BZ |
Director Name | Ms Agatha Eqwabor |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(4 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 October 2022) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hastings Road London N17 6LD |
Secretary Name | Secretaries And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Correspondence Address | 149 Sinclair Road Chingford London E4 8PP |
Registered Address | Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £857 |
Cash | £500 |
Current Liabilities | £500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (15 pages) |
---|---|
10 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 28 February 2019 (14 pages) |
5 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
23 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 (1 page) |
23 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
23 March 2016 | Annual return made up to 23 February 2016 no member list (4 pages) |
9 February 2016 | Termination of appointment of Ifeoma Fernandez as a director on 28 September 2015 (1 page) |
9 February 2016 | Termination of appointment of Ifeoma Fernandez as a director on 28 September 2015 (1 page) |
9 February 2016 | Appointment of Ms Agatha Eqwabor as a director on 28 September 2015 (2 pages) |
9 February 2016 | Appointment of Ms Agatha Eqwabor as a director on 28 September 2015 (2 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 April 2015 | Annual return made up to 23 February 2015 no member list (3 pages) |
4 April 2015 | Annual return made up to 23 February 2015 no member list (3 pages) |
1 December 2014 | Registered office address changed from C/O C O Krypton Consulting Ltd Bank House 1St Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O C O Krypton Consulting Ltd Bank House 1St Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O C O Krypton Consulting Ltd Bank House 1St Floor 269-275 Cranbrook Road Ilford Essex IG1 4TG to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 December 2014 (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 April 2014 | Annual return made up to 23 February 2014 no member list (3 pages) |
8 April 2014 | Annual return made up to 23 February 2014 no member list (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Resolutions
|
12 April 2013 | Appointment of Rev Otta-Lee Andre Simmonds as a director (2 pages) |
12 April 2013 | Appointment of Rev Otta-Lee Andre Simmonds as a director (2 pages) |
3 April 2013 | Annual return made up to 23 February 2013 no member list (3 pages) |
3 April 2013 | Annual return made up to 23 February 2013 no member list (3 pages) |
15 March 2013 | Registered office address changed from 226 Seven Sisters Road London N4 3GG United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 226 Seven Sisters Road London N4 3GG United Kingdom on 15 March 2013 (1 page) |
17 August 2012 | Termination of appointment of Secretaries and Nominees Limited as a secretary (1 page) |
17 August 2012 | Termination of appointment of Secretaries and Nominees Limited as a secretary (1 page) |
19 June 2012 | Appointment of Ms Ifeoma Fernandez as a director (2 pages) |
19 June 2012 | Appointment of Ms Ifeoma Fernandez as a director (2 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 May 2012 | Termination of appointment of Tracey Brown as a director (1 page) |
7 May 2012 | Termination of appointment of Tracey Brown as a director (1 page) |
21 March 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
21 March 2012 | Annual return made up to 23 February 2012 no member list (4 pages) |
23 February 2011 | Incorporation (22 pages) |
23 February 2011 | Incorporation (22 pages) |