London
SE17 1TE
Secretary Name | Revd (Mrs) Roselyn Ranti Majekodunmi |
---|---|
Status | Current |
Appointed | 12 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Boarley House Massinger Street London SE17 1TE |
Director Name | Mr Rotimi William Awopeju |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Social Work |
Country of Residence | England |
Correspondence Address | 34 Barton Close Southwark London SE15 3XY |
Registered Address | 7 Boarley House Massinger Street London SE17 1TE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | East Walworth |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Roselyn Ranti Musa 50.00% Ordinary |
---|---|
1 at £1 | Rotimi Williams Awopeju 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 2 days from now) |
12 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 August 2022 | Director's details changed for Revd (Mrs) Roselyn Ranti Majekodunmi on 15 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from Alpha House 100 Borough High Street London SE1 1LB United Kingdom to 7 Boarley House Massinger Street London SE17 1TE on 1 August 2022 (1 page) |
25 July 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
20 June 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
16 December 2021 | Change of details for Revd (Mrs) Roselyn Ranti Majekodunmi as a person with significant control on 15 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Revd (Mrs) Roselyn Ranti Majekodunmi on 15 December 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
31 July 2019 | Registered office address changed from 100 Borough High Street London SE1 1LB United Kingdom to Alpha House 100 Borough High Street London SE1 1LB on 31 July 2019 (1 page) |
30 July 2019 | Registered office address changed from 7 Boarley House Massinger Street London SE17 1TE England to 100 Borough High Street London SE1 1LB on 30 July 2019 (1 page) |
30 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
21 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 November 2015 | Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Ms Roselyn Ranti Musa on 5 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Unit 2, 271 Stanstead Road London SE23 1HY to 7 Boarley House Massinger Street London SE17 1TE on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Unit 2, 271 Stanstead Road London SE23 1HY to 7 Boarley House Massinger Street London SE17 1TE on 6 November 2015 (1 page) |
6 November 2015 | Secretary's details changed for Ms Roselyn Ranti Musa on 5 November 2015 (1 page) |
31 August 2015 | Secretary's details changed for Ms Roselyn Ranti Musa on 1 June 2015 (1 page) |
31 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Rev Roselyn Ranti Musa on 1 June 2015 (2 pages) |
31 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Director's details changed for Rev Roselyn Ranti Musa on 1 June 2015 (2 pages) |
31 August 2015 | Secretary's details changed for Ms Roselyn Ranti Musa on 1 June 2015 (1 page) |
19 May 2015 | Registered office address changed from Unit 16 54 Peckham Grove London SE15 6PN to Unit 2, 271 Stanstead Road London SE23 1HY on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Unit 16 54 Peckham Grove London SE15 6PN to Unit 2, 271 Stanstead Road London SE23 1HY on 19 May 2015 (1 page) |
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
1 May 2013 | Registered office address changed from 34 Barton Close Southwark London SE15 3XY England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 34 Barton Close Southwark London SE15 3XY England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 34 Barton Close Southwark London SE15 3XY England on 1 May 2013 (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 April 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of Rotimi Awopeju as a director (1 page) |
23 July 2012 | Termination of appointment of Rotimi Awopeju as a director (1 page) |
12 April 2011 | Incorporation
|
12 April 2011 | Incorporation
|