Massinger Street
London
SE17 1TE
Director Name | Chief Charles Adedayo Olayiwola |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Mental Health Practiioner |
Country of Residence | England |
Correspondence Address | 7 Boarley House Massinger Street London SE17 1TE |
Director Name | Mrs Hannah Morayo Oladokun |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Health And Social Care Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 71 Blakes Road London Southwark Greater London SE15 6ZG |
Director Name | Rev Catherine Ukamaka Ikeh |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(7 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 August 2012) |
Role | Health And Social Care Management |
Country of Residence | United Kingdom |
Correspondence Address | 34 Barton Close London Greater London SE15 3XY |
Secretary Name | Mrs Hannah Oladokun |
---|---|
Status | Resigned |
Appointed | 23 June 2012(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 2015) |
Role | Company Director |
Correspondence Address | Unit 2, 271 Stanstead Road London SE23 1HY |
Director Name | Ololade Grace Seidu |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 June 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Secretary Name | Mrs Rebecca Ehimwenma Uyigue |
---|---|
Status | Resigned |
Appointed | 25 January 2022(10 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 June 2022) |
Role | Company Director |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
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 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 6 days from now) |
12 June 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Termination of appointment of Charles Adedayo Olayiwola as a director on 30 December 2022 (1 page) |
15 January 2023 | Micro company accounts made up to 30 April 2022 (3 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) |
20 June 2022 | Termination of appointment of Rebecca Ehimwenma Uyigue as a secretary on 20 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
26 January 2022 | Appointment of Mrs Rebecca Ehimwenma Uyigue as a secretary on 25 January 2022 (2 pages) |
31 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
22 December 2021 | Company name changed london roses community services LTD - lrcs action against abuse, violence, inequalities and poverty LTD\certificate issued on 22/12/21
|
16 December 2021 | Director's details changed for Revd (Mrs) Roselyn Ranti Majekodunmi on 15 December 2021 (2 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) |
18 August 2021 | Appointment of Chief Charles Adedayo Olayiwola as a director on 18 August 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Ololade Grace Seidu as a director on 29 June 2020 (1 page) |
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 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
30 July 2019 | Appointment of Ololade Grace Seidu as a director on 29 July 2019 (2 pages) |
30 July 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
13 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
5 August 2018 | Previous accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
15 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Roselyn Ranti Majekodunmi as a person with significant control on 6 April 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Roselyn Ranti Majekodunmi as a person with significant control on 6 April 2017 (2 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 August 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
23 August 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
23 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 November 2015 | Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (3 pages) |
6 November 2015 | Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (3 pages) |
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 | Director's details changed for Rev Roselyn Ranti Musa on 5 November 2015 (3 pages) |
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) |
5 November 2015 | Termination of appointment of Hannah Oladokun as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Hannah Oladokun as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Hannah Oladokun as a secretary on 5 November 2015 (1 page) |
1 September 2015 | Annual return made up to 24 June 2015 no member list (2 pages) |
1 September 2015 | Annual return made up to 24 June 2015 no member list (2 pages) |
19 May 2015 | Registered office address changed from 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 16 54 Peckham Grove London SE15 6PN to Unit 2, 271 Stanstead Road London SE23 1HY on 19 May 2015 (1 page) |
3 March 2015 | Accounts made up to 30 June 2014 (2 pages) |
3 March 2015 | Accounts made up to 30 June 2014 (2 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Accounts made up to 30 June 2013 (2 pages) |
8 July 2014 | Accounts made up to 30 June 2013 (2 pages) |
8 July 2014 | Annual return made up to 24 June 2014 no member list (3 pages) |
8 July 2014 | Annual return made up to 24 June 2014 no member list (3 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
4 October 2013 | Annual return made up to 24 June 2013 no member list (3 pages) |
1 May 2013 | Registered office address changed from 34 Barton Close London Greater London SE15 3XY England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 34 Barton Close London Greater London SE15 3XY England on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 34 Barton Close London Greater London SE15 3XY England on 1 May 2013 (1 page) |
15 April 2013 | Accounts made up to 30 June 2012 (2 pages) |
15 April 2013 | Accounts made up to 30 June 2012 (2 pages) |
23 August 2012 | Annual return made up to 24 June 2012 no member list (3 pages) |
23 August 2012 | Termination of appointment of Catherine Ukamaka Ikeh as a director on 23 August 2012 (1 page) |
23 August 2012 | Annual return made up to 24 June 2012 no member list (3 pages) |
23 August 2012 | Appointment of Mrs Hannah Oladokun as a secretary on 23 June 2012 (1 page) |
23 August 2012 | Appointment of Mrs Hannah Oladokun as a secretary on 23 June 2012 (1 page) |
23 August 2012 | Termination of appointment of Catherine Ukamaka Ikeh as a director on 23 August 2012 (1 page) |
23 February 2012 | Appointment of Mrs Catherine Ukamaka Ikeh as a director on 17 February 2012 (2 pages) |
23 February 2012 | Appointment of Mrs Catherine Ukamaka Ikeh as a director on 17 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Hannah Morayo Oladokun as a director on 17 February 2012 (1 page) |
23 February 2012 | Termination of appointment of Hannah Morayo Oladokun as a director on 17 February 2012 (1 page) |
15 December 2011 | Registered office address changed from Suite 3 71 Blakes Road London Southwark Greater London SE15 6ZG England on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Suite 3 71 Blakes Road London Southwark Greater London SE15 6ZG England on 15 December 2011 (1 page) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|