London
W2 2DA
Director Name | Mr Ola Akintola |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(10 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 The Water Gardens The Water Gardens London W2 2DA |
Director Name | Ms Claire Felix |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(12 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 5 The Water Gardens The Water Gardens London W2 2DA |
Director Name | Mr Devon Hamilton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(12 years, 5 months after company formation) |
Appointment Duration | 4 months |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 5 The Water Gardens The Water Gardens London W2 2DA |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Ola Akintola |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Water Gardens The Water Gardens London W2 2DA |
Director Name | Mr Omofela Kabir Onodaranjo Akintola |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2018) |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | 16 Telford Avenue Telford Avenue London SW2 4XE |
Director Name | Ms Claire Felix |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 130 Hendon Way London NW2 2NG |
Director Name | Mr Omofela Kabir Akintola |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 May 2020) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 9d Transept Street London NW1 5EJ |
Director Name | Mr Devon Hamilton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(9 years after company formation) |
Appointment Duration | 8 months (resigned 22 March 2021) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 5 The Water Gardens The Water Gardens London W2 2DA |
Registered Address | 5 The Water Gardens The Water Gardens London W2 2DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | John Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,990 |
Cash | £1,372 |
Current Liabilities | £350 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (3 pages) |
---|---|
28 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
30 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
4 May 2022 | Termination of appointment of Devon Hamilton as a director on 25 April 2022 (1 page) |
4 May 2022 | Appointment of Mr Ola Akintola as a director on 25 April 2022 (2 pages) |
12 April 2022 | Termination of appointment of Ola Akintola as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Devon Hamilton as a director on 1 April 2022 (2 pages) |
27 September 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
26 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
25 March 2021 | Termination of appointment of Devon Hamilton as a director on 22 March 2021 (1 page) |
25 March 2021 | Appointment of Mr Ola Akintola as a director on 23 March 2021 (2 pages) |
28 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
22 July 2020 | Appointment of Mr Devon Hamilton as a director on 21 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Ola Akintola as a director on 21 July 2020 (1 page) |
4 June 2020 | Termination of appointment of Omofela Kabir Akintola as a director on 27 May 2020 (1 page) |
4 June 2020 | Appointment of Mr Ola Akintola as a director on 28 May 2020 (2 pages) |
2 May 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
11 December 2019 | Appointment of Mr Omofela Akintola as a director on 6 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Ola Akintola as a director on 6 December 2019 (1 page) |
25 October 2019 | Registered office address changed from Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to 5 the Water Gardens the Water Gardens London W2 2DA on 25 October 2019 (1 page) |
30 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
24 February 2019 | Notification of Ola Akintola as a person with significant control on 1 February 2019 (2 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
7 June 2018 | Appointment of Mr Ola Akintola as a director on 7 June 2018 (2 pages) |
2 June 2018 | Termination of appointment of Claire Felix as a director on 30 May 2018 (1 page) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
19 April 2018 | Termination of appointment of Ola Akintola as a director on 12 April 2018 (1 page) |
19 April 2018 | Appointment of Ms Claire Felix as a director on 12 April 2018 (2 pages) |
19 April 2018 | Cessation of Ola Akintola as a person with significant control on 18 April 2018 (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
12 March 2018 | Termination of appointment of Omofela Kabir Onodaranjo Akintola as a director on 28 February 2018 (1 page) |
17 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
18 September 2017 | Appointment of Mr Omofela Kabir Onodaranjo Akintola as a director on 10 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Omofela Kabir Onodaranjo Akintola as a director on 10 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from 5 the Water Gardens the Water Gardens London W2 2DA England to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from 5 the Water Gardens the Water Gardens London W2 2DA England to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 8 September 2017 (1 page) |
8 April 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
8 April 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (4 pages) |
31 August 2016 | Registered office address changed from 9D Transept Street London NW1 5EJ to 5 the Water Gardens the Water Gardens London W2 2DA on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 9D Transept Street London NW1 5EJ to 5 the Water Gardens the Water Gardens London W2 2DA on 31 August 2016 (1 page) |
26 August 2016 | Director's details changed for Ola Akintola on 23 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Ola Akintola on 23 August 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (4 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
11 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 December 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
6 December 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
22 October 2013 | Registered office address changed from 1H Hyde Park Mansions Chapel Street London NW1 5BN United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from 1H Hyde Park Mansions Chapel Street London NW1 5BN United Kingdom on 22 October 2013 (1 page) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
30 May 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
30 May 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
3 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Appointment of Ola Akintola as a director (3 pages) |
7 March 2012 | Appointment of Ola Akintola as a director (3 pages) |
13 February 2012 | Appointment of Ola Akintola as a director (3 pages) |
13 February 2012 | Appointment of Ola Akintola as a director (3 pages) |
5 July 2011 | Termination of appointment of John Carter as a director (1 page) |
5 July 2011 | Termination of appointment of John Carter as a director (1 page) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|