Beckenham
Kent
BR3 4PR
Secretary Name | Mrs Olubusayo Taiwo Oluwakoya |
---|---|
Status | Current |
Appointed | 07 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 51a Beckenham Road Beckenham Kent BR3 4PR |
Director Name | Mrs Olubusayo Oluwakoya |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 22 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51a Beckenham Road Beckenham Kent BR3 4PR |
Director Name | Mr Godson Samuels |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 02 July 2012(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2015) |
Role | Business Administration |
Country of Residence | Nigeria |
Correspondence Address | 51a Beckenham Road Beckenham Kent BR3 4PR |
Director Name | Mr Olusesan Yinka Oluwasanya |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 September 2012(1 year after company formation) |
Appointment Duration | 3 days (resigned 18 September 2012) |
Role | Chartered Certified Accountant |
Country of Residence | Nigeria |
Correspondence Address | 57 Akinola Cole Crescent Off Adeniyi Jones Avenue Ikeja Lagos Nigeria |
Director Name | Mr Olusesan Yinka Oluwasanya |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 December 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2021) |
Role | Chartered Certified Accountant |
Country of Residence | Nigeria |
Correspondence Address | 51a Beckenham Road Beckenham Kent BR3 4PR |
Website | youthgracesuk.org |
---|
Registered Address | 51a Beckenham Road Beckenham Kent BR3 4PR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
60 at £1 | Olumuyiwa Oluwakoya 60.00% Ordinary |
---|---|
40 at £1 | Sesan Oluwasanya 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,428 |
Cash | £21,044 |
Current Liabilities | £10,191 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
23 November 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 November 2018 | Amended total exemption full accounts made up to 30 September 2017 (5 pages) |
4 October 2018 | Cessation of Olusesan Yinka Oluwasanya as a person with significant control on 7 September 2018 (1 page) |
4 October 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
6 August 2015 | Termination of appointment of Godson Samuels as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Godson Samuels as a director on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Godson Samuels as a director on 6 August 2015 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 April 2015 | Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to 51a Beckenham Road Beckenham Kent BR3 4PR on 14 April 2015 (1 page) |
14 April 2015 | Registered office address changed from County House 221 - 241 Beckenham Road Beckenham Kent BR3 4UF to 51a Beckenham Road Beckenham Kent BR3 4PR on 14 April 2015 (1 page) |
4 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
23 January 2014 | Appointment of Mrs Olubusayo Oluwakoya as a director (2 pages) |
23 January 2014 | Appointment of Mrs Olubusayo Oluwakoya as a director (2 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from C/O Olumuyiwa Oluwakoya 10 Ridgemount Close Anerly Park Penge Kent SE20 8NJ United Kingdom on 11 October 2013 (1 page) |
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Registered office address changed from C/O Olumuyiwa Oluwakoya 10 Ridgemount Close Anerly Park Penge Kent SE20 8NJ United Kingdom on 11 October 2013 (1 page) |
10 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
10 October 2013 | Director's details changed for Mr Olusesan Yinka Oluwasanya on 7 September 2013 (2 pages) |
10 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
10 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
10 October 2013 | Director's details changed for Mr Olusesan Yinka Oluwasanya on 7 September 2013 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
20 February 2013 | Termination of appointment of Olusesan Oluwasanya as a director (1 page) |
20 February 2013 | Appointment of Mr Olusesan Yinka Oluwasanya as a director (2 pages) |
20 February 2013 | Termination of appointment of Olusesan Oluwasanya as a director (1 page) |
20 February 2013 | Appointment of Mr Olusesan Yinka Oluwasanya as a director (2 pages) |
18 February 2013 | Appointment of Mr Olusesan Yinka Oluwasanya as a director (2 pages) |
18 February 2013 | Appointment of Mr Olusesan Yinka Oluwasanya as a director (2 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Director's details changed for Mr Godson Samuel on 17 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Godson Samuel on 17 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Godson Samuels on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Godson Samuels on 16 July 2012 (2 pages) |
15 July 2012 | Appointment of Mr Godson Samuels as a director (2 pages) |
15 July 2012 | Appointment of Mr Godson Samuels as a director (2 pages) |
7 September 2011 | Incorporation
|
7 September 2011 | Incorporation
|