Eastern Road
Romford
Essex
RM1 3NG
Secretary Name | Ms Tamunoipirinye Gloria Usama |
---|---|
Status | Current |
Appointed | 24 June 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG |
Director Name | Mrs Ipirinye09 Gloira Usama |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 77 Burns Avenue Chadwell Heath Romford Essex RM6 4DG |
Secretary Name | Mr Seun Joseph Ojedeji |
---|---|
Status | Resigned |
Appointed | 21 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Milner Road Gilingham Kent ME7 1RB |
Director Name | Mrs Omolara Omolewa Olawale Oyebamji |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 May 2013) |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 77 Burns Avenue Chadwell Heath Romford Essex RM6 4DG |
Director Name | Mrs Tamunoipirinye Gloria Usama |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 24 November 2014(3 years after company formation) |
Appointment Duration | 2 years (resigned 24 November 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 77 Burns Avenue Chadwell Heath Romford Essex RM6 4DG |
Website | gloteelimited.com |
---|---|
Email address | [email protected] |
Telephone | 01708 388275 |
Telephone region | Romford |
Registered Address | Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Ipirinye Gloria Usama 40.00% Ordinary |
---|---|
40k at £1 | Ted Eze Usama 40.00% Ordinary |
20k at £1 | Joan Ndidi Usama 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,603 |
Cash | £15,860 |
Current Liabilities | £55,799 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months, 3 weeks from now) |
29 November 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
---|---|
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
18 December 2019 | Amended total exemption full accounts made up to 30 November 2018 (6 pages) |
12 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
22 March 2019 | Director's details changed for Mr Eze Ted Usama on 22 March 2019 (2 pages) |
22 March 2019 | Director's details changed for Mr Eze Ted Usama on 22 March 2019 (2 pages) |
4 September 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 December 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
18 December 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
25 June 2017 | Termination of appointment of Seun Joseph Ojedeji as a secretary on 20 June 2017 (1 page) |
25 June 2017 | Appointment of Ms Tamunoipirinye Gloria Usama as a secretary on 24 June 2017 (2 pages) |
25 June 2017 | Termination of appointment of Seun Joseph Ojedeji as a secretary on 20 June 2017 (1 page) |
25 June 2017 | Appointment of Ms Tamunoipirinye Gloria Usama as a secretary on 24 June 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Eze Ted Usama on 21 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Eze Ted Usama on 21 February 2017 (2 pages) |
1 December 2016 | Termination of appointment of Tamunoipirinye Gloria Usama as a director on 24 November 2016 (1 page) |
1 December 2016 | Termination of appointment of Tamunoipirinye Gloria Usama as a director on 24 November 2016 (1 page) |
19 October 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
19 October 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
21 December 2015 | Director's details changed for Mrs Tamunoipirinye Gloria Usama on 21 November 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Eze Ted Usama on 1 November 2012 (2 pages) |
21 December 2015 | Director's details changed for Mrs Tamunoipirinye Gloria Usama on 21 November 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Eze Ted Usama on 1 November 2012 (2 pages) |
7 October 2015 | Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG England to Queens Court 9 - 17 Eastern Road Romford Essex RM1 3NG on 7 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from Morland House 12-16 Eastern Road Romford RM1 3PJ to Queens House 9 - 17 Eastern Road Romford Essex RM1 3NG on 5 October 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
23 January 2015 | Director's details changed for Mrs Ipirinye09 Gloira Usama on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mrs Ipirinye09 Gloira Usama on 23 January 2015 (2 pages) |
3 December 2014 | Appointment of Mrs Ipirinye09 Gloira Usama as a director on 24 November 2014 (2 pages) |
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Appointment of Mrs Ipirinye09 Gloira Usama as a director on 24 November 2014 (2 pages) |
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 September 2013 | Registered office address changed from 77 Burns Avenue Chadwell Heath Romford Essex RM6 4DG England on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 77 Burns Avenue Chadwell Heath Romford Essex RM6 4DG England on 12 September 2013 (1 page) |
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
20 May 2013 | Termination of appointment of Omolara Oyebamji as a director (1 page) |
20 May 2013 | Termination of appointment of Omolara Oyebamji as a director (1 page) |
18 May 2013 | Termination of appointment of Omolara Oyebamji as a director (1 page) |
18 May 2013 | Termination of appointment of Omolara Oyebamji as a director (1 page) |
21 April 2013 | Appointment of Mrs Omolara Omolewa Olawale Oyebamji as a director (2 pages) |
21 April 2013 | Appointment of Mrs Omolara Omolewa Olawale Oyebamji as a director (2 pages) |
16 April 2013 | Director's details changed for Mr Eze Ted Usama on 12 May 2012 (2 pages) |
16 April 2013 | Director's details changed for Mr Eze Ted Usama on 12 May 2012 (2 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Termination of appointment of Ipirinye Usama as a director (1 page) |
19 April 2012 | Termination of appointment of Ipirinye Usama as a director (1 page) |
19 April 2012 | Director's details changed for Mr Ted Eze Usama on 19 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mr Ted Eze Usama on 19 April 2012 (2 pages) |
21 November 2011 | Incorporation
|
21 November 2011 | Incorporation
|