50 Curzon Street
London
W1J 7UW
Director Name | Mrs Olukemi Ajimego Hilda Elegbede |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2013(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, 50 Curzon Street London W1J 7UW |
Director Name | Mr Ainojie Irhegbeyaoghene Irune |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 27 November 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 17 Old Park Lane London W1K 1QT |
Director Name | Mr Adeola Olugbenga Ogunsemi |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 27 November 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | Nigeria |
Correspondence Address | 17 Old Park Lane London W1K 1QT |
Telephone | 020 72974280 |
---|---|
Telephone region | London |
Registered Address | 17 Old Park Lane London W1K 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 February 2021 | Delivered on: 3 March 2021 Persons entitled: African Export-Import Bank Classification: A registered charge Outstanding |
---|---|
20 October 2015 | Delivered on: 9 November 2015 Persons entitled: Standard Chartered Bank (As Rbl Security Agent) Classification: A registered charge Outstanding |
31 July 2014 | Delivered on: 5 August 2014 Persons entitled: Standard Chartered Bank (As Rbl Security Agent) Classification: A registered charge Outstanding |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
---|---|
22 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
3 March 2021 | Registration of charge 078907370003, created on 17 February 2021 (34 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
1 September 2020 | Registered office address changed from 1st Floor 50 Curzon Street London W1J 7UW to 17 Old Park Lane London W1K 1QT on 1 September 2020 (1 page) |
1 September 2020 | Registered office address changed from 17 Old Park Lane London W1K 1QT England to 17 Old Park Lane London W1K 1QT on 1 September 2020 (1 page) |
6 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 November 2019 | Appointment of Mr Adeola Olugbenga Ogunsemi as a director on 27 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Ainojie Irhegbeyaoghene Irune as a director on 27 November 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
9 November 2015 | Registration of charge 078907370002, created on 20 October 2015 (24 pages) |
9 November 2015 | Registration of charge 078907370002, created on 20 October 2015 (24 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Registration of charge 078907370001, created on 31 July 2014 (25 pages) |
5 August 2014 | Registration of charge 078907370001, created on 31 July 2014 (25 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Resolutions
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
6 December 2013 | Appointment of Olukemi Ajimego Hilda Elegbede as a director (3 pages) |
6 December 2013 | Appointment of Olukemi Ajimego Hilda Elegbede as a director (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Incorporation (44 pages) |
22 December 2011 | Incorporation (44 pages) |