Thornton Heath
Croydon
Surrey
CR7 7RL
Director Name | Mrs Chinekwu Oronsaye |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Bdm |
Country of Residence | United Kingdom |
Correspondence Address | 2 Selbourn House Great Dover Street London SE1 4XX |
Registered Address | 55 Stephens Road London E15 3JJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | West Ham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Chinekwu Akutu 50.00% Ordinary |
---|---|
1 at £1 | Joseph Oronsaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £355 |
Current Liabilities | £1,918 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 1 week from now) |
4 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
27 October 2023 | Registered office address changed from 2 Selbourne House Great Dover Street London SE1 4XX to 55 Stephens Road London E15 3JJ on 27 October 2023 (1 page) |
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
28 July 2020 | Notification of Joseph Oronsaye as a person with significant control on 28 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
28 July 2020 | Withdrawal of a person with significant control statement on 28 July 2020 (2 pages) |
28 July 2020 | Director's details changed for Mr Joseph Oronsaye on 18 August 2017 (2 pages) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
14 December 2016 | Director's details changed for Miss Chinekwu Akutu on 13 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Miss Chinekwu Akutu on 13 December 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
15 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 December 2013 | Company name changed oronsaye security LTD\certificate issued on 19/12/13
|
19 December 2013 | Company name changed oronsaye security LTD\certificate issued on 19/12/13
|
18 December 2013 | Appointment of Miss Chinekwu Akutu as a director (2 pages) |
18 December 2013 | Appointment of Miss Chinekwu Akutu as a director (2 pages) |
18 December 2013 | Registered office address changed from 38 Melfort Road Thornton Heath Croydon Surrey CR7 7RL England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 38 Melfort Road Thornton Heath Croydon Surrey CR7 7RL England on 18 December 2013 (1 page) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
11 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|