Chislehurst
BR7 5AQ
Director Name | Ms Yetunde Oluyinka Majekodunmi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 January 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lilford Business Centre Unit F6 61 Lilford Roa Camberwell London SE5 9HY |
Website | www.eachoneteachonesolution.com |
---|
Registered Address | 9 Perry Vale London SE23 2NE |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £0.01 | Each One Teach One Recruitment & Training Solutions In Care 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,690 |
Cash | £2,560 |
Current Liabilities | £750 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
4 January 2021 | Registered office address changed from Office 414, Dephna House 24/26 Arcadia Avenue Finchley London N3 2JU England to 7D Perry Vale Forest Hill London SE23 2NE on 4 January 2021 (1 page) |
---|---|
14 June 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
27 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
6 September 2019 | Registered office address changed from 36 Whitchurch Road London W11 4AT England to Office 414, Dephna House 24/26 Arcadia Avenue Finchley London N3 2JU on 6 September 2019 (1 page) |
24 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
19 January 2019 | Termination of appointment of Yetunde Oluyinka Majekodunmi as a director on 19 January 2019 (1 page) |
19 January 2019 | Registered office address changed from Lilford Business Centre Unit F6 61 Lilford Road Camberwell London SE5 9HY to 36 Whitchurch Road London W11 4AT on 19 January 2019 (1 page) |
19 January 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
12 February 2016 | Appointment of Mrs Yetunde Oluyinka Majekodunmi as a director on 1 March 2015 (2 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Appointment of Mrs Yetunde Oluyinka Majekodunmi as a director on 1 March 2015 (2 pages) |
23 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 November 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
8 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 30 October 2012 (2 pages) |
30 October 2012 | Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 30 October 2012 (2 pages) |
17 September 2012 | Registered office address changed from 28 Apartment 2 Mansfield Road Hampstead London NW3 3HP England on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 28 Apartment 2 Mansfield Road Hampstead London NW3 3HP England on 17 September 2012 (2 pages) |
23 April 2012 | Incorporation
|
23 April 2012 | Incorporation
|