City Road
London
EC1V 2PT
Secretary Name | John Akinbowale Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Akin Palmer Llp 3 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Dr Abdul Wahaab Adebayo Ibraheem |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Akin Palmer Llp, 3 Angel Gate 326 City Road London EC1V 2PL |
Director Name | Dr Abdul Wahaab Adebayo Ibraheem |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 19 June 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 May 2021) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 3 Angel Gate London EC1V 2PT |
Website | primemetro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70341414 |
Telephone region | London |
Registered Address | 12 Angel Gate 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Dr Abdul Wahab Adebayo Ibraheem 99.00% Ordinary |
---|---|
1 at £1 | Abdul Muiz Tolulope Ibraheem 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,238,082 |
Gross Profit | £848,208 |
Net Worth | -£57,545 |
Cash | £112,221 |
Current Liabilities | £815,801 |
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 | 30 December |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
1 June 2016 | Delivered on: 2 June 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
---|---|
1 June 2016 | Delivered on: 2 June 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that freehold land being 51 agar grove, london, NW1 9UE as the same is registered at the land registry under title number 437971. all that freehold land being 53 agar road, london, NW1 9UE as the same is registered at the land registry under title number LN31102 with title absolute. Outstanding |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
11 August 2023 | Secretary's details changed for John Akinbowale Palmer on 11 August 2023 (1 page) |
13 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 October 2021 | Registered office address changed from 3 Angel Gate London EC1V 2PT to 12 Angel Gate 326 City Road London EC1V 2PT on 5 October 2021 (1 page) |
11 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
9 June 2021 | Change of details for Mr Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 10 May 2021 (2 pages) |
9 June 2021 | Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 30 May 2021 (2 pages) |
8 June 2021 | Notification of Abdulmuiz Tolulope Awa Ibraheem as a person with significant control on 10 May 2021 (2 pages) |
8 June 2021 | Cessation of Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 10 May 2021 (1 page) |
2 June 2021 | Second filing of Confirmation Statement dated 18 May 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with updates
|
14 May 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
13 May 2021 | Termination of appointment of Abdul Wahab Adebayo Ibraheem as a director on 10 May 2021 (1 page) |
13 May 2021 | Cessation of Abdul Wahaab Adebayo Ibraheem as a person with significant control on 10 May 2021 (1 page) |
10 May 2021 | Change of details for Dr Abdul Wahaab Adebayo Ibraheem as a person with significant control on 8 May 2021 (2 pages) |
30 April 2021 | Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 30 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Dr Abdul Wahab Adebayo Ibraheem on 30 April 2021 (2 pages) |
20 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
28 July 2020 | Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 21 March 2018 (2 pages) |
28 July 2020 | Change of details for Mr Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 21 March 2018 (2 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
12 September 2019 | Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 25 July 2019 (2 pages) |
10 September 2019 | Change of details for Dr Abdul Wahaab Adebayo Ibraheem as a person with significant control on 25 July 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
8 May 2019 | Satisfaction of charge 081584370002 in full (1 page) |
8 May 2019 | Satisfaction of charge 081584370001 in full (1 page) |
7 March 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 August 2018 | Director's details changed (2 pages) |
9 August 2018 | Change of details for Dr Abdul Wahaab Adebayo Ibraheem as a person with significant control on 7 February 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Change of details for Mr Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 7 February 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 July 2017 | Change of details for Mr Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 7 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
2 June 2016 | Registration of charge 081584370002, created on 1 June 2016 (23 pages) |
2 June 2016 | Registration of charge 081584370001, created on 1 June 2016 (23 pages) |
2 June 2016 | Registration of charge 081584370001, created on 1 June 2016 (23 pages) |
2 June 2016 | Registration of charge 081584370002, created on 1 June 2016 (23 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 25 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Dr Abdul Wahab Ibraheem on 25 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Dr Abdul Wahab Ibraheem on 25 July 2015 (2 pages) |
27 August 2015 | Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 25 July 2015 (2 pages) |
19 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
18 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
18 July 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 July 2014 | Appointment of Dr Abdul Wahab Adebayo Ibraheem as a director (2 pages) |
8 July 2014 | Appointment of Dr Abdul Wahab Adebayo Ibraheem as a director (2 pages) |
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
6 December 2012 | Termination of appointment of Abdul Ibraheem as a director (2 pages) |
6 December 2012 | Termination of appointment of Abdul Ibraheem as a director (2 pages) |
30 October 2012 | Appointment of Abdul Muiz Tolulope Awa-Ibraheem as a director (3 pages) |
30 October 2012 | Appointment of Abdul Muiz Tolulope Awa-Ibraheem as a director (3 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
9 October 2012 | Appointment of Dr Abdul Wahaab Adebayo Ibraheem as a director (3 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Appointment of Dr Abdul Wahaab Adebayo Ibraheem as a director (3 pages) |
9 October 2012 | Resolutions
|
27 September 2012 | Appointment of John Akinbowale Palmer as a secretary (3 pages) |
27 September 2012 | Appointment of John Akinbowale Palmer as a secretary (3 pages) |
31 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
31 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 July 2012 | Incorporation (36 pages) |
26 July 2012 | Incorporation (36 pages) |