London
EC1M 4AS
Director Name | Mr Richard John Roberts |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gastein Road London W6 8LU |
Director Name | Mrs Oludarafunmi Clarissa Makanjuola |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 02 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | House 3 72 West Heath Road London NW3 7UJ |
Director Name | Mr Shekhar Agarwal |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 74 West Heath Road London NW3 7UJ |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Secretary Name | Johnson Burke And Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2022(10 years after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | Fifth Floor, 167 To 169 Great Portland Street London W1W 5PF |
Director Name | Mr Alexandre Dimitri Song Bilong |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2013(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Howberry Road Edgware Middlesex HA8 6SS |
Director Name | Mrs Oludarafunmi Clarissa Makanjuola |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 January 2013(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | House 3 72 West Heath Road London NW3 7UJ |
Director Name | Mr Alexandre Dimitri Song Bilong |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2015(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 West Heath Road London NW3 7UJ |
Director Name | Mr Richard John Roberts |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2015(2 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 02 November 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 24 Gastein Road London W6 8LU |
Director Name | Mr Alexandre Dimitri Song Bilong |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 West Heath Road London NW3 7UJ |
Secretary Name | David Adams Surveyors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2015) |
Correspondence Address | Basement 32 Woodstock Grove London W12 8LE |
Secretary Name | Mgrwk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 02 November 2015) |
Correspondence Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
Registered Address | Fifth Floor, 167 To 169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Alexandre Dimitri Song Bilong & Olivia Eteme Song Bilong 25.00% Ordinary |
---|---|
1 at £1 | Lenco Group Limited 25.00% Ordinary |
1 at £1 | Oludarafunmi Clarissa Makanjuola 25.00% Ordinary |
1 at £1 | Richa Sethia 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,230 |
Cash | £15,888 |
Current Liabilities | £19,996 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (5 pages) |
---|---|
26 June 2023 | Termination of appointment of Oludarafunmi Clarissa Makanjuola as a director on 1 June 2023 (1 page) |
13 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (4 pages) |
6 September 2022 | Appointment of Johnson Burke and Co Ltd as a secretary on 6 September 2022 (2 pages) |
6 July 2022 | Appointment of Mr Shekhar Agarwal as a director on 6 July 2022 (2 pages) |
15 June 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
7 September 2021 | Confirmation statement made on 6 September 2021 with updates (4 pages) |
5 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
30 March 2021 | Registered office address changed from Field House Chiswick Mall London W4 2PR England to Fifth Floor, 167 to 169 Great Portland Street London W1W 5PF on 30 March 2021 (1 page) |
21 October 2020 | Termination of appointment of Alexandre Dimitri Song Bilong as a director on 16 September 2020 (1 page) |
21 October 2020 | Confirmation statement made on 6 September 2020 with updates (4 pages) |
4 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
8 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
3 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Richard John Roberts as a director on 11 September 2018 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
4 March 2018 | Notification of a person with significant control statement (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
31 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 6 September 2017 (1 page) |
7 September 2017 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 6 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Field House Chiswick Mall London W4 2PR on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom to Field House Chiswick Mall London W4 2PR on 30 May 2017 (1 page) |
18 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 November 2015 | Appointment of Mgrwk Company Secretaries Limited as a secretary on 2 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Alexandre Dimitri Song Bilong as a director on 2 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE to 55 Loudoun Road St. John's Wood London NW8 0DL on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mgrwk Company Secretaries Limited as a secretary on 2 November 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Oludarafunmi Clarissa Makanjuola as a director on 2 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Richard John Roberts as a director on 2 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE to 55 Loudoun Road St. John's Wood London NW8 0DL on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mrs Oludarafunmi Clarissa Makanjuola as a director on 2 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Richard John Roberts as a director on 2 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to 55 Loudoun Road St. John's Wood London NW8 0DL on 24 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Alexandre Dimitri Song Bilong as a director on 2 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Richard John Roberts as a director on 2 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Richard John Roberts as a director on 2 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Alexandre Dimitri Song Bilong as a director on 2 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Oludarafunmi Clarissa Makanjuola as a director on 2 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Oludarafunmi Clarissa Makanjuola as a director on 2 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL to C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 2 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Alexandre Dimitri Song Bilong as a director on 2 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Mgrwk Company Secretaries Limited as a secretary on 2 November 2015 (2 pages) |
18 November 2015 | Registered office address changed from 55 Loudoun Road St. John's Wood London NW8 0DL to C/O David Adams Surveyors Limited 32 Woodstock Grove London W12 8LE on 18 November 2015 (2 pages) |
22 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
20 October 2015 | Director's details changed for Mr Alexandre Dimitri Song Bilong on 6 September 2015 (2 pages) |
20 October 2015 | Appointment of Mgrwk Company Secretaries Limited as a secretary on 20 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Ms Richa Sethia on 6 September 2015 (2 pages) |
20 October 2015 | Director's details changed for Ms Richa Sethia on 6 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of David Adams Surveyors Ltd as a secretary on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Mr Alexandre Dimitri Song Bilong on 6 September 2015 (2 pages) |
20 October 2015 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 55 Loudoun Road St. John's Wood London NW8 0DL on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Ms Richa Sethia on 6 September 2015 (2 pages) |
20 October 2015 | Appointment of Mgrwk Company Secretaries Limited as a secretary on 20 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of David Adams Surveyors Ltd as a secretary on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Ms Richa Sethia on 6 September 2015 (2 pages) |
20 October 2015 | Registered office address changed from Basement 32 Woodstock Grove London W12 8LE to 55 Loudoun Road St. John's Wood London NW8 0DL on 20 October 2015 (1 page) |
9 October 2015 | Director's details changed for Mr Alexandre Dimitri Song Bilong on 3 July 2015 (2 pages) |
9 October 2015 | Director's details changed for Mr Alexandre Dimitri Song Bilong on 3 July 2015 (2 pages) |
8 September 2015 | Appointment of Mr Richard John Roberts as a director on 4 August 2015 (2 pages) |
8 September 2015 | Appointment of Mr Richard John Roberts as a director on 4 August 2015 (2 pages) |
20 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
20 August 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
31 July 2015 | Appointment of Mr Alexandre Dimitri Song Bilong as a director on 3 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Alexandre Dimitri Song Bilong as a director on 3 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Alexandre Dimitri Song Bilong as a director on 3 July 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 December 2014 | Appointment of David Adams Surveyors Ltd as a secretary on 5 December 2013 (2 pages) |
1 December 2014 | Appointment of David Adams Surveyors Ltd as a secretary on 5 December 2013 (2 pages) |
1 December 2014 | Appointment of David Adams Surveyors Ltd as a secretary on 5 December 2013 (2 pages) |
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Termination of appointment of Alexandre Dimitri Song Bilong as a director on 31 December 2013 (1 page) |
21 November 2014 | Termination of appointment of Alexandre Dimitri Song Bilong as a director on 31 December 2013 (1 page) |
21 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
13 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
13 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
16 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 68 West Heath Road London NW3 7US United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Registered office address changed from 68 West Heath Road London NW3 7US United Kingdom on 16 December 2013 (1 page) |
15 January 2013 | Appointment of Mrs Oludarafunmi Clarissa Makanjuola as a director (2 pages) |
15 January 2013 | Appointment of Mr Alexandre Dimitri Song Bilong as a director (2 pages) |
15 January 2013 | Appointment of Mr Alexandre Dimitri Song Bilong as a director (2 pages) |
15 January 2013 | Appointment of Mrs Oludarafunmi Clarissa Makanjuola as a director (2 pages) |
6 September 2012 | Incorporation (19 pages) |
6 September 2012 | Incorporation (19 pages) |