Erith
Kent
DA18 4AL
Director Name | Mr Olajide Ogooluwa Ikuesan |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 23 January 2013(1 day after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 22 July 2013) |
Role | Care Consultant |
Country of Residence | England |
Correspondence Address | 17 Macarthur Close Erith Kent DA8 1BQ |
Director Name | Mr Olajide Ogooluwa Ikuesan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 20 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 October 2013) |
Role | Care Assistant |
Country of Residence | England |
Correspondence Address | 17 Cutter House Macarthur Close Erith Kent DA8 1BQ |
Director Name | Miss Elizabeth Omobola Owolabi |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 May 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Cooper House Woodside Close Grays Essex RM16 2ES |
Website | peculiarcarehomes.com |
---|---|
Email address | [email protected] |
Telephone | 020 74734871 |
Telephone region | London |
Registered Address | Studio 24 Engine House Veridion Way Erith Kent DA18 4AL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead East |
1000 at £1 | Akeem Olalekan Moshood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,685 |
Cash | £154 |
Current Liabilities | £40,777 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 26 April 2024 (1 day from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 July |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
3 November 2021 | Delivered on: 11 November 2021 Persons entitled: CROWD2FUND LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 April 2021 | Delivered on: 9 April 2021 Persons entitled: Askif Funding (Series 2019-1) Limited Classification: A registered charge Outstanding |
25 February 2021 | Delivered on: 25 February 2021 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
9 July 2019 | Delivered on: 15 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
7 June 2019 | Delivered on: 7 June 2019 Persons entitled: Blackrock Secured Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
31 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
---|---|
15 June 2020 | Registered office address changed from Studio 24 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to Studio 24 Engine House Veridion Way Erith Kent DA18 4AL on 15 June 2020 (1 page) |
15 June 2020 | Confirmation statement made on 31 May 2020 with updates (3 pages) |
30 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
14 October 2019 | Satisfaction of charge 083700360002 in full (1 page) |
15 July 2019 | Registration of charge 083700360002, created on 9 July 2019 (41 pages) |
8 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
7 June 2019 | Registration of charge 083700360001, created on 7 June 2019 (8 pages) |
28 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
26 July 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
30 May 2017 | Termination of appointment of Elizabeth Omobola Owolabi as a director on 26 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Elizabeth Omobola Owolabi as a director on 26 May 2017 (1 page) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
28 October 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 March 2016 | Director's details changed for Akeem Olalekan Moshood on 16 December 2015 (2 pages) |
2 March 2016 | Director's details changed for Akeem Olalekan Moshood on 16 December 2015 (2 pages) |
1 March 2016 | Director's details changed for Miss Elizabeth Omobolanle Owolabi on 25 December 2014 (2 pages) |
1 March 2016 | Director's details changed for Miss Elizabeth Omobolanle Owolabi on 25 December 2014 (2 pages) |
1 March 2016 | Director's details changed for Miss Elizabeth Omobolanle Owolabi on 25 December 2014 (2 pages) |
1 March 2016 | Director's details changed for Miss Elizabeth Omobolanle Owolabi on 25 December 2014 (2 pages) |
29 February 2016 | Registered office address changed from F32 Waterfront Studios 1 Dock Road London E16 1AG to Studio 24 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 29 February 2016 (1 page) |
29 February 2016 | Director's details changed for Akeem Olalekan Moshood on 16 December 2015 (2 pages) |
29 February 2016 | Director's details changed for Akeem Olalekan Moshood on 16 December 2015 (2 pages) |
29 February 2016 | Registered office address changed from F32 Waterfront Studios 1 Dock Road London E16 1AG to Studio 24 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 29 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 October 2014 | Appointment of Miss Elizabeth Omobolanle Owolabi as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Miss Elizabeth Omobolanle Owolabi as a director on 1 September 2014 (2 pages) |
1 October 2014 | Appointment of Miss Elizabeth Omobolanle Owolabi as a director on 1 September 2014 (2 pages) |
1 April 2014 | Registered office address changed from 317 Newmarsh Road Thamesmead SE28 8TE on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 317 Newmarsh Road Thamesmead SE28 8TE on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 317 Newmarsh Road Thamesmead SE28 8TE on 1 April 2014 (1 page) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
2 October 2013 | Termination of appointment of Olajide Ikuesan as a director (1 page) |
2 October 2013 | Termination of appointment of Olajide Ikuesan as a director (1 page) |
22 July 2013 | Appointment of Mr Olajide Ogooluwa Ikuesan as a director (2 pages) |
22 July 2013 | Termination of appointment of Olajide Ikuesan as a director (1 page) |
22 July 2013 | Appointment of Mr Olajide Ogooluwa Ikuesan as a director (2 pages) |
22 July 2013 | Termination of appointment of Olajide Ikuesan as a director (1 page) |
8 July 2013 | Director's details changed for Mr Olajide Ogooluwa Ikuesan on 2 February 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Olajide Ogooluwa Ikuesan on 2 February 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Olajide Ogooluwa Ikuesan on 2 February 2013 (2 pages) |
7 February 2013 | Appointment of Mr Olajide Ogooluwa Ikuesan as a director (2 pages) |
7 February 2013 | Appointment of Mr Olajide Ogooluwa Ikuesan as a director (2 pages) |
22 January 2013 | Incorporation (33 pages) |
22 January 2013 | Incorporation (33 pages) |