Barking
IG11 7BZ
Director Name | Mrs Olanike Ibilola Makinwa |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Olusola Timothy Makinwa |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2013) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG |
Registered Address | Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Olusola Makinwa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £600 |
Cash | £750 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
30 January 2023 | Company name changed argon & krypton properties LIMITED\certificate issued on 30/01/23
|
---|---|
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (3 pages) |
7 November 2022 | Company name changed krypton investments LTD\certificate issued on 07/11/22
|
7 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
9 July 2020 | Director's details changed for Mr Olusola Ola, Timothy Makinwa on 1 January 2020 (2 pages) |
8 July 2020 | Change of details for Mr Olusola Ola Timothy Makinwa as a person with significant control on 1 January 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 16 November 2016 (1 page) |
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
13 February 2016 | Appointment of Mr Olusola Timothy Makinwa as a director on 28 March 2013 (2 pages) |
13 February 2016 | Termination of appointment of Olusola Timothy Makinwa as a director on 28 March 2013 (1 page) |
13 February 2016 | Appointment of Mr Olusola Timothy Makinwa as a director on 28 March 2013 (2 pages) |
13 February 2016 | Termination of appointment of Olusola Timothy Makinwa as a director on 28 March 2013 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN to C/O Krypton Consulting Ltd 320 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 May 2014 | Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN England on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Olanike Makinwa as a director (1 page) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Termination of appointment of Olanike Makinwa as a director (1 page) |
7 May 2014 | Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN England on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Olanike Makinwa as a director (1 page) |
7 May 2014 | Registered office address changed from 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN England on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Olanike Makinwa as a director (1 page) |
7 May 2014 | Registered office address changed from 1St Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 1St Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 7 May 2014 (1 page) |
7 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Registered office address changed from 1St Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG England on 7 May 2014 (1 page) |
11 March 2014 | Change of name notice (2 pages) |
11 March 2014 | Company name changed krypton consulting & associates LTD\certificate issued on 11/03/14
|
11 March 2014 | Change of name notice (2 pages) |
11 March 2014 | Company name changed krypton consulting & associates LTD\certificate issued on 11/03/14
|
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Company name changed krypton investments (uk) LTD\certificate issued on 01/07/13
|
1 July 2013 | Company name changed krypton investments (uk) LTD\certificate issued on 01/07/13
|
1 July 2013 | Change of name notice (2 pages) |
8 April 2013 | Appointment of Mr Olusola Timothy Makinwa as a director (2 pages) |
8 April 2013 | Appointment of Mr Olusola Timothy Makinwa as a director (2 pages) |
27 March 2013 | Incorporation
|
27 March 2013 | Incorporation
|