Redhill
Surrey
RH1 1AF
Director Name | Dr Tolulope Simisola Omokanwaye |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 28 October 2013(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 93 Keats Avenue Redhill Surrey RH1 1AF |
Registered Address | First Floor, 2 Market Place London SE16 3UQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | South Bermondsey |
Built Up Area | Greater London |
70 at £1 | Tolulope Simisola Omokanwaye 70.00% Ordinary |
---|---|
10 at £1 | Akinpitan Akinrele 10.00% Ordinary |
10 at £1 | Akinpitan Akinrele 10.00% Ordinary B |
10 at £1 | Tolulope Simisola Omokanwaye 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £48,123 |
Cash | £60,607 |
Current Liabilities | £28,429 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
20 May 2023 | Registered office address changed from Unit 9 Blackheath Business Estate, 78B Blackheath Hill London SE10 8BA England to First Floor, 2 Market Place London SE16 3UQ on 20 May 2023 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 December 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 December 2021 | Director's details changed for Mr Akinpitan Akinfisayo Akinrele on 16 August 2020 (2 pages) |
1 December 2021 | Director's details changed for Dr Tolulope Simisola Omokanwaye on 18 August 2019 (2 pages) |
1 December 2021 | Change of details for Dr Tolulope Simisola Omokanwaye as a person with significant control on 18 August 2019 (2 pages) |
1 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
28 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
13 March 2017 | Registered office address changed from Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB to Unit 9 Blackheath Business Estate, 78B Blackheath Hill London SE10 8BA on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Redwoods 2 Clyst Works Clyst Road Topsham Exeter Devon EX3 0DB to Unit 9 Blackheath Business Estate, 78B Blackheath Hill London SE10 8BA on 13 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
28 April 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
1 November 2013 | Director's details changed for Mr Akinrele Akinfisayo Akinrele on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Akinrele Akinfisayo Akinrele on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr Akinrele Akinfisayo Akinrele on 1 November 2013 (2 pages) |
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|
28 October 2013 | Incorporation Statement of capital on 2013-10-28
|