Company NameTunji Adebayo & Co Ltd
DirectorJames Adebayo
Company StatusActive
Company Number08794965
CategoryPrivate Limited Company
Incorporation Date28 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Adebayo
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address411-413 Oxford Street
London
W1C 2PE
Director NameMiss Stephanie Oladoyin Adebayo
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hanover Square
London
W1S 1HU

Location

Registered Address411-413 Oxford Street
London
W1C 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due30 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 August

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
24 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
18 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
18 August 2022Director's details changed for Mr James Adebayo on 13 August 2021 (2 pages)
17 August 2022Director's details changed for Mr James Adebayo on 13 August 2021 (2 pages)
25 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
16 August 2021Director's details changed for Mr James Adebayo on 13 August 2020 (2 pages)
16 August 2021Change of details for Mr James Adebayo as a person with significant control on 13 August 2020 (2 pages)
8 June 2021Registered office address changed from 411-413 Oxford Street London W1C 2PE England to 411-413 Oxford Street London W1C 2PE on 8 June 2021 (1 page)
6 April 2021Micro company accounts made up to 31 August 2020 (5 pages)
29 March 2021Registered office address changed from Jubilee House 197-213 Oxford Street London W1D 2LF England to 411-413 Oxford Street London W1C 2PE on 29 March 2021 (1 page)
12 September 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
16 July 2020Micro company accounts made up to 31 August 2019 (5 pages)
13 July 2020Previous accounting period shortened from 29 November 2019 to 30 August 2019 (1 page)
15 January 2020Registered office address changed from 20 North Audley Street London W1K 6WE England to Jubilee House 197-213 Oxford Street London W1D 2LF on 15 January 2020 (1 page)
19 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
12 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
13 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
13 August 2018Change of details for Mr James Adebayo as a person with significant control on 12 August 2018 (2 pages)
19 January 2018Registered office address changed from 11 Welbeck Street London W1G 9XZ England to 20 North Audley Street London W1K 6WE on 19 January 2018 (1 page)
19 January 2018Registered office address changed from 11 Welbeck Street London W1G 9XZ England to 20 North Audley Street London W1K 6WE on 19 January 2018 (1 page)
20 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 30 November 2016 (3 pages)
18 May 2017Micro company accounts made up to 30 November 2016 (3 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,000
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 1,000
(3 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 March 2016Termination of appointment of Stephanie Oladoyin Adebayo as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Stephanie Oladoyin Adebayo as a director on 22 March 2016 (1 page)
21 March 2016Registered office address changed from 17 Hanover Square Mayfair London W1S 1HU to 11 Welbeck Street London W1G 9XZ on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 17 Hanover Square Mayfair London W1S 1HU to 11 Welbeck Street London W1G 9XZ on 21 March 2016 (1 page)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(4 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4
(4 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(4 pages)
12 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(4 pages)
22 August 2014Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to 17 Hanover Square Mayfair London W1S 1HU on 22 August 2014 (2 pages)
22 August 2014Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD United Kingdom to 17 Hanover Square Mayfair London W1S 1HU on 22 August 2014 (2 pages)
22 August 2014Appointment of Stephaine Adebayo as a director on 30 June 2014 (3 pages)
22 August 2014Appointment of Stephaine Adebayo as a director on 30 June 2014 (3 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 4
(43 pages)
28 November 2013Incorporation
Statement of capital on 2013-11-28
  • GBP 4
(43 pages)