Hendon
London
NW4 2BP
Director Name | Mr Silva Opuala-Charles |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 December 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2017) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 48 Hanwood Hendon Wood Lane London NW7 4HR |
Director Name | Mr David Olabode Makoyawo |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 April 2020) |
Role | Theologist |
Country of Residence | England |
Correspondence Address | 9 Bell Lane Hendon London NW4 2BP |
Director Name | Mr Adewale Atanda |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 15 February 2021(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 2021) |
Role | Legal Consultant |
Country of Residence | England |
Correspondence Address | 9 Bell Lane Hendon London NW4 2BP |
Website | hertsmerevalleycare.co.uk |
---|---|
Telephone | 020 89535759 |
Telephone region | London |
Registered Address | 9 Bell Lane Hendon London NW4 2BP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
600 at £1 | Silva Opuala-charles 60.00% Ordinary |
---|---|
400 at £1 | Loveth Agbajoh 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,894 |
Cash | £434 |
Current Liabilities | £7,720 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
1 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
6 October 2021 | Termination of appointment of Adewale Atanda as a director on 1 October 2021 (1 page) |
29 March 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
22 February 2021 | Appointment of Mr Adewale Atanda as a director on 15 February 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
28 April 2020 | Termination of appointment of David Olabode Makoyawo as a director on 18 April 2020 (1 page) |
21 February 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
18 February 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
30 November 2017 | Director's details changed for Miss Loveth Poge on 19 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Miss Loveth Poge on 19 November 2017 (2 pages) |
29 November 2017 | Change of details for Miss Loveth Poge as a person with significant control on 2 August 2017 (2 pages) |
29 November 2017 | Change of details for Miss Loveth Poge as a person with significant control on 2 August 2017 (2 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 March 2017 | Appointment of Mr David Olabode Makoyawo as a director on 2 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Silva Opuala-Charles as a director on 1 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Silva Opuala-Charles as a director on 1 March 2017 (1 page) |
6 March 2017 | Appointment of Mr David Olabode Makoyawo as a director on 2 March 2017 (2 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Director's details changed for Miss Loveth Poge Agbajoh on 10 October 2015 (2 pages) |
4 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Director's details changed for Miss Loveth Poge Agbajoh on 10 October 2015 (2 pages) |
9 September 2015 | Registered office address changed from 299 Shenley Road Borehamwood WD6 1th to 9 Bell Lane Hendon London NW4 2BP on 9 September 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Registered office address changed from 299 Shenley Road Borehamwood WD6 1th to 9 Bell Lane Hendon London NW4 2BP on 9 September 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Registered office address changed from 299 Shenley Road Borehamwood WD6 1th to 9 Bell Lane Hendon London NW4 2BP on 9 September 2015 (1 page) |
7 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Director's details changed for Loveth Agbajoh on 1 January 2015 (2 pages) |
7 February 2015 | Director's details changed for Loveth Agbajoh on 1 January 2015 (2 pages) |
7 February 2015 | Appointment of Mr Silva Opuala-Charles as a director on 1 December 2014 (2 pages) |
7 February 2015 | Director's details changed for Loveth Agbajoh on 1 January 2015 (2 pages) |
7 February 2015 | Appointment of Mr Silva Opuala-Charles as a director on 1 December 2014 (2 pages) |
7 February 2015 | Appointment of Mr Silva Opuala-Charles as a director on 1 December 2014 (2 pages) |
6 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|