London
Middlesex
UB7 7AN
Secretary Name | Mr Adeyemi Adelakun |
---|---|
Status | Current |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Fairway Avenue West Drayton London Middlesex UB7 7AN |
Director Name | Mrs Adeola Adeoti Adelakun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Fairway Avenue West Drayton London Middlesex UB7 7AN |
Registered Address | 28 Fairway Avenue West Drayton London Middlesex UB7 7AN |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | West Drayton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
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 | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
20 November 2014 | Delivered on: 20 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
6 April 2023 | Satisfaction of charge 089409140001 in full (1 page) |
---|---|
28 March 2023 | Change of details for Mr Adeyemi Solomon Adelakun as a person with significant control on 28 March 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
14 February 2023 | Change of details for Mr Adeyemi Solomon Adelakun as a person with significant control on 14 February 2023 (2 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 May 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 June 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 May 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
24 February 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
5 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
7 January 2015 | Secretary's details changed for Mrs Adeola Adelakun on 1 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Adeola Adeoti Adelakun as a director on 31 December 2014 (1 page) |
7 January 2015 | Secretary's details changed for Mrs Adeola Adelakun on 1 January 2015 (1 page) |
7 January 2015 | Secretary's details changed for Mrs Adeola Adelakun on 1 January 2015 (1 page) |
7 January 2015 | Termination of appointment of Adeola Adeoti Adelakun as a director on 31 December 2014 (1 page) |
20 November 2014 | Registration of charge 089409140001, created on 20 November 2014 (23 pages) |
20 November 2014 | Registration of charge 089409140001, created on 20 November 2014 (23 pages) |
17 March 2014 | Incorporation (22 pages) |
17 March 2014 | Incorporation (22 pages) |