New Addington
CR0 0DN
Director Name | Miss Abigail Oduro |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Ghanaian |
Status | Current |
Appointed | 23 May 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Strategist & Consultant |
Country of Residence | Ghana |
Correspondence Address | 22 Broadlands Avenue London SW16 1NA |
Director Name | Mrs Joyce Asante-Crompton |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Part 2 Architectural Assistant |
Country of Residence | England |
Correspondence Address | 14 Carter Walk Penn High Wycombe HP10 8ER |
Director Name | Rev Cynthia Mercy Appiagyei |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Weaver Walk London SE27 0AH |
Director Name | Mr Reginald Okai |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2016) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hatfield Road Chafford Hundred Grays Essex RM16 6LR |
Registered Address | 22 Broadlands Avenue London SW16 1NA |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
13 April 2017 | Delivered on: 15 April 2017 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: F/H 9A heath road thornton heath t/no SGL769818. And f/h 39 copper mill lane london t/no SGL399502. Outstanding |
---|---|
13 April 2017 | Delivered on: 15 April 2017 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: F/H 9A heath road thornton heath T./no SGL769818. F/h 39 copper mill lane london t/no SGL399502. Outstanding |
12 April 2017 | Delivered on: 18 April 2017 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
18 December 2015 | Delivered on: 19 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 3 weaver walk london. Outstanding |
12 May 2015 | Delivered on: 28 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 February 2021 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
---|---|
29 December 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
18 November 2019 | Notification of Yaw Afreh Poku as a person with significant control on 1 October 2019 (2 pages) |
18 November 2019 | Cessation of Cynthia Appiagyei as a person with significant control on 1 October 2019 (1 page) |
13 July 2019 | Termination of appointment of Cynthia Mercy Appiagyei as a director on 1 July 2019 (1 page) |
9 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
17 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 April 2017 | Registration of charge 093445960003, created on 12 April 2017 (28 pages) |
18 April 2017 | Registration of charge 093445960003, created on 12 April 2017 (28 pages) |
15 April 2017 | Registration of charge 093445960005, created on 13 April 2017 (51 pages) |
15 April 2017 | Registration of charge 093445960004, created on 13 April 2017 (14 pages) |
15 April 2017 | Registration of charge 093445960004, created on 13 April 2017 (14 pages) |
15 April 2017 | Registration of charge 093445960005, created on 13 April 2017 (51 pages) |
26 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
26 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
7 September 2016 | Termination of appointment of Reginald Okai as a director on 6 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Reginald Okai as a director on 6 September 2016 (1 page) |
23 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
23 August 2016 | Full accounts made up to 31 March 2016 (21 pages) |
17 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
17 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
29 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
19 December 2015 | Registration of charge 093445960002, created on 18 December 2015 (36 pages) |
19 December 2015 | Registration of charge 093445960002, created on 18 December 2015 (36 pages) |
24 June 2015 | Director's details changed for Mr Yaw Afreh on 24 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Yaw Afreh on 24 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Yaw Afreh as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Reginald Okai as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Reginald Okai as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Yaw Afreh as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Yaw Afreh as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Reginald Okai as a director on 1 June 2015 (2 pages) |
28 May 2015 | Registration of charge 093445960001, created on 12 May 2015 (45 pages) |
28 May 2015 | Registration of charge 093445960001, created on 12 May 2015 (45 pages) |
9 March 2015 | Registered office address changed from 90 Norbury Hill Norbury London SW16 3RT United Kingdom to 3 Weaver Walk London SE27 0AH on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 90 Norbury Hill Norbury London SW16 3RT United Kingdom to 3 Weaver Walk London SE27 0AH on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from 90 Norbury Hill Norbury London SW16 3RT United Kingdom to 3 Weaver Walk London SE27 0AH on 9 March 2015 (1 page) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|