116-118 Finchley Road
London
NW3 5HT
Director Name | Dr Ainojie Irhegbeyaoghene Irune |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 02 June 2015(5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Property Consultant |
Country of Residence | Nigeria |
Correspondence Address | 10/11 Barkat House 116-118 Finchley Road London NW3 5HT |
Director Name | Mr Abdulai Osman Snooky Conteh |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Cornelius Saint-Thomas Osakpamwan-Aghahan |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2014(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 10/11 Barkat House 116-118 Finchley Road London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ainojie Irhegbeyaoghene Irune 33.33% Ordinary C |
---|---|
1 at £1 | Cornelius Saint-thomas Osakpamwan-aghahan 33.33% Ordinary B |
1 at £1 | Dennis Ehinon Matse-orere 33.33% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
26 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 August 2022 | Director's details changed for Mr Dennis Ehinon Matse-Orere on 19 July 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 August 2021 | Registered office address changed from 19 Barkat House 116-118 Finchley Road London NW3 5HT England to 10/11 Barkat House 116-118 Finchley Road London NW3 5HT on 3 August 2021 (1 page) |
3 August 2021 | Director's details changed for Dr Ainojie Irhegbeyaoghene Irune on 1 July 2021 (2 pages) |
3 August 2021 | Change of details for Mr Dennis Ehinon Matse-Orere as a person with significant control on 3 August 2021 (2 pages) |
3 August 2021 | Director's details changed for Mr Dennis Ehinon Matse-Orere on 3 August 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
3 August 2021 | Change of details for Dr Ainojie Irhegbeyaoghene Irune as a person with significant control on 1 July 2021 (2 pages) |
16 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 August 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
2 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
3 October 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
7 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
26 July 2018 | Director's details changed for Mr Dennis Ehinon Matse-Orere on 26 July 2018 (2 pages) |
26 July 2018 | Change of details for Mr Dennis Ehinon Matse-Orere as a person with significant control on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Dennis Ehinon Matse-Orere on 26 July 2018 (2 pages) |
1 February 2018 | Cancellation of shares. Statement of capital on 1 December 2017
|
4 December 2017 | Cessation of Cornelius Saint-Thomas Osakpamwan-Aghahan as a person with significant control on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Cornelius Saint-Thomas Osakpamwan-Aghahan as a director on 1 December 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 August 2017 | Notification of Cornelius Saint-Thomas Osakpamwan-Aghahan as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Ainojie Irhegbeyaoghene Irune as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
8 August 2017 | Notification of Cornelius Saint-Thomas Osakpamwan-Aghahan as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Notification of Ainojie Irhegbeyaoghene Irune as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders (7 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders (7 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
20 July 2016 | Registered office address changed from 19 Barkat Hose 116 - 118 Finchley Road London NW3 5HT to 19 Barkat House 116-118 Finchley Road London NW3 5HT on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 19 Barkat Hose 116 - 118 Finchley Road London NW3 5HT to 19 Barkat House 116-118 Finchley Road London NW3 5HT on 20 July 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
19 June 2015 | Cancellation of shares. Statement of capital on 2 June 2015
|
19 June 2015 | Cancellation of shares. Statement of capital on 2 June 2015
|
19 June 2015 | Cancellation of shares. Statement of capital on 2 June 2015
|
5 June 2015 | Appointment of Dr Ainojie Irhegbeyaoghene Irune as a director on 2 June 2015 (2 pages) |
5 June 2015 | Appointment of Dr Ainojie Irhegbeyaoghene Irune as a director on 2 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
5 June 2015 | Appointment of Dr Ainojie Irhegbeyaoghene Irune as a director on 2 June 2015 (2 pages) |
5 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 2 June 2015
|
3 June 2015 | Termination of appointment of Abdulai Osman Snooky Conteh as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Abdulai Osman Snooky Conteh as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Abdulai Osman Snooky Conteh as a director on 2 June 2015 (1 page) |
19 March 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Barkat Hose 116 - 118 Finchley Road London NW3 5HT on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Barkat Hose 116 - 118 Finchley Road London NW3 5HT on 19 March 2015 (1 page) |
9 February 2015 | Director's details changed for Mr Cornelius Saint-Thomas Osahpamwan-Aghahan on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Cornelius Saint-Thomas Osahpamwan-Aghahan on 9 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Cornelius Saint-Thomas Osahpamwan-Aghahan on 9 February 2015 (2 pages) |
29 December 2014 | Incorporation Statement of capital on 2014-12-29
|
29 December 2014 | Incorporation Statement of capital on 2014-12-29
|