Company NameTeam Eden Beulah Ltd
DirectorTemitope Oyeyipo
Company StatusActive
Company Number09587131
CategoryPrivate Limited Company
Incorporation Date12 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMiss Temitope Oyeyipo
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2015(same day as company formation)
RoleInformation Security
Country of ResidenceUnited Kingdom
Correspondence Address115 Kirby Estate Southwark Park Road
London
SE16 2EF

Location

Registered Address115 Kirby Estate Southwark Park Road
London
SE16 2EF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

29 March 2023Micro company accounts made up to 31 May 2022 (4 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
15 September 2022Director's details changed for Miss Temitope Oyeyipo on 15 September 2022 (2 pages)
15 September 2022Change of details for Miss Temitope Oyeyipo as a person with significant control on 15 November 2021 (2 pages)
15 September 2022Registered office address changed from 4 Perth Court Basingdon Way Camberwell London SE5 8HU United Kingdom to 115 Kirby Estate Southwark Park Road London SE16 2EF on 15 September 2022 (1 page)
15 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
15 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 May 2020 (4 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
13 May 2020Confirmation statement made on 11 October 2019 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 May 2019 (4 pages)
22 May 2019Amended micro company accounts made up to 31 May 2018 (2 pages)
17 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
23 August 2018Compulsory strike-off action has been discontinued (1 page)
22 August 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
9 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
26 June 2017Notification of Temitope Oyeyipo as a person with significant control on 12 May 2017 (2 pages)
26 June 2017Notification of Temitope Oyeyipo as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
8 June 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
8 June 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
3 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2015Incorporation
Statement of capital on 2015-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)