Bourne Estate
London
EC1N 7SN
Secretary Name | Ms Cynthia Titilola Fafunmi |
---|---|
Status | Current |
Appointed | 08 January 2021(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN |
Director Name | Miss Kaosarat Kofoworola Onabanjo |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bray Fellows Road Hampstead NW3 3JU |
Secretary Name | Miss Kaosarat Kofoworola Onabanjo |
---|---|
Status | Resigned |
Appointed | 01 June 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 January 2021) |
Role | Company Director |
Correspondence Address | 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN |
Registered Address | 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 15 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 29 November 2021 (overdue) |
3 September 2019 | Delivered on: 5 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 111 links street, kirkcaldy, KY1 1QL being the subjects registered in the land register of scotland under title number FFE88789. Outstanding |
---|---|
2 September 2019 | Delivered on: 2 September 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: A fixed charge over 111 links street, kirkcaldy, KY1 1QL and a floating charge over all assets of the company. Outstanding |
9 January 2021 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
---|---|
8 January 2021 | Appointment of Ms Cynthia Titilola Fafunmi as a secretary on 8 January 2021 (2 pages) |
8 January 2021 | Termination of appointment of Kaosarat Kofoworola Onabanjo as a secretary on 8 January 2021 (1 page) |
2 June 2020 | Micro company accounts made up to 30 November 2018 (3 pages) |
25 January 2020 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
23 January 2020 | Change of details for Ms Cynthia Titilola Fafunmi as a person with significant control on 23 January 2020 (2 pages) |
23 January 2020 | Secretary's details changed for Miss Kaosarat Kofoworola Onabanjo on 23 January 2020 (1 page) |
23 January 2020 | Registered office address changed from Flat 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN England to 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN on 23 January 2020 (1 page) |
23 January 2020 | Director's details changed for Ms Cynthia Titilola Fafunmi on 23 January 2020 (2 pages) |
21 January 2020 | Registered office address changed from 728a Green Lanes Dagenham Essex London RM8 1YX England to Flat 21 Radcliffe Building Portpool Lane Bourne Estate London EC1N 7SN on 21 January 2020 (1 page) |
5 September 2019 | Registration of charge 104809140002, created on 3 September 2019 (6 pages) |
2 September 2019 | Registration of charge 104809140001, created on 2 September 2019 (13 pages) |
19 December 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
1 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2018 | Appointment of Miss Kaosarat Kofoworola Onabanjo as a secretary on 1 June 2018 (2 pages) |
1 June 2018 | Cessation of Kaosarat Kofoworola Onabanjo as a person with significant control on 1 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Kaosarat Kofoworola Onabanjo as a director on 1 June 2018 (1 page) |
3 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2018 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Incorporation Statement of capital on 2016-11-16
|
16 November 2016 | Incorporation Statement of capital on 2016-11-16
|