Company NamePropio Jefe Limited
DirectorEmmanuel Konadu-Tawiah
Company StatusActive
Company Number10897167
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)
Previous NameOMB Clothing Ltd

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Emmanuel Konadu-Tawiah
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMiss Lilian Tawiah Mensah
StatusResigned
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Correspondence Address144 Camberwell Road
London
SE5 0EE

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

17 October 2023Director's details changed for Mr Emmanuel Konadu-Tawiah on 17 October 2023 (2 pages)
16 October 2023Director's details changed for Mr Emmanuel Konadu-Tawiah on 16 October 2023 (2 pages)
16 October 2023Registered office address changed from 144 Camberwell Road London SE5 0EE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 October 2023 (1 page)
14 October 2023Total exemption full accounts made up to 31 August 2023 (16 pages)
28 June 2023Compulsory strike-off action has been discontinued (1 page)
27 June 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Total exemption full accounts made up to 31 August 2022 (16 pages)
14 June 2022Compulsory strike-off action has been discontinued (1 page)
13 June 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
30 October 2021Total exemption full accounts made up to 31 August 2021 (16 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Total exemption full accounts made up to 31 August 2020 (14 pages)
27 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 November 2019Total exemption full accounts made up to 31 August 2019 (11 pages)
17 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
21 February 2019Termination of appointment of Lilian Tawiah Mensah as a secretary on 21 February 2019 (1 page)
21 February 2019Change of details for Mr Emmanuel Tawiah as a person with significant control on 20 January 2019 (2 pages)
15 February 2019Director's details changed for Mr Emmanuel Konadu Tawiah on 20 January 2019 (2 pages)
5 January 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
26 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
12 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 September 2017Secretary's details changed for Miss Lilian Tawiah Mensah on 12 September 2017 (1 page)
12 September 2017Director's details changed for Mr Emmanuel Konadu Tawiah on 12 September 2017 (2 pages)
12 September 2017Registered office address changed from 102 Putney Park Lane London SW15 5HN United Kingdom to 144 Camberwell Road London SE5 0EE on 12 September 2017 (1 page)
12 September 2017Change of details for Mr Emmanuel Tawiah as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Emmanuel Konadu Tawiah on 12 September 2017 (2 pages)
12 September 2017Secretary's details changed for Miss Lilian Tawiah Mensah on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 102 Putney Park Lane London SW15 5HN United Kingdom to 144 Camberwell Road London SE5 0EE on 12 September 2017 (1 page)
12 September 2017Change of details for Mr Emmanuel Tawiah as a person with significant control on 12 September 2017 (2 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
3 August 2017Incorporation
Statement of capital on 2017-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)