Company NameAkoko London Limited
DirectorsAjibola Oluwole Olupitan and Oluremi Tolulope Olupitan
Company StatusActive
Company Number11212935
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)
Previous NameBerners 21 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ajibola Oluwole Olupitan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address21 Berners Street
London
W1T 3LP
Director NameMrs Oluremi Tolulope Olupitan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address21 Berners Street
London
W1T 3LP
Director NameMrs Lori Catherine Kelly-Pulze
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Baslow Road
Eastbourne
BN20 7UJ
Director NameMr Claudio Pulze
Date of BirthNovember 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address8 Barlow Road Baslow Road
Eastbourne
BN20 7UJ

Location

Registered Address11 St. Johns Park
London
SE3 7TD
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with updates (5 pages)
21 August 2023Registered office address changed from 21 Berners Street London W1T 3LP England to 11 st. Johns Park London SE3 7TD on 21 August 2023 (1 page)
11 August 2023Registration of charge 112129350001, created on 11 August 2023 (8 pages)
5 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
21 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
2 August 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
24 June 2021Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page)
21 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
1 September 2020Director's details changed for Mrs Oluremi Tolulope Olupitan on 1 September 2019 (2 pages)
1 September 2020Change of details for Mrs Oluremi Tolulope Olupitan as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Registered office address changed from 11 st. Johns Park London SE3 7TD England to 21 Berners Street London W1T 3LP on 1 September 2020 (1 page)
1 September 2020Director's details changed for Mr Ajibola Oluwole Olupitan on 1 September 2020 (2 pages)
20 August 2020Termination of appointment of Claudio Pulze as a director on 1 August 2020 (1 page)
30 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-02
(3 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
19 August 2019Appointment of Mr Claudio Pulze as a director on 19 February 2018 (2 pages)
16 August 2019Appointment of Mr Ajibola Oluwole Olupitan as a director on 18 July 2019 (2 pages)
16 August 2019Notification of Oluremi Tolulope Olupitan as a person with significant control on 18 July 2019 (2 pages)
16 August 2019Termination of appointment of Claudio Pulze as a director on 18 July 2019 (1 page)
16 August 2019Registered office address changed from 8/10 South Street C/O Williams & Co Epspm Surrey KT18 7PF England to 11 st. Johns Park London SE3 7TD on 16 August 2019 (1 page)
16 August 2019Cessation of Claudio Pulzr as a person with significant control on 18 July 2019 (1 page)
16 August 2019Appointment of Mrs Oluremi Tolulope Olupitan as a director on 15 August 2019 (2 pages)
16 August 2019Termination of appointment of Lori Catherine Kelly-Pulze as a director on 18 July 2019 (1 page)
18 July 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
18 July 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
16 February 2019Cessation of Lori Catherine Kelly-Pulze as a person with significant control on 1 June 2018 (1 page)
16 February 2019Notification of Claudio Pulzr as a person with significant control on 1 June 2018 (2 pages)
16 February 2019Registered office address changed from 8 Baslow Road Eastbourne BN20 7UJ United Kingdom to 8/10 South Street C/O Williams & Co Epspm Surrey KT18 7PF on 16 February 2019 (1 page)
16 February 2019Appointment of Mr Claudio Pulze as a director on 3 February 2019 (2 pages)
16 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
16 March 2018Director's details changed for Mrs Lori Catherine Kelly-Pulze on 3 March 2018 (2 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)