Rainham
RM13 9TP
Secretary Name | Mr Oluwatoyin Omotayo Sotuminu |
---|---|
Status | Resigned |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ferro Road Rainham RM13 9TP |
Registered Address | 411 Ilford Lane Ilford IG1 2SN |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
9 April 2020 | Delivered on: 9 April 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: The freehold property known as 49 nightingale crescent, harold wood, romford RM3 0GD registered at hm land registry with title number EGL484431. Outstanding |
---|---|
11 March 2020 | Delivered on: 17 March 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 139 east hill, dartford DA1 1SW. Outstanding |
9 November 2018 | Delivered on: 14 November 2018 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 74 keats close scotland green road enfield. Outstanding |
28 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
14 June 2020 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
9 April 2020 | Registration of charge 113535870003, created on 9 April 2020 (4 pages) |
17 March 2020 | Registration of charge 113535870002, created on 11 March 2020 (4 pages) |
16 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
11 July 2019 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
14 November 2018 | Registration of charge 113535870001, created on 9 November 2018 (5 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
19 September 2018 | Termination of appointment of Oluwatoyin Omotayo Sotuminu as a secretary on 16 September 2018 (1 page) |
21 July 2018 | Change of details for Mr Olusanya Owodunni Sotuminu as a person with significant control on 18 July 2018 (2 pages) |
21 July 2018 | Director's details changed for Mr Olusanya Owodunni Sotuminu on 18 July 2018 (2 pages) |
4 June 2018 | Cessation of Simao Andre Pinto as a person with significant control on 4 June 2018 (1 page) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
10 May 2018 | Incorporation Statement of capital on 2018-05-10
|