Company NameYinka Folawiyo & Sons (London) Limited
DirectorMandy Folawiyo-Spence
Company StatusActive
Company Number01200583
CategoryPrivate Limited Company
Incorporation Date18 February 1975(49 years, 2 months ago)
Previous NameEdward Nannini & Co. Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Mandy Folawiyo-Spence
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1991(16 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Secretary NameMs Mandy Folawiyo-Spence
NationalityBritish
StatusCurrent
Appointed20 January 2004(28 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameAlhaji Chief Wahab Iyanda Folawiyo
Date of BirthJune 1928 (Born 95 years ago)
NationalityNigerian
StatusResigned
Appointed05 September 1991(16 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 06 June 2008)
RoleShip Owner
Correspondence AddressYinka Folawiyo Plaza
38 Warehouse Road
Apapa
Nigeria
Director NameMr Kevin Leonard Jarvis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(16 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 January 2004)
RoleChartered Accountant
Correspondence Address26 Parkway
Gidea Park
Romford
Essex
RM2 5NT
Director NameMr Peter Edwin Steggles
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(16 years, 6 months after company formation)
Appointment Duration21 years, 3 months (resigned 28 November 2012)
RoleSolicitor
Country of ResidenceGreat Britian
Correspondence AddressOctober House
Beech Court Beech Close
Stratford Upon Avon
Warwickshire
CV37 7UQ
Secretary NameMr Kevin Leonard Jarvis
NationalityBritish
StatusResigned
Appointed05 September 1991(16 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 January 2004)
RoleCompany Director
Correspondence Address26 Parkway
Gidea Park
Romford
Essex
RM2 5NT

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100k at £1Mandy Folawiyo-spence
100.00%
Ordinary
1 at £1Peter Edwin Steggles
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

12 November 1999Delivered on: 22 November 1999
Persons entitled: Ge Capital Corporation Estates Limited

Classification: Rent deposit deed
Secured details: £6,756.25 and other monies due or to become due from the company to the chargee.
Particulars: £6,756.25 together with other monies.
Outstanding
6 November 1997Delivered on: 8 November 1997
Persons entitled: Commercial Union Life Assurance Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The deposit account as defined in the rent deposit deed being an interest bearing deposit account at the royal bank of scotland.
Outstanding

Filing History

16 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
15 February 2021Director's details changed for Mrs Mandy Folawiyo-Spence on 12 January 2021 (2 pages)
15 February 2021Secretary's details changed for Ms Mandy Folawiyo-Spence on 11 January 2021 (1 page)
6 August 2020Change of details for Mrs Mandy Folawiyo-Spence as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 6 August 2020 (1 page)
24 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 February 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 September 2018Change of details for Mrs Mandy Folawiyo-Spence as a person with significant control on 12 September 2018 (2 pages)
12 September 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 12 September 2018 (1 page)
12 September 2018Director's details changed for Mrs Mandy Folawiyo-Spence on 15 August 2018 (2 pages)
29 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100,000
(4 pages)
29 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100,000
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(4 pages)
14 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100,000
(4 pages)
21 October 2014Director's details changed for Ms Mandy Folawiyo-Spence on 14 October 2014 (2 pages)
21 October 2014Director's details changed for Ms Mandy Folawiyo-Spence on 14 October 2014 (2 pages)
21 October 2014Secretary's details changed for Ms Mandy Folawiyo-Spence on 14 October 2014 (1 page)
21 October 2014Secretary's details changed for Ms Mandy Folawiyo-Spence on 14 October 2014 (1 page)
10 October 2014Annual return made up to 8 September 2014
Statement of capital on 2014-10-10
  • GBP 100,000
(4 pages)
10 October 2014Annual return made up to 8 September 2014
Statement of capital on 2014-10-10
  • GBP 100,000
(4 pages)
10 October 2014Annual return made up to 8 September 2014
Statement of capital on 2014-10-10
  • GBP 100,000
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
26 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 October 2013Director's details changed for Ms Mandy Folawiyo-Spence on 7 September 2013 (2 pages)
31 October 2013Director's details changed for Ms Mandy Folawiyo-Spence on 7 September 2013 (2 pages)
31 October 2013Director's details changed for Ms Mandy Folawiyo-Spence on 7 September 2013 (2 pages)
31 October 2013Secretary's details changed for Ms Mandy Folawiyo-Spence on 7 September 2013 (2 pages)
31 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
(4 pages)
31 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
(4 pages)
31 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,000
(4 pages)
31 October 2013Secretary's details changed for Ms Mandy Folawiyo-Spence on 7 September 2013 (2 pages)
31 October 2013Secretary's details changed for Ms Mandy Folawiyo-Spence on 7 September 2013 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 January 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 December 2012Termination of appointment of Peter Steggles as a director (1 page)
4 December 2012Termination of appointment of Peter Steggles as a director (1 page)
21 November 2012Secretary's details changed for Ms Mandy Folawiyo-Spence on 7 September 2012 (2 pages)
21 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for Ms Mandy Folawiyo-Spence on 7 September 2012 (2 pages)
21 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
21 November 2012Secretary's details changed for Ms Mandy Folawiyo-Spence on 7 September 2012 (2 pages)
21 November 2012Director's details changed for Ms Mandy Folawiyo-Spence on 7 September 2012 (2 pages)
21 November 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for Ms Mandy Folawiyo-Spence on 7 September 2012 (2 pages)
21 November 2012Secretary's details changed for Ms Mandy Folawiyo-Spence on 7 September 2012 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 February 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 October 2009Return made up to 08/09/09; full list of members (4 pages)
2 October 2009Return made up to 08/09/09; full list of members (4 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 08/09/08; full list of members (4 pages)
2 March 2009Appointment terminated director wahab folawiyo (1 page)
2 March 2009Return made up to 08/09/08; full list of members (4 pages)
2 March 2009Appointment terminated director wahab folawiyo (1 page)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 November 2007Return made up to 08/09/07; full list of members (3 pages)
13 November 2007Return made up to 08/09/07; full list of members (3 pages)
5 November 2007Registered office changed on 05/11/07 from: 38 spital square london E1 6DY (1 page)
5 November 2007Registered office changed on 05/11/07 from: 38 spital square london E1 6DY (1 page)
23 February 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 February 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 October 2006Return made up to 08/09/06; full list of members (7 pages)
20 October 2006Return made up to 08/09/06; full list of members (7 pages)
25 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 January 2005Accounts for a small company made up to 31 December 2003 (7 pages)
7 October 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
7 October 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(7 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
10 February 2004Secretary resigned;director resigned (1 page)
10 February 2004Secretary resigned;director resigned (1 page)
16 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2003Full accounts made up to 31 December 2002 (11 pages)
31 March 2003Full accounts made up to 31 December 2002 (11 pages)
12 September 2002Return made up to 08/09/02; full list of members (8 pages)
12 September 2002Return made up to 08/09/02; full list of members (8 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
27 September 2001Return made up to 08/09/01; full list of members (7 pages)
27 September 2001Return made up to 08/09/01; full list of members (7 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
13 June 2001Full accounts made up to 31 December 2000 (10 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Full accounts made up to 31 December 1999 (10 pages)
4 October 2000Return made up to 08/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Registered office changed on 08/12/99 from: 6 lloyds avenue london EC3N 3AX (1 page)
8 December 1999Registered office changed on 08/12/99 from: 6 lloyds avenue london EC3N 3AX (1 page)
22 November 1999Particulars of mortgage/charge (3 pages)
22 November 1999Particulars of mortgage/charge (3 pages)
23 September 1999Return made up to 08/09/99; no change of members (6 pages)
23 September 1999Return made up to 08/09/99; no change of members (6 pages)
6 April 1999Full accounts made up to 31 December 1998 (9 pages)
6 April 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1998Return made up to 08/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1998Full accounts made up to 31 December 1997 (9 pages)
9 April 1998Full accounts made up to 31 December 1997 (9 pages)
18 March 1998Registered office changed on 18/03/98 from: second floor 107 fenchurch street london EC3M 5JB (1 page)
18 March 1998Registered office changed on 18/03/98 from: second floor 107 fenchurch street london EC3M 5JB (1 page)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
23 September 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1997Return made up to 08/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Full accounts made up to 31 December 1996 (10 pages)
3 March 1997Full accounts made up to 31 December 1996 (10 pages)
11 October 1996Full accounts made up to 31 December 1995 (10 pages)
11 October 1996Full accounts made up to 31 December 1995 (10 pages)
27 September 1996Return made up to 08/09/96; no change of members (6 pages)
27 September 1996Return made up to 08/09/96; no change of members (6 pages)
14 September 1995Return made up to 08/09/95; full list of members (10 pages)
14 September 1995Return made up to 08/09/95; full list of members (10 pages)
8 March 1995Full accounts made up to 31 December 1994 (10 pages)
8 March 1995Full accounts made up to 31 December 1994 (10 pages)
21 May 1985Company name changed\certificate issued on 21/05/85 (2 pages)
21 May 1985Company name changed\certificate issued on 21/05/85 (2 pages)
18 February 1975Incorporation (20 pages)
18 February 1975Incorporation (20 pages)
17 February 1975Certificate of incorporation (1 page)
17 February 1975Certificate of incorporation (1 page)