Chigwell
Essex
IG7 6NY
Director Name | Mrs Janet Oyefunke Akinola |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 36 Dickens Rise Chigwell Essex IG7 6NY |
Director Name | Mr Oluwakayode Akinola |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Communication Manager |
Country of Residence | England |
Correspondence Address | 36 Dickens Rise Chigwell Essex IG7 6NY |
Director Name | Miss Yetunde Akinola |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2008(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Fashion Stylist |
Country of Residence | England |
Correspondence Address | 36 Dickens Rise Chigwell Essex IG7 6NY |
Director Name | Mrs Oluwayemisi Gibbons |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 488 Upper Brentwood Road Gidea Park Essex RM2 6JA |
Director Name | Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Role | Company Secretarial Asst. |
Correspondence Address | 6 Cantley Road Hanwell London W7 2BQ |
Director Name | Dr Amos Alabi Akinola |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(14 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dickens Rise Chigwell Essex IG7 6NY |
Director Name | Dr Amos Alabi Akinola |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(14 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 September 2012) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dickens Rise Chigwell Essex IG7 6NY |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1997(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 36 Dickens Rise Chigwell Essex IG7 6NY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
1 at £1 | Abiola Okubanjo 16.67% Ordinary |
---|---|
1 at £1 | Amos Alabi Akinola 16.67% Ordinary |
1 at £1 | Janet Oyefunke Akinola 16.67% Ordinary |
1 at £1 | Oluwakayode Akinola 16.67% Ordinary |
1 at £1 | Oluwayemisi Gibbons 16.67% Ordinary |
1 at £1 | Yetunde Akinola 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,920 |
Gross Profit | £4,920 |
Net Worth | -£103,888 |
Cash | £2,051 |
Current Liabilities | £303,283 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
26 June 2012 | Delivered on: 30 June 2012 Persons entitled: Sailesh Sejpal Classification: Mortgage deed Secured details: £600,000.00 due or to become due from the company to the chargee. Particulars: 76 hendon lane finchley barnet london t/no NGL685419 all buildings fixtures and fittings fixed plant and machinery see image for full details. Outstanding |
---|---|
30 August 2006 | Delivered on: 14 September 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 76 hendon lane finchley london. Outstanding |
18 March 1998 | Delivered on: 25 March 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 hendon lane finchley l/b of barnet t/no.NGL685419. Outstanding |
12 February 1998 | Delivered on: 19 February 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
6 September 2018 | Notification of Janet Oyefunke Akinola as a person with significant control on 7 August 2016 (2 pages) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (4 pages) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with no updates (3 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with no updates (3 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
13 July 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
27 January 2015 | Director's details changed for Mr Oluwakayode Akinola on 27 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mrs Janet Oyefunke Akinola on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Miss Yetunde Akinola on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from 76 Hendon Lane Finchley London N3 1SL to 36 Dickens Rise Chigwell Essex IG7 6NY on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mrs Janet Oyefunke Akinola on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Mr Oluwakayode Akinola on 27 January 2015 (2 pages) |
27 January 2015 | Director's details changed for Miss Yetunde Akinola on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from 76 Hendon Lane Finchley London N3 1SL to 36 Dickens Rise Chigwell Essex IG7 6NY on 27 January 2015 (1 page) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
27 October 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
20 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
14 February 2013 | Termination of appointment of Oluwayemisi Gibbons as a director (1 page) |
14 February 2013 | Termination of appointment of Oluwayemisi Gibbons as a director (1 page) |
14 February 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
14 February 2013 | Termination of appointment of Amos Akinola as a director (1 page) |
14 February 2013 | Termination of appointment of Amos Akinola as a director (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 April 2012 | Company name changed amonet residential care home LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Change of name notice (2 pages) |
3 April 2012 | Company name changed amonet residential care home LIMITED\certificate issued on 03/04/12
|
23 March 2012 | Resolutions
|
23 March 2012 | Resolutions
|
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
24 November 2011 | Appointment of Dr Amos Alabi Akinola as a director (2 pages) |
24 November 2011 | Appointment of Dr Amos Alabi Akinola as a director (2 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Director's details changed for Oluwayemisi Gibbons on 24 November 2011 (3 pages) |
24 November 2011 | Director's details changed for Miss Yetunde Akinola on 24 November 2011 (2 pages) |
24 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
24 November 2011 | Director's details changed for Miss Yetunde Akinola on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Oluwayemisi Gibbons on 24 November 2011 (3 pages) |
8 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
8 March 2011 | Termination of appointment of Amos Akinola as a director (1 page) |
8 March 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
8 March 2011 | Termination of appointment of Amos Akinola as a director (1 page) |
7 March 2011 | Termination of appointment of Amos Akinola as a director (1 page) |
7 March 2011 | Termination of appointment of Amos Akinola as a director (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Director's details changed for Oluwayemisi Gibbons on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Oluwayemisi Gibbons on 23 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
6 November 2008 | Director appointed yetunde akinola (1 page) |
6 November 2008 | Ad 08/10/08\gbp si 1@1=1\gbp ic 5/6\ (1 page) |
6 November 2008 | Return made up to 30/10/08; full list of members (6 pages) |
6 November 2008 | Director appointed yetunde akinola (1 page) |
6 November 2008 | Ad 08/10/08\gbp si 1@1=1\gbp ic 5/6\ (1 page) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 November 2007 | Secretary's particulars changed (1 page) |
30 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 November 2007 | Return made up to 30/10/07; full list of members (3 pages) |
30 November 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Amended accounts made up to 31 March 2006 (12 pages) |
21 April 2007 | Amended accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Director's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Return made up to 30/10/06; full list of members (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | Particulars of mortgage/charge (3 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 30/10/05; full list of members (3 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
30 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
31 October 2004 | Return made up to 30/10/04; full list of members (9 pages) |
31 October 2004 | Return made up to 30/10/04; full list of members (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
5 December 2002 | Return made up to 30/10/02; full list of members
|
5 December 2002 | Return made up to 30/10/02; full list of members
|
19 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 30/10/01; full list of members (8 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
23 November 2000 | Return made up to 30/10/00; full list of members
|
23 November 2000 | Return made up to 30/10/00; full list of members
|
23 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
20 January 2000 | Return made up to 30/10/99; full list of members
|
20 January 2000 | Return made up to 30/10/99; full list of members
|
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: acre house 11-15 william road, london, NW1 3ER (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: acre house 11-15 william road, london, NW1 3ER (1 page) |
25 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
26 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (4 pages) |
26 March 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (4 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Ad 30/10/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
13 January 1998 | Ad 30/10/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
30 October 1997 | Incorporation (17 pages) |
30 October 1997 | Incorporation (17 pages) |