Company NameYinyinola Enterprises Limited
Company StatusActive
Company Number03458075
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Previous NameAmonet Residential Care Home Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMrs Abiola Okubanjo
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleFinancial Analysis
Country of ResidenceUnited Kingdom
Correspondence Address36 Dickens Rise
Chigwell
Essex
IG7 6NY
Director NameMrs Janet Oyefunke Akinola
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(4 months, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address36 Dickens Rise
Chigwell
Essex
IG7 6NY
Director NameMr Oluwakayode Akinola
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(1 year, 10 months after company formation)
Appointment Duration24 years, 7 months
RoleCommunication Manager
Country of ResidenceEngland
Correspondence Address36 Dickens Rise
Chigwell
Essex
IG7 6NY
Director NameMiss Yetunde Akinola
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2008(10 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleFashion Stylist
Country of ResidenceEngland
Correspondence Address36 Dickens Rise
Chigwell
Essex
IG7 6NY
Director NameMrs Oluwayemisi Gibbons
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address488 Upper Brentwood Road
Gidea Park
Essex
RM2 6JA
Director NameDawn Noel
NationalityBritish
StatusResigned
Appointed30 October 1997(same day as company formation)
RoleCompany Secretarial Asst.
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Director NameDr Amos Alabi Akinola
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(14 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address36 Dickens Rise
Chigwell
Essex
IG7 6NY
Director NameDr Amos Alabi Akinola
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(14 years after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address36 Dickens Rise
Chigwell
Essex
IG7 6NY
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered Address36 Dickens Rise
Chigwell
Essex
IG7 6NY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London

Shareholders

1 at £1Abiola Okubanjo
16.67%
Ordinary
1 at £1Amos Alabi Akinola
16.67%
Ordinary
1 at £1Janet Oyefunke Akinola
16.67%
Ordinary
1 at £1Oluwakayode Akinola
16.67%
Ordinary
1 at £1Oluwayemisi Gibbons
16.67%
Ordinary
1 at £1Yetunde Akinola
16.67%
Ordinary

Financials

Year2014
Turnover£4,920
Gross Profit£4,920
Net Worth-£103,888
Cash£2,051
Current Liabilities£303,283

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

26 June 2012Delivered 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 2006Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

22 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (5 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
6 September 2018Notification of Janet Oyefunke Akinola as a person with significant control on 7 August 2016 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with no updates (3 pages)
26 October 2016Confirmation statement made on 26 October 2016 with no updates (3 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(7 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 6
(7 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
13 July 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
27 January 2015Director's details changed for Mr Oluwakayode Akinola on 27 January 2015 (2 pages)
27 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(7 pages)
27 January 2015Director's details changed for Mrs Janet Oyefunke Akinola on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Miss Yetunde Akinola on 27 January 2015 (2 pages)
27 January 2015Registered 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 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6
(7 pages)
27 January 2015Director's details changed for Mrs Janet Oyefunke Akinola on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Mr Oluwakayode Akinola on 27 January 2015 (2 pages)
27 January 2015Director's details changed for Miss Yetunde Akinola on 27 January 2015 (2 pages)
27 January 2015Registered 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 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
27 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
20 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
(7 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6
(7 pages)
14 February 2013Termination of appointment of Oluwayemisi Gibbons as a director (1 page)
14 February 2013Termination of appointment of Oluwayemisi Gibbons as a director (1 page)
14 February 2013Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
14 February 2013Termination of appointment of Amos Akinola as a director (1 page)
14 February 2013Termination of appointment of Amos Akinola as a director (1 page)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 April 2012Company name changed amonet residential care home LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(3 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Change of name notice (2 pages)
3 April 2012Company name changed amonet residential care home LIMITED\certificate issued on 03/04/12
  • RES15 ‐ Change company name resolution on 2012-03-07
(3 pages)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
23 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
24 November 2011Appointment of Dr Amos Alabi Akinola as a director (2 pages)
24 November 2011Appointment of Dr Amos Alabi Akinola as a director (2 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
24 November 2011Director's details changed for Oluwayemisi Gibbons on 24 November 2011 (3 pages)
24 November 2011Director's details changed for Miss Yetunde Akinola on 24 November 2011 (2 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
24 November 2011Director's details changed for Miss Yetunde Akinola on 24 November 2011 (2 pages)
24 November 2011Director's details changed for Oluwayemisi Gibbons on 24 November 2011 (3 pages)
8 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
8 March 2011Termination of appointment of Amos Akinola as a director (1 page)
8 March 2011Annual return made up to 30 October 2010 with a full list of shareholders (9 pages)
8 March 2011Termination of appointment of Amos Akinola as a director (1 page)
7 March 2011Termination of appointment of Amos Akinola as a director (1 page)
7 March 2011Termination of appointment of Amos Akinola as a director (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
24 November 2009Director's details changed for Oluwayemisi Gibbons on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Oluwayemisi Gibbons on 23 November 2009 (2 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (16 pages)
6 November 2008Return made up to 30/10/08; full list of members (6 pages)
6 November 2008Director appointed yetunde akinola (1 page)
6 November 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 5/6\ (1 page)
6 November 2008Return made up to 30/10/08; full list of members (6 pages)
6 November 2008Director appointed yetunde akinola (1 page)
6 November 2008Ad 08/10/08\gbp si 1@1=1\gbp ic 5/6\ (1 page)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 November 2007Secretary's particulars changed (1 page)
30 November 2007Return made up to 30/10/07; full list of members (3 pages)
30 November 2007Return made up to 30/10/07; full list of members (3 pages)
30 November 2007Secretary's particulars changed (1 page)
21 April 2007Amended accounts made up to 31 March 2006 (12 pages)
21 April 2007Amended accounts made up to 31 March 2006 (12 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Return made up to 30/10/06; full list of members (3 pages)
3 November 2006Secretary's particulars changed (1 page)
3 November 2006Return made up to 30/10/06; full list of members (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
29 November 2005Return made up to 30/10/05; full list of members (3 pages)
29 November 2005Return made up to 30/10/05; full list of members (3 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
31 October 2004Return made up to 30/10/04; full list of members (9 pages)
31 October 2004Return made up to 30/10/04; full list of members (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 November 2003Return made up to 30/10/03; full list of members (9 pages)
13 November 2003Return made up to 30/10/03; full list of members (9 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
14 January 2003Full accounts made up to 31 March 2002 (15 pages)
5 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2001Return made up to 30/10/01; full list of members (8 pages)
19 November 2001Return made up to 30/10/01; full list of members (8 pages)
28 August 2001Full accounts made up to 31 March 2001 (16 pages)
28 August 2001Full accounts made up to 31 March 2001 (16 pages)
23 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Full accounts made up to 31 March 2000 (15 pages)
23 October 2000Full accounts made up to 31 March 2000 (15 pages)
20 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2000Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
1 September 1999Full accounts made up to 31 March 1999 (14 pages)
1 September 1999Full accounts made up to 31 March 1999 (14 pages)
3 December 1998Registered office changed on 03/12/98 from: acre house 11-15 william road, london, NW1 3ER (1 page)
3 December 1998Registered office changed on 03/12/98 from: acre house 11-15 william road, london, NW1 3ER (1 page)
25 November 1998Return made up to 30/10/98; full list of members (6 pages)
25 November 1998Return made up to 30/10/98; full list of members (6 pages)
26 March 1998Accounting reference date extended from 31/10/98 to 31/03/99 (4 pages)
26 March 1998Accounting reference date extended from 31/10/98 to 31/03/99 (4 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Ad 30/10/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 January 1998Ad 30/10/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
30 October 1997Incorporation (17 pages)
30 October 1997Incorporation (17 pages)