Company NameCity Hamlets Limited
DirectorsAbayomi McEwen and Olatunde Akigbogun
Company StatusActive
Company Number04235632
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Abayomi McEwen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address17 Roding Lane
Buckhurst Hill
Essex
IG9 6BJ
Director NameOlatunde Akigbogun
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1st Floor North Westgate House
Harlow
Essex
CM20 1YS
Secretary NameDr Abayomi McEwen
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address17 Roding Lane
Buckhurst Hill
Essex
IG9 6BJ
Director NameAliya Khan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleHousewife
Correspondence Address65 Hornbeam Road
Theydon Bois
Epping
Essex
CM16 7JU
Director NameDr Anwar Ali Khan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2008)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address65 Hornbeam Road
Theydon Bois
Essex
CM16 7JU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor North Westgate House
Harlow
Essex
CM20 1YS
RegionEast of England
ConstituencyHarlow
CountyEssex
WardToddbrook
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Dr Abayomi Mcewen
50.00%
Ordinary
50 at £1Mr Olatunde Akinbogun
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

29 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
27 June 2017Registered office address changed from C/O C/O Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017 (1 page)
27 June 2017Director's details changed for Olatunde Akigbogun on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from C/O C/O Suite 2, 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017 (1 page)
27 June 2017Director's details changed for Olatunde Akigbogun on 27 June 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
3 November 2014Director's details changed for Olatunde Akigbogun on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to C/O C/O Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to C/O C/O Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RB to C/O C/O Suite 2, 2Nd Floor Market House Harlow Essex CM20 1BL on 3 November 2014 (1 page)
3 November 2014Director's details changed for Olatunde Akigbogun on 3 November 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 November 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 November 2014Director's details changed for Olatunde Akigbogun on 3 November 2014 (2 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
8 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
6 July 2010Director's details changed for Olatunde Akigbogun on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Olatunde Akigbogun on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Dr Abayomi Mcewen on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dr Abayomi Mcewen on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Olatunde Akigbogun on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Dr Abayomi Mcewen on 1 October 2009 (2 pages)
18 August 2009Return made up to 15/06/09; full list of members (4 pages)
18 August 2009Return made up to 15/06/09; full list of members (4 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
16 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
4 December 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 July 2008Return made up to 15/06/08; full list of members (4 pages)
25 July 2008Return made up to 15/06/08; full list of members (4 pages)
25 June 2008Appointment terminated director anwar khan (1 page)
25 June 2008Appointment terminated director aliya khan (1 page)
25 June 2008Appointment terminated director aliya khan (1 page)
25 June 2008Appointment terminated director anwar khan (1 page)
3 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 August 2007Return made up to 15/06/07; full list of members (3 pages)
17 August 2007Return made up to 15/06/07; full list of members (3 pages)
12 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
12 June 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
26 June 2006Return made up to 15/06/06; full list of members (3 pages)
26 June 2006Return made up to 15/06/06; full list of members (3 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 January 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
22 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 July 2005Return made up to 15/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
21 July 2004Return made up to 15/06/04; full list of members (9 pages)
21 July 2004Return made up to 15/06/04; full list of members (9 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
2 July 2003Return made up to 15/06/03; full list of members (7 pages)
2 July 2003Return made up to 15/06/03; full list of members (7 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
27 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
27 November 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
21 July 2002Return made up to 15/06/02; full list of members (7 pages)
21 July 2002Ad 09/01/02--------- £ si 98@1 (2 pages)
21 July 2002Ad 09/01/02--------- £ si 98@1 (2 pages)
21 July 2002Return made up to 15/06/02; full list of members (7 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
26 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: ramsey house 18 vera avenue grange park london N21 1RB (1 page)
4 February 2002Registered office changed on 04/02/02 from: ramsey house 18 vera avenue grange park london N21 1RB (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Director resigned (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
25 June 2001Director resigned (2 pages)
25 June 2001Registered office changed on 25/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
15 June 2001Incorporation (16 pages)
15 June 2001Incorporation (16 pages)