Benfleet
Essex
SS7 5XU
Director Name | Mrs Tinuola Sarah Anike Agbejule |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2003(5 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gifford Road Benfleet Essex SS7 5XU |
Secretary Name | Mrs Tinuola Sarah Anike Agbejule |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2003(5 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gifford Road Benfleet Essex SS7 5XU |
Director Name | Mr Irenitemi Michael Oluwatobiloba Agbejule |
---|---|
Date of Birth | January 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(14 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Gifford Road Benfleet Essex SS7 5XU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 22 Gifford Road Benfleet Essex SS7 5XU |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Appleton |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Akorede Olasubomi Agbejule 5.00% Ordinary |
---|---|
5 at £1 | Irenitemi M. Agbejule 5.00% Ordinary |
5 at £1 | Oluwafikayo M. Agbejule 5.00% Ordinary |
45 at £1 | Adewale O. Agbejule 45.00% Ordinary |
40 at £1 | Tinuola S. Agbejule 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,009 |
Cash | £29,286 |
Current Liabilities | £109,407 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 4 weeks from now) |
1 October 2014 | Delivered on: 4 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: North road health centre 183-195 north road westcliff on sea. Outstanding |
---|---|
9 March 2013 | Delivered on: 14 March 2013 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
26 September 2007 | Delivered on: 10 October 2007 Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
8 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
8 July 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
30 June 2021 | Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page) |
9 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 May 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Irenitemi Michael Oluwatobiloba Agbejule as a director on 23 March 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Irenitemi Michael Oluwatobiloba Agbejule as a director on 23 March 2017 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
30 April 2016 | Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
14 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
4 October 2014 | Registration of charge 046975740003, created on 1 October 2014 (10 pages) |
4 October 2014 | Registration of charge 046975740003, created on 1 October 2014 (10 pages) |
4 October 2014 | Registration of charge 046975740003, created on 1 October 2014 (10 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
29 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-29
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
28 April 2013 | Register inspection address has been changed from C/O Kanutin Pharmacy 324 London Road Westcliff-on-Sea Essex SS0 7JJ England (1 page) |
28 April 2013 | Register inspection address has been changed from C/O Kanutin Pharmacy 324 London Road Westcliff-on-Sea Essex SS0 7JJ England (1 page) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2012 | Secretary's details changed for Mrs Tinuola Sarah Agbejule on 13 December 2012 (1 page) |
14 December 2012 | Director's details changed for Mrs Tinuola Sarah Anike Agbejule on 13 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mrs Tinuola Sarah Anike Agbejule on 13 December 2012 (2 pages) |
14 December 2012 | Secretary's details changed for Mrs Tinuola Sarah Agbejule on 13 December 2012 (1 page) |
14 December 2012 | Director's details changed for Mrs Tinuola Sarah Anike Agbejule on 13 December 2012 (2 pages) |
14 December 2012 | Director's details changed for Mrs Tinuola Sarah Anike Agbejule on 13 December 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
5 April 2012 | Register(s) moved to registered inspection location (1 page) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Register inspection address has been changed (1 page) |
4 April 2012 | Register inspection address has been changed (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 March 2011 | Director's details changed for Adewale Olanrewaju Agbejule on 27 March 2011 (2 pages) |
27 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Director's details changed for Tinuola Sarah Agbejule on 27 March 2011 (2 pages) |
27 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
27 March 2011 | Director's details changed for Adewale Olanrewaju Agbejule on 27 March 2011 (2 pages) |
27 March 2011 | Director's details changed for Tinuola Sarah Agbejule on 27 March 2011 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
3 May 2007 | Return made up to 13/03/07; full list of members (3 pages) |
3 May 2007 | Return made up to 13/03/07; full list of members (3 pages) |
4 April 2007 | Location of debenture register (1 page) |
4 April 2007 | Location of debenture register (1 page) |
4 April 2007 | Location of debenture register (non legible) (1 page) |
4 April 2007 | Location of debenture register (non legible) (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 22 robeck road ipswich IP3 0HN (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 22 robeck road ipswich IP3 0HN (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 March 2006 | Accounting reference date shortened from 12/09/05 to 31/07/05 (1 page) |
30 March 2006 | Accounting reference date shortened from 12/09/05 to 31/07/05 (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
23 March 2005 | Return made up to 13/03/05; full list of members
|
23 March 2005 | Return made up to 13/03/05; full list of members
|
12 January 2005 | Accounts for a dormant company made up to 12 September 2004 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 12 September 2004 (1 page) |
17 April 2004 | Return made up to 13/03/04; full list of members
|
17 April 2004 | Return made up to 13/03/04; full list of members
|
7 February 2004 | Accounting reference date extended from 31/03/04 to 12/09/04 (1 page) |
7 February 2004 | Accounting reference date extended from 31/03/04 to 12/09/04 (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 22 robeck road ipswich IP3 0HN (1 page) |
2 April 2003 | Registered office changed on 02/04/03 from: 22 robeck road ipswich IP3 0HN (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New secretary appointed;new director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 March 2003 | Incorporation (6 pages) |
13 March 2003 | Incorporation (6 pages) |