Leigh On Sea
Essex
SS9 4SL
Director Name | Mr David Josiah Onimisi |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Role | Mech Engr |
Country of Residence | England |
Correspondence Address | 305 Link Road Canvey Island Essex SS8 9YU |
Secretary Name | Mr David Josiah Onimisi |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Role | Mech Engr |
Country of Residence | England |
Correspondence Address | 305 Link Road Canvey Island Essex SS8 9YU |
Director Name | Rev Henry Edeko |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Unit 11c Barrows Road Harlow Essex CM19 5FN |
Director Name | Bishop Sam Amaga |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Clergy Author |
Correspondence Address | 5 The Knowle Basildon Essex SS16 4BP |
Director Name | Rev Dr Love Sam Amaga |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Role | Clergy Author |
Correspondence Address | 5 The Knowle Basildon Essex SS16 4BP |
Director Name | Mr Oriola Olapade |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(1 year after company formation) |
Appointment Duration | 13 years (resigned 07 July 2017) |
Role | Fifa Player Agent |
Country of Residence | England |
Correspondence Address | 17 Greenstead Avenue Woodford Green Essex IG8 7ET |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | saleminternational.net |
---|---|
Telephone | 020 30699128 |
Telephone region | London |
Registered Address | Unit 11c Barrows Road Harlow Essex CM19 5FN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £121,753 |
Cash | £124,663 |
Current Liabilities | £15,108 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
12 April 2023 | Delivered on: 19 April 2023 Persons entitled: Stewardship Services (Uket) Limited Classification: A registered charge Particulars: New battle church newbattle road eskbank dalkeith. Outstanding |
---|---|
30 March 2017 | Delivered on: 3 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The charge is secured over the leasehold property known as unit 11C new horizon business centre, the pinnacles, harlow (with title number EX942632). Outstanding |
28 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
9 July 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
27 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Oriola Olapade as a director on 7 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Oriola Olapade as a director on 7 July 2017 (1 page) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
9 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
3 April 2017 | Registration of charge 047811820001, created on 30 March 2017 (10 pages) |
3 April 2017 | Registration of charge 047811820001, created on 30 March 2017 (10 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Memorandum and Articles of Association (4 pages) |
14 September 2016 | Memorandum and Articles of Association (4 pages) |
14 September 2016 | Resolutions
|
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
1 June 2016 | Annual return made up to 29 May 2016 no member list (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 29 May 2015 no member list (5 pages) |
5 June 2015 | Annual return made up to 29 May 2015 no member list (5 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 June 2014 | Annual return made up to 29 May 2014 no member list (5 pages) |
26 June 2014 | Annual return made up to 29 May 2014 no member list (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 August 2013 | Annual return made up to 29 May 2013 no member list (5 pages) |
8 August 2013 | Annual return made up to 29 May 2013 no member list (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 29 May 2012 no member list (5 pages) |
25 June 2012 | Annual return made up to 29 May 2012 no member list (5 pages) |
21 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
21 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
10 October 2011 | Resolutions
|
10 October 2011 | Memorandum and Articles of Association (3 pages) |
10 October 2011 | Memorandum and Articles of Association (3 pages) |
10 October 2011 | Resolutions
|
15 August 2011 | Annual return made up to 29 May 2011 no member list (5 pages) |
15 August 2011 | Annual return made up to 29 May 2011 no member list (5 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
16 June 2010 | Termination of appointment of Sam Amaga as a director (1 page) |
16 June 2010 | Termination of appointment of Love Sam Amaga as a director (1 page) |
16 June 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Annual return made up to 29 May 2010 no member list (4 pages) |
16 June 2010 | Director's details changed for Mr Oriola Olapade on 22 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 29 May 2010 no member list (4 pages) |
16 June 2010 | Termination of appointment of Love Sam Amaga as a director (1 page) |
16 June 2010 | Termination of appointment of Sam Amaga as a director (1 page) |
16 June 2010 | Director's details changed for Mr Oriola Olapade on 22 October 2009 (2 pages) |
16 June 2010 | Register inspection address has been changed (1 page) |
20 November 2009 | Annual return made up to 29 May 2009 no member list (3 pages) |
20 November 2009 | Annual return made up to 29 May 2009 no member list (3 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
16 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
2 September 2008 | Annual return made up to 29/05/08 (5 pages) |
2 September 2008 | Annual return made up to 29/05/08 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 June 2007 | Annual return made up to 29/05/07 (5 pages) |
14 June 2007 | Annual return made up to 29/05/07 (5 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
18 July 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
12 June 2006 | Annual return made up to 29/05/06
|
12 June 2006 | Annual return made up to 29/05/06
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Annual return made up to 29/05/05
|
26 May 2005 | Annual return made up to 29/05/05
|
29 November 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
29 November 2004 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
8 June 2004 | Annual return made up to 29/05/04 (5 pages) |
8 June 2004 | Annual return made up to 29/05/04 (5 pages) |
25 March 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
25 March 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Registered office changed on 04/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
4 July 2003 | Registered office changed on 04/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
4 July 2003 | Secretary resigned;director resigned (1 page) |
4 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
29 May 2003 | Incorporation (18 pages) |
29 May 2003 | Incorporation (18 pages) |