Stanford-Le-Hope
Essex
SS17 8BU
Secretary Name | Ms Mary Titilayo Amoo |
---|---|
Status | Current |
Appointed | 22 January 2015(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Regan Close Stanford-Le-Hope Essex SS17 8BU |
Director Name | Ms Mary Titilayo Amoo |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 7 Regan Close Stanford-Le-Hope Essex SS17 8BU |
Secretary Name | Mr Jamiu Adeleke Ajayi |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regan Close Stanford-Le-Hope Essex SS17 8BU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2004(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 7 Regan Close Stanford-Le-Hope Essex SS17 8BU |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | The Homesteads |
Built Up Area | Stanford-le-Hope |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
26 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
30 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
7 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
7 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 January 2015 | Termination of appointment of Jamiu Adeleke Ajayi as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Jamiu Adeleke Ajayi as a secretary on 22 January 2015 (1 page) |
22 January 2015 | Appointment of Ms Mary Titilayo Amoo as a secretary on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Ms Mary Titilayo Amoo as a secretary on 22 January 2015 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Jamiu Adeleke Ajayi on 11 February 2014 (2 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Director's details changed for Jamiu Adeleke Ajayi on 11 February 2014 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Registered office address changed from 50 Commercial Way Peckham London SE15 5JQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 50 Commercial Way Peckham London SE15 5JQ on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 50 Commercial Way Peckham London SE15 5JQ on 5 February 2013 (1 page) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
29 March 2012 | Termination of appointment of Mary Amoo as a director (1 page) |
29 March 2012 | Termination of appointment of Mary Amoo as a director (1 page) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
19 April 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
15 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mary Titilayo Amoo on 10 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Jamiu Adeleke Ajayi on 10 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Jamiu Adeleke Ajayi on 10 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Mary Titilayo Amoo on 10 February 2010 (2 pages) |
28 May 2009 | Return made up to 10/02/09; full list of members (8 pages) |
28 May 2009 | Return made up to 10/02/09; full list of members (8 pages) |
9 March 2009 | Return made up to 28/02/07; full list of members (6 pages) |
9 March 2009 | Return made up to 28/02/06; full list of members (5 pages) |
9 March 2009 | Return made up to 28/02/07; full list of members (6 pages) |
9 March 2009 | Return made up to 28/02/06; full list of members (5 pages) |
25 September 2008 | Return made up to 10/02/08; full list of members
|
25 September 2008 | Return made up to 10/02/08; full list of members
|
15 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
15 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
24 March 2006 | Return made up to 10/02/06; full list of members
|
24 March 2006 | Return made up to 10/02/06; full list of members
|
25 November 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
25 November 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
24 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
19 July 2004 | Ad 01/07/04--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
19 July 2004 | Ad 01/07/04--------- £ si 100@1=100 £ ic 102/202 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
14 June 2004 | Ad 01/06/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: 229 nether street, london, N3 1NT (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 229 nether street, london, N3 1NT (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New director appointed (2 pages) |
10 February 2004 | Incorporation (12 pages) |
10 February 2004 | Incorporation (12 pages) |