Company NameDele Adedeji Associates Ltd
DirectorDele Adedeji
Company StatusActive
Company Number06037018
CategoryPrivate Limited Company
Incorporation Date22 December 2006(17 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameEsq Dele Adedeji
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(same day as company formation)
RoleSenior Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address20 Andrews Lane
Cheshunt
Waltham Cross
EN7 6LD
Secretary NameMiss Bukunola Onilari
NationalityBritish
StatusCurrent
Appointed22 December 2007(1 year after company formation)
Appointment Duration16 years, 3 months
RoleTrade Analyst
Correspondence Address20 Andrews Lane
Cheshunt
Waltham Cross
EN7 6LD
Secretary NameMr Geoffrey Wagidoso
NationalityBritish
StatusResigned
Appointed22 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Church Lodge
190 Church Road
Northolt
Middlesex
UB5 5AE

Contact

Websitedeleadedeji.com/home/
Telephone020 88011121
Telephone regionLondon

Location

Registered AddressUnit 322b, Ability House C/O Pmct Accountants
121 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

100 at £1Dele Adedeji
100.00%
Ordinary

Financials

Year2014
Turnover£67,486
Gross Profit£67,486
Net Worth£838
Cash£588

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Filing History

30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 December 2020Registered office address changed from 20 Andrews Lane Cheshunt Waltham Cross EN7 6LD England to Unit 322B, Ability House C/O Pmct Accountants 121 Brooker Road Waltham Abbey Essex EN9 1JH on 13 December 2020 (1 page)
25 August 2020Registered office address changed from PO Box EN3 7XU Wenta Business Centre, Innova Park, Suite 123, Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield Hertfordshire EN3 7XU United Kingdom to 20 Andrews Lane Cheshunt Waltham Cross EN7 6LD on 25 August 2020 (1 page)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 April 2018Registered office address changed from Suite 19, Wenta Business Centre, Innova Park, 1 Electric Avenue, Enfield EN3 7XU United Kingdom to PO Box EN3 7XU Wenta Business Centre, Innova Park, Suite 123, Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield Hertfordshire EN3 7XU on 16 April 2018 (1 page)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 March 2016Registered office address changed from Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU to Suite 19, Wenta Business Centre, Innova Park, 1 Electric Avenue, Enfield EN3 7XU on 5 March 2016 (1 page)
5 March 2016Registered office address changed from Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU to Suite 19, Wenta Business Centre, Innova Park, 1 Electric Avenue, Enfield EN3 7XU on 5 March 2016 (1 page)
5 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
5 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(4 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
5 January 2015Registered office address changed from Wenta Business Centre Suite 117, Wenta Business Centre Innova Park, 1 Electric Avenue Enfield Middlesex EN3 7XU England to Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Wenta Business Centre Suite 117, Wenta Business Centre Innova Park, 1 Electric Avenue Enfield Middlesex EN3 7XU England to Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU on 5 January 2015 (1 page)
5 January 2015Registered office address changed from Wenta Business Centre Suite 117, Wenta Business Centre Innova Park, 1 Electric Avenue Enfield Middlesex EN3 7XU England to Suite 117 Wenta Business Centre, Innova Park, 1 Electric Avenue Enfield EN3 7XU on 5 January 2015 (1 page)
26 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 June 2014Registered office address changed from Unit 1a Grd Floor Tudorleaf Business Centre 2-8 Fountayne Road, Off Broad Lane, London N15 4QL on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Unit 1a Grd Floor Tudorleaf Business Centre 2-8 Fountayne Road, Off Broad Lane, London N15 4QL on 30 June 2014 (1 page)
10 February 2014Director's details changed for Esq Dele Adedeji on 7 February 2014 (2 pages)
10 February 2014Director's details changed for Esq Dele Adedeji on 7 February 2014 (2 pages)
10 February 2014Registered office address changed from C/O Unit 202 Tudorleaf Business Centre 2-8 Fountayne Road London N15 4QL England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Registered office address changed from C/O Unit 202 Tudorleaf Business Centre 2-8 Fountayne Road London N15 4QL England on 10 February 2014 (1 page)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Director's details changed for Esq Dele Adedeji on 7 February 2014 (2 pages)
21 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
21 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Esq Dele Adedeji on 14 February 2012 (2 pages)
15 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Esq Dele Adedeji on 14 February 2012 (2 pages)
14 February 2012Secretary's details changed for Miss Bukunola Onilari on 14 February 2012 (2 pages)
14 February 2012Secretary's details changed for Miss Bukunola Onilari on 14 February 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
8 February 2010Total exemption full accounts made up to 31 December 2008 (9 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Registered office address changed from Unit 125B Tudorleaf Business Centre 2-8 Fountayne Road Off Broad Lane Tottenham London Haringey London Borough N15 4QL on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Unit 125B Tudorleaf Business Centre 2-8 Fountayne Road Off Broad Lane Tottenham London Haringey London Borough N15 4QL on 2 February 2010 (1 page)
2 February 2010Director's details changed for Esq Dele Adedeji on 13 January 2010 (2 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Esq Dele Adedeji on 13 January 2010 (2 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from Unit 125B Tudorleaf Business Centre 2-8 Fountayne Road Off Broad Lane Tottenham London Haringey London Borough N15 4QL on 2 February 2010 (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
17 March 2009Return made up to 22/12/08; full list of members (3 pages)
17 March 2009Return made up to 22/12/08; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 April 2008Secretary appointed miss bukunola onilari (1 page)
23 April 2008Return made up to 22/12/07; full list of members (3 pages)
23 April 2008Return made up to 22/12/07; full list of members (3 pages)
23 April 2008Secretary appointed miss bukunola onilari (1 page)
16 April 2008Appointment terminated secretary geoffrey wagidoso (1 page)
16 April 2008Appointment terminated secretary geoffrey wagidoso (1 page)
22 December 2006Incorporation (19 pages)
22 December 2006Incorporation (19 pages)