Chafford Hundred
Grays
Essex
RM16 6QY
Secretary Name | Ayoyimika Sowunmi |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Calshot Avenue Chafford Hundred Grays Essex RM16 6QY |
Director Name | Bisi Sowunmi |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Calshot Avenue Chafford Hundred Grays Essex RM16 6QY |
Registered Address | 1st Floor The High North Westgate House Harlow CM20 1YS |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Toddbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Ayoyimika Sowunmi 90.00% Ordinary |
---|---|
100 at £1 | Bisi Sowunmi 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,463 |
Current Liabilities | £2,463 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
5 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
20 October 2017 | Registered office address changed from 34 st. Andrews Close London SE28 8NZ to 1st Floor the High North Westgate House Harlow CM20 1YS on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 34 st. Andrews Close London SE28 8NZ to 1st Floor the High North Westgate House Harlow CM20 1YS on 20 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
25 September 2017 | Withdrawal of a person with significant control statement on 25 September 2017 (2 pages) |
22 September 2017 | Notification of Ayoyimika Sowunmi as a person with significant control on 7 April 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Notification of Ayoyimika Sowunmi as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
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) |
20 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 September 2010 | Registered office address changed from 30 Calshot Avenue, Chafford Hundred, Grays Essex RM16 6QY on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from 30 Calshot Avenue, Chafford Hundred, Grays Essex RM16 6QY on 10 September 2010 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 June 2010 | Termination of appointment of Bisi Sowunmi as a director (1 page) |
17 June 2010 | Termination of appointment of Bisi Sowunmi as a director (1 page) |
30 October 2009 | Director's details changed for Bisi Sowunmi on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Ayoyimika Sowunmi on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Bisi Sowunmi on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ayoyimika Sowunmi on 30 October 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
27 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
27 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
17 October 2007 | Incorporation (15 pages) |
17 October 2007 | Incorporation (15 pages) |