Chafford Hundred
Grays
RM16 6BX
Director Name | Mr Adeyemi Adedeji Joseph |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 15 Hayrick Close Langdon Hills Basildon SS16 6SY |
Director Name | Miss Victoria Okafor |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 62 Weymouth Drive Chafford Hundred Grays RM16 6BX |
Director Name | Mrs Victoria Joseph |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 15 Hayrick Close Langdon Hills Basildon SS16 6SY |
Secretary Name | Mrs Oladoyin Omowonuola Yesufu |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Brandon Close Chafford Hundred Grays Essex RM16 6QS |
Director Name | Mrs Oladoyin Omowonuola Yesufu |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 August 2008(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 November 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Medick Court Little Thurock Grays RM17 6UD |
Registered Address | 15 Hayrick Close Langdon Hills Basildon SS16 6SY |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Langdon Hills |
Built Up Area | Basildon |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Adeyemi Adedeji Yesufu 50.00% Ordinary |
---|---|
1 at £1 | Mrs Oladoyin Omowonuola Yesufu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,068 |
Cash | £10,527 |
Current Liabilities | £9,528 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 4 June 2024 (3 weeks, 6 days from now) |
15 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 June 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
8 April 2022 | Director's details changed for Miss Victoria Okafor on 13 July 2021 (2 pages) |
8 April 2022 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 13 July 2021 (2 pages) |
8 April 2022 | Change of details for Nr Adeyemi Yesufu as a person with significant control on 13 July 2021 (2 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 February 2022 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 10 February 2022 (2 pages) |
21 February 2022 | Director's details changed for Miss Victoria Okafor on 10 February 2022 (2 pages) |
21 February 2022 | Registered office address changed from 62 Weymouth Drive Chafford Hundred Grays RM16 6BX England to 15 Hayrick Close Langdon Hills Basildon SS16 6SY on 21 February 2022 (1 page) |
7 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 October 2018 | Change of details for Nr Adeyemi Yesufu as a person with significant control on 1 August 2018 (2 pages) |
23 October 2018 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 August 2018 (2 pages) |
22 October 2018 | Registered office address changed from 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG England to 62 Weymouth Drive Chafford Hundred Grays RM16 6BX on 22 October 2018 (1 page) |
22 October 2018 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 August 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
3 July 2018 | Appointment of Mrs Victoria Okafor as a director on 1 July 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 February 2016 | Registered office address changed from 28 Brandon Close Chafford Hundred Grays Essex RM16 6QS to 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 28 Brandon Close Chafford Hundred Grays Essex RM16 6QS to 96 Hawkins Drive Chafford Hundred Grays Essex RM16 6GG on 22 February 2016 (1 page) |
21 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
21 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-21
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 November 2013 | Termination of appointment of Oladoyin Yesufu as a director (1 page) |
22 November 2013 | Termination of appointment of Oladoyin Yesufu as a director (1 page) |
22 November 2013 | Termination of appointment of Oladoyin Yesufu as a secretary (1 page) |
22 November 2013 | Termination of appointment of Oladoyin Yesufu as a secretary (1 page) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 June 2013 (2 pages) |
15 June 2013 | Secretary's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 June 2013 (1 page) |
15 June 2013 | Secretary's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 June 2013 (1 page) |
15 June 2013 | Secretary's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 June 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 June 2012 | Registered office address changed from 20 Brandon Close Chafford Hundred Grays RM16 6QX England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 20 Brandon Close Chafford Hundred Grays RM16 6QX England on 19 June 2012 (1 page) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 December 2011 | Registered office address changed from Suite 124 Rosden House 372 Old Street London London EC1V 9AU England on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from Suite 124 Rosden House 372 Old Street London London EC1V 9AU England on 14 December 2011 (1 page) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Director's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Mr Adeyemi Adedeji Yesufu on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Mrs Oladoyin Omowonuola Yesufu on 1 October 2009 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
15 September 2008 | Director appointed oladoyin omowonuola yesufu (2 pages) |
15 September 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
15 September 2008 | Director appointed oladoyin omowonuola yesufu (2 pages) |
15 September 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
21 May 2008 | Incorporation (9 pages) |
21 May 2008 | Incorporation (9 pages) |