Grays
RM17 5PB
Director Name | Mrs Oyinade Morenike Agbaje |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Childcare Practioner |
Country of Residence | England |
Correspondence Address | 80 Clemence Road Dagenham Essex RM10 9YQ |
Director Name | Mrs Oyinade Morenike Agbaje |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2010(same day as company formation) |
Role | It Programmer |
Country of Residence | England |
Correspondence Address | 80 Clemence Road Dagenham RM10 9YQ |
Director Name | Mr Olabisi Agbaje |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 May 2014) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 24 College Road Grays RM17 5PB |
Registered Address | 24 Clollege Road College Road Grays Essex RM17 5PB |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Little Thurrock Rectory |
Built Up Area | Grays |
1 at £1 | Oyinde Morenike Agbaje 50.00% Ordinary |
---|---|
1 at £1 | Tolulope Hannah Akinmolayan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,938 |
Cash | £3,857 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
19 June 2012 | Delivered on: 22 June 2012 Persons entitled: Michelle Angela Hughes Classification: Rent deposit deed Secured details: £1,250 due or to become due. Particulars: The sum of £1,250 see image for full details. Outstanding |
---|
30 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
4 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
16 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 November 2015 | Registered office address changed from 68, London Road London Road Grays Essex RM17 5XX England to 24 Clollege Road College Road Grays Essex RM17 5PB on 26 November 2015 (1 page) |
26 November 2015 | Registered office address changed from 68, London Road London Road Grays Essex RM17 5XX England to 24 Clollege Road College Road Grays Essex RM17 5PB on 26 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 24 College Road Grays RM17 5PB to 68, London Road London Road Grays Essex RM17 5XX on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from 24 College Road Grays RM17 5PB to 68, London Road London Road Grays Essex RM17 5XX on 25 November 2015 (1 page) |
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 May 2014 | Appointment of Mrs Oyinade Morenike Agbaje as a director (2 pages) |
16 May 2014 | Appointment of Mrs Oyinade Morenike Agbaje as a director (2 pages) |
16 May 2014 | Termination of appointment of Olabisi Agbaje as a director (1 page) |
16 May 2014 | Termination of appointment of Olabisi Agbaje as a director (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 December 2012 | Appointment of Mr Olabisi Agbaje as a director (2 pages) |
18 December 2012 | Termination of appointment of Oyinade Agbaje as a director (1 page) |
18 December 2012 | Termination of appointment of Oyinade Agbaje as a director (1 page) |
18 December 2012 | Appointment of Mr Olabisi Agbaje as a director (2 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
26 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|