Badgers Dene
Grays
Essex
RM17 5JB
Secretary Name | Tajudeen Balogun Oluyede |
---|---|
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Curling Lane Badgers Dene Grays Essex RM17 5JB |
Registered Address | 3 Woolings Row Baker Street Orsett Grays RM16 3AS |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Built Up Area | Grays |
100 at £1 | Mariam Balogun 50.00% Ordinary |
---|---|
100 at £1 | Tajudeen Oluyede 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,781 |
Cash | £17,942 |
Current Liabilities | £4,237 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (3 days from now) |
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 July 2023 | Compulsory strike-off action has been suspended (1 page) |
18 July 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
14 July 2023 | Registered office address changed from 6 Catharine Close Chafford Hundred Essex RM16 6QH to 3 Woolings Row Baker Street Orsett Grays RM16 3AS on 14 July 2023 (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
7 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
5 February 2021 | Registered office address changed from 6 Catharine Close Chafford Hundred Grays RM16 6QH England to 6 Catharine Close Chafford Hundred Essex RM16 6QH on 5 February 2021 (2 pages) |
27 January 2021 | Registered office address changed from 28 Curling Lane Badgers Dene Grays Essex RM17 5JB England to 6 Catharine Close Chafford Hundred Grays RM16 6QH on 27 January 2021 (1 page) |
27 January 2021 | Termination of appointment of Tajudeen Balogun Oluyede as a secretary on 1 June 2017 (1 page) |
7 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
6 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Registered office address changed from 5 Sylvan Close Chafford Hundred Grays Essex RM16 6YQ to 28 Curling Lane Badgers Dene Grays Essex RM17 5JB on 16 May 2016 (1 page) |
16 May 2016 | Secretary's details changed for Tajudeen Balogun Oluyede on 31 March 2016 (1 page) |
16 May 2016 | Director's details changed for Mariam Ayodele Balogun on 31 March 2016 (2 pages) |
16 May 2016 | Secretary's details changed for Tajudeen Balogun Oluyede on 31 March 2016 (1 page) |
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for Mariam Ayodele Balogun on 31 March 2016 (2 pages) |
16 May 2016 | Registered office address changed from 5 Sylvan Close Chafford Hundred Grays Essex RM16 6YQ to 28 Curling Lane Badgers Dene Grays Essex RM17 5JB on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 April 2015 | Director's details changed for Mariam Ayodele Balogun on 31 January 2014 (2 pages) |
18 April 2015 | Director's details changed for Mariam Ayodele Balogun on 31 January 2014 (2 pages) |
18 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|