Brook Court
Barking
Essex
IG11 7GH
Secretary Name | Mr Femi Adeyanju |
---|---|
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 27 Spring Place Barking Essex IG11 7GH |
Director Name | Mr Olufemi Babatope Adeyanju |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Meadow Drive Aveley South Ockendon Essex RM15 4DY |
Registered Address | 44 Meadow Drive Aveley South Ockendon Essex RM15 4DY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
1 at £1 | Fehintolu Adeyanju 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
20 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
---|---|
16 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
7 May 2019 | Appointment of Mr Olufemi Babatope Adeyanju as a director on 24 April 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
15 April 2019 | Resolutions
|
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
8 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
9 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 6 April 2018 with updates (3 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
22 March 2017 | Total exemption full accounts made up to 31 July 2016 (3 pages) |
6 October 2016 | Registered office address changed from Flat 27 Spring Place Barking Essex IG11 7GH to 44 Meadow Drive Aveley South Ockendon Essex RM15 4DY on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from Flat 27 Spring Place Barking Essex IG11 7GH to 44 Meadow Drive Aveley South Ockendon Essex RM15 4DY on 6 October 2016 (1 page) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
12 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
12 September 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 August 2015 | Registered office address changed from 27 Flat 27 Brook Court Barking Essex IG11 7GH United Kingdom to Flat 27 Spring Place Barking Essex IG11 7GH on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 27 Flat 27 Brook Court Barking Essex IG11 7GH United Kingdom to Flat 27 Spring Place Barking Essex IG11 7GH on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from 27 Flat 27 Brook Court Barking Essex IG11 7GH United Kingdom to Flat 27 Spring Place Barking Essex IG11 7GH on 7 August 2015 (1 page) |
7 August 2015 | Termination of appointment of Femi Adeyanju as a secretary on 13 July 2015 (1 page) |
7 August 2015 | Termination of appointment of Femi Adeyanju as a secretary on 13 July 2015 (1 page) |
20 February 2015 | Director's details changed for Mrs Tolu Adeyanju on 16 February 2015 (3 pages) |
20 February 2015 | Director's details changed for Mrs Tolu Adeyanju on 16 February 2015 (3 pages) |
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|