Erith
Kent
DA8 1RY
Director Name | Mr Oladipupo Sunday Mejule |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 12 January 2011(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 41 Compton Place Erith Kent DA8 1RY |
Secretary Name | Mr Oladipupo Sunday Mejule |
---|---|
Status | Current |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Compton Place Erith Kent DA8 1RY |
Registered Address | Office10, Syac Building 120 The Wicker Sheffield South Yorkshire S3 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
100 at £1 | Jennifer Dipo Izinegbe Mejule 50.00% Ordinary |
---|---|
100 at £1 | Oladipupo Sunday Mejule 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,880 |
Cash | £607 |
Current Liabilities | £451 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
---|---|
25 September 2020 | Registered office address changed from 41 Compton Place Erith DA8 1RY England to Office10, Syac Building 120 the Wicker Sheffield South Yorkshire S3 8JD on 25 September 2020 (1 page) |
16 September 2020 | Director's details changed for Dr Jennifer Dipo Izinegbe Mejule on 15 September 2020 (2 pages) |
15 September 2020 | Change of details for Oladipupo Sunday Mejule as a person with significant control on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Mr Oladipupo Sunday Mejule on 15 September 2020 (2 pages) |
15 September 2020 | Registered office address changed from 169 Bellingham Road London SE6 1EQ England to 41 Compton Place Erith DA8 1RY on 15 September 2020 (1 page) |
15 September 2020 | Change of details for Dr Jennifer Dipo Izinegbe Mejule as a person with significant control on 15 September 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
13 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 February 2016 | Registered office address changed from 12 Princess Alice Way London SE28 0HQ to 169 Bellingham Road London SE6 1EQ on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 12 Princess Alice Way London SE28 0HQ to 169 Bellingham Road London SE6 1EQ on 16 February 2016 (1 page) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Registered office address changed from 169 Bellingham Road London SE6 1EQ to 12 Princess Alice Way London SE28 0HQ on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 169 Bellingham Road London SE6 1EQ to 12 Princess Alice Way London SE28 0HQ on 7 January 2016 (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 April 2012 | Registered office address changed from 41 Compton Place Erith Kent DA8 1RY United Kingdom on 16 April 2012 (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 April 2012 | Registered office address changed from 41 Compton Place Erith Kent DA8 1RY United Kingdom on 16 April 2012 (1 page) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
12 January 2011 | Incorporation
|
12 January 2011 | Incorporation
|