Washington
NE37 1PD
Secretary Name | Dr Olusola Popoola |
---|---|
Status | Current |
Appointed | 13 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Cranleigh Road Sunderland Tyne And Wear SR5 3PU |
Director Name | Mr Joel Oyeyinka Popoola |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 20 October 2015(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Medical |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loch Lomond Washington NE37 1PD |
Registered Address | 16 Loch Lomond Washington NE37 1PD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Olusola Popoola 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,642 |
Cash | £1,000 |
Current Liabilities | £23,642 |
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 | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
10 May 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 May 2021 | Director's details changed for Dr Olusola Popoola on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Joel Oyeyinka Popoola on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Joel Oyeyinka Popoola on 28 May 2021 (2 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
19 March 2021 | Registered office address changed from 19 Barton Park Sunderland Tyne and Wear SR2 0AN to 16 Loch Lomond Washington NE37 1PD on 19 March 2021 (1 page) |
19 March 2021 | Change of details for Olusola Popoola as a person with significant control on 1 March 2021 (2 pages) |
18 March 2021 | Change of details for Olusola Popoola as a person with significant control on 1 March 2021 (2 pages) |
12 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
20 October 2015 | Appointment of Mr Joel Oyeyinka Popoola as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Joel Oyeyinka Popoola as a director on 20 October 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
27 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Registered office address changed from 197 Cheltenham Road Sunderland SR5 3PU England on 27 March 2013 (2 pages) |
27 March 2013 | Registered office address changed from 197 Cheltenham Road Sunderland SR5 3PU England on 27 March 2013 (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Secretary's details changed for Olusola Popoola on 9 September 2011 (1 page) |
9 September 2011 | Director's details changed for Olusola Popoola on 9 September 2011 (3 pages) |
9 September 2011 | Director's details changed for Olusola Popoola on 9 September 2011 (3 pages) |
9 September 2011 | Registered office address changed from 53 Cranleigh Road Sunderland Tyne and Wear SR5 3PU on 9 September 2011 (1 page) |
9 September 2011 | Director's details changed for Olusola Popoola on 9 September 2011 (3 pages) |
9 September 2011 | Secretary's details changed for Olusola Popoola on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 53 Cranleigh Road Sunderland Tyne and Wear SR5 3PU on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 53 Cranleigh Road Sunderland Tyne and Wear SR5 3PU on 9 September 2011 (1 page) |
9 September 2011 | Secretary's details changed for Olusola Popoola on 9 September 2011 (1 page) |
1 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
13 July 2011 | Total exemption full accounts made up to 31 May 2011 (7 pages) |
10 May 2011 | Registered office address changed from Flat 1, House 1 Inglis Street London London SE5 9QT England on 10 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from Flat 1, House 1 Inglis Street London London SE5 9QT England on 10 May 2011 (2 pages) |
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|
13 May 2010 | Incorporation
|