About

Registered Number: 03618245
Date of Incorporation: 19/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 47 Siebert Road, Blackheath, London, SE3 7EJ

 

Established in 1998, Fee Corporation Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Ogunsina, Olaniyi, Aiyesimoju, Gloria, Aiyamenkhue, Osaro Kpenosen, Aiyesimoju, Gloria, Xanten Limited, Aiyesmoju, Olaitan Odunitan Durodolu, Zitrone Limited at Companies House. We don't currently know the number of employees at Fee Corporation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIYESIMOJU, Gloria 11 February 2010 - 1
AIYESMOJU, Olaitan Odunitan Durodolu 17 September 1998 11 February 2010 1
ZITRONE LIMITED 19 August 1998 17 September 1998 1
Secretary Name Appointed Resigned Total Appointments
OGUNSINA, Olaniyi 11 February 2010 - 1
AIYAMENKHUE, Osaro Kpenosen 19 August 1998 17 September 1998 1
AIYESIMOJU, Gloria 17 September 1998 11 February 2010 1
XANTEN LIMITED 19 August 1998 17 September 1998 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 31 May 2014
DISS40 - Notice of striking-off action discontinued 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 17 December 2013
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 29 May 2010
AP03 - Appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
AP01 - Appointment of director 11 February 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 25 February 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
353 - Register of members 21 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 January 2009
AA - Annual Accounts 01 July 2008
AAMD - Amended Accounts 08 September 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 11 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 22 July 2004
AA - Annual Accounts 04 July 2003
287 - Change in situation or address of Registered Office 18 October 2002
363s - Annual Return 03 October 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 14 November 2000
RESOLUTIONS - N/A 20 June 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 15 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288b - Notice of resignation of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
287 - Change in situation or address of Registered Office 23 September 1998
NEWINC - New incorporation documents 19 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.