About

Registered Number: 03794715
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 6 Violet Close, Abinger Grove, London, SE8 5NA

 

Founded in 1999, Igbomina Descendants Association (UK) Ltd have registered office in London. The companies directors are listed as Olarewaju, Raphael, Kayode, Ayodele Ayinla, Olaoye, Kayode, Popo-ola, Sunday Olarewaju, Dr, Afolayan, Bisi, Kash-oladosu, Omotayo, Dr, Olarewaju, Olaniyi, Adeniyi, Adeleke Godwin, Aliu, Sikiru Adisa, Oladimeji, Reuben Ajewole in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYODE, Ayodele Ayinla 29 August 1999 - 1
OLAOYE, Kayode 29 August 1999 - 1
POPO-OLA, Sunday Olarewaju, Dr 10 April 2018 - 1
ADENIYI, Adeleke Godwin 29 August 1999 27 June 2005 1
ALIU, Sikiru Adisa 20 April 2006 18 August 2006 1
OLADIMEJI, Reuben Ajewole 29 August 1999 10 April 2018 1
Secretary Name Appointed Resigned Total Appointments
OLAREWAJU, Raphael 10 April 2018 - 1
AFOLAYAN, Bisi 30 January 2006 30 June 2010 1
KASH-OLADOSU, Omotayo, Dr 01 July 2010 10 April 2018 1
OLAREWAJU, Olaniyi 29 August 1999 29 January 2006 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 July 2018
AP03 - Appointment of secretary 17 April 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
TM01 - Termination of appointment of director 17 April 2018
AA - Annual Accounts 14 November 2017
PSC08 - N/A 21 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 07 August 2014
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 09 July 2013
MEM/ARTS - N/A 26 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AP03 - Appointment of secretary 06 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AD01 - Change of registered office address 23 June 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 25 June 2007
MEM/ARTS - N/A 24 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 08 February 2007
288b - Notice of resignation of directors or secretaries 21 August 2006
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 25 August 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 02 July 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 06 July 2000
225 - Change of Accounting Reference Date 12 June 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.