About

Registered Number: 01200583
Date of Incorporation: 18/02/1975 (49 years and 4 months ago)
Company Status: Active
Registered Address: 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5NG,

 

Yinka Folawiyo & Sons (London) Ltd was founded on 18 February 1975, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Folawiyo, Wahab Iyanda, Alhaji Chief, Jarvis, Kevin Leonard. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLAWIYO, Wahab Iyanda, Alhaji Chief N/A 06 June 2008 1
JARVIS, Kevin Leonard N/A 20 January 2004 1

Filing History

Document Type Date
PSC04 - N/A 06 August 2020
AD01 - Change of registered office address 06 August 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 22 October 2018
AD01 - Change of registered office address 12 September 2018
CH01 - Change of particulars for director 12 September 2018
PSC04 - N/A 12 September 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 14 January 2015
CH01 - Change of particulars for director 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 31 October 2013
CH01 - Change of particulars for director 31 October 2013
CH03 - Change of particulars for secretary 31 October 2013
AA - Annual Accounts 30 January 2013
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH03 - Change of particulars for secretary 21 November 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 12 October 2005
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 13 June 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 04 October 2000
287 - Change in situation or address of Registered Office 08 December 1999
395 - Particulars of a mortgage or charge 22 November 1999
363s - Annual Return 23 September 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 09 April 1998
287 - Change in situation or address of Registered Office 18 March 1998
395 - Particulars of a mortgage or charge 08 November 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 03 March 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 27 September 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 08 March 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 21 April 1994
288 - N/A 04 November 1993
AA - Annual Accounts 18 October 1993
AUD - Auditor's letter of resignation 17 September 1993
363s - Annual Return 14 September 1993
287 - Change in situation or address of Registered Office 19 January 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 05 October 1992
287 - Change in situation or address of Registered Office 11 May 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 16 September 1991
363(287) - N/A 16 September 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 24 January 1991
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
AA - Annual Accounts 22 September 1988
288 - N/A 03 August 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 10 November 1986
363 - Annual Return 10 November 1986
CERTNM - Change of name certificate 21 May 1985
NEWINC - New incorporation documents 18 February 1975
MISC - Miscellaneous document 17 February 1975

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 November 1999 Outstanding

N/A

Rent deposit deed 06 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.