Sidcup
DA14 5DA
Director Name | Miss Madhu Ahluwalia |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(94 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Cray Road Sidcup DA14 5DA |
Director Name | Reginald Stanley Rowland |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Trevena Chestnut Avenue Westerham Kent TN16 2EJ |
Director Name | Stanley Archibald Sharp |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 7 Fairhaven Road Redhill Surrey RH1 2LB |
Secretary Name | Miss Susan Pamela Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(69 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (resigned 26 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House Cray Road Sidcup DA14 5DA |
Director Name | John Howell Rolfe |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(73 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 26 July 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House Cray Road Sidcup DA14 5DA |
Director Name | Miss Susan Pamela Rowland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(73 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 26 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nexus House Cray Road Sidcup DA14 5DA |
Website | www.ryall-edwards.co.uk |
---|---|
Telephone | 01342 842288 |
Telephone region | East Grinstead |
Registered Address | Nexus House Cray Road Sidcup DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £564,388 |
Cash | £7,900 |
Current Liabilities | £309,335 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
10 August 2017 | Delivered on: 10 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 August 2017 | Delivered on: 9 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 July 2017 | Delivered on: 27 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Green lane sawmills. Outwood. Redhill. Surrey. RH1 5QP. Registered at the land registry under title number SY202241. Outstanding |
5 October 2016 | Delivered on: 19 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Green lane sawmills outwood redhill surrey. Outstanding |
5 October 2016 | Delivered on: 7 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Green lane sawmills redhill surrey. Outstanding |
29 December 2014 | Delivered on: 3 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 March 1985 | Delivered on: 27 March 1985 Satisfied on: 15 August 2015 Persons entitled: Willams & Glyn's Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M126). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 April 1937 | Delivered on: 28 April 1937 Satisfied on: 15 August 2015 Persons entitled: Westminster Bank LTD Classification: Debenture Secured details: £3,500. Particulars: Goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 January 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
17 July 2019 | Satisfaction of charge 001859330007 in full (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 June 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
26 April 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 December 2017 | Notification of R. May & Son Limited as a person with significant control on 26 July 2017 (2 pages) |
12 December 2017 | Notification of R. May & Son Limited as a person with significant control on 26 July 2017 (2 pages) |
15 August 2017 | Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages) |
15 August 2017 | Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages) |
10 August 2017 | Registration of charge 001859330008, created on 10 August 2017 (31 pages) |
10 August 2017 | Registration of charge 001859330008, created on 10 August 2017 (31 pages) |
9 August 2017 | Registration of charge 001859330007, created on 9 August 2017 (42 pages) |
9 August 2017 | Registration of charge 001859330007, created on 9 August 2017 (42 pages) |
31 July 2017 | Satisfaction of charge 001859330004 in full (1 page) |
31 July 2017 | Satisfaction of charge 001859330004 in full (1 page) |
31 July 2017 | Satisfaction of charge 001859330003 in full (1 page) |
31 July 2017 | Satisfaction of charge 001859330005 in full (1 page) |
31 July 2017 | Satisfaction of charge 001859330003 in full (1 page) |
31 July 2017 | Satisfaction of charge 001859330005 in full (1 page) |
27 July 2017 | Registration of charge 001859330006, created on 26 July 2017 (39 pages) |
27 July 2017 | Registration of charge 001859330006, created on 26 July 2017 (39 pages) |
26 July 2017 | Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of John Howell Rolfe as a director on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Green Lane Sawmills Outwood Redhill Surrey. RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017 (1 page) |
26 July 2017 | Cessation of Susan Pamela Rowland as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Susan Pamela Rowland as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Appointment of Mr Andrew Stewart Needham as a director on 26 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Susan Pamela Rowland as a secretary on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of John Howell Rolfe as a director on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Green Lane Sawmills Outwood Redhill Surrey. RH1 5QP to Nexus House Cray Road Sidcup DA14 5DA on 26 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Susan Pamela Rowland as a director on 26 July 2017 (1 page) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 July 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 October 2016 | Registration of charge 001859330005, created on 5 October 2016 (40 pages) |
19 October 2016 | Registration of charge 001859330005, created on 5 October 2016 (40 pages) |
7 October 2016 | Registration of charge 001859330004, created on 5 October 2016 (44 pages) |
7 October 2016 | Registration of charge 001859330004, created on 5 October 2016 (44 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 August 2015 | Satisfaction of charge 2 in full (4 pages) |
15 August 2015 | Satisfaction of charge 1 in full (4 pages) |
15 August 2015 | Satisfaction of charge 2 in full (4 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
3 January 2015 | Registration of charge 001859330003, created on 29 December 2014 (45 pages) |
3 January 2015 | Registration of charge 001859330003, created on 29 December 2014 (45 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for Susan Pamela Rowland on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for John Howell Rolfe on 24 January 2011 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Director's details changed for John Howell Rolfe on 24 January 2011 (2 pages) |
24 January 2011 | Secretary's details changed for Susan Pamela Rowland on 24 January 2011 (1 page) |
24 January 2011 | Secretary's details changed for Susan Pamela Rowland on 24 January 2011 (1 page) |
24 January 2011 | Director's details changed for Susan Pamela Rowland on 24 January 2011 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2010 | Director's details changed for John Howell Rolfe on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for John Howell Rolfe on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Pamela Rowland on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Susan Pamela Rowland on 28 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Return made up to 31/12/05; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 February 1996 | Secretary's particulars changed;director resigned (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | Secretary's particulars changed;director resigned (2 pages) |
2 February 1996 | New director appointed (2 pages) |
2 February 1996 | New director appointed (2 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
21 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
21 January 1994 | Return made up to 31/12/93; full list of members (5 pages) |
19 December 1986 | Return made up to 01/07/86; full list of members (4 pages) |
19 December 1986 | Return made up to 01/07/86; full list of members (4 pages) |
27 October 1984 | Alter mem and arts (8 pages) |
27 October 1984 | Alter mem and arts (8 pages) |
23 November 1922 | Incorporation (15 pages) |
23 November 1922 | Incorporation (15 pages) |