Sidcup
Kent
DA15 9AW
Director Name | Mr Royston John Kefford |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(90 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mr Terence White |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(90 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Secretary Name | Mr David Robert Porthouse |
---|---|
Status | Current |
Appointed | 19 April 2021(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Ms Carli Maria Smith |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mr Martin Robert Lewis |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mr William Arthur Charles Badcock |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(94 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mrs Natalie Ann Minter |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(95 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mr Paul George Prizeman |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(95 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Delivery Driver |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mr John William Smedley |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(95 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Gas Engineer |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | June 1989 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(95 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mr Derrick Aughterlony |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | 24 Days Lane Sidcup Kent DA15 8JN |
Director Name | Mr John Stewart Aughterlony |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 March 1997) |
Role | Office Manager |
Correspondence Address | 53 Lyndon Avenue Blackfen Sidcup Kent DA15 8RL |
Director Name | Mr Hamilton Branch |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 1994) |
Role | L E B Engineer |
Correspondence Address | 151 Restons Crescent Eltham London SE9 2JH |
Secretary Name | Alexander Mitchell Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 2 Hurstmead Bull Lane Chislehurst Kent BR7 6NU |
Director Name | Mr Philip Allen |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 1992(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 March 1998) |
Role | Supervisor Otis Lifts |
Correspondence Address | 4 Chatsworth Avenue Sidcup Kent DA15 9BS |
Director Name | Mr Owen Thomas Boyle |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(66 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 10 March 1994) |
Role | Licensed Taxi Propietor |
Correspondence Address | 172 Blackfen Road Sidcup Kent DA15 8PT |
Director Name | Peter Joseph Box |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1995) |
Role | Regional Insurance Trainer |
Correspondence Address | 16 Cavendish Avenue Sidcup Kent DA15 9EB |
Director Name | David Beveridge |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 1997) |
Role | Plumber |
Correspondence Address | 10 Orchard Road Welling Kent DA16 1QG |
Director Name | Hamilton Branch |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(69 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 2001) |
Role | Surveyor Engineer |
Correspondence Address | 151 Restons Crescent Avery Hill Eltham London SE9 2JH |
Secretary Name | Kenneth John Rawlins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(69 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2000) |
Role | Company Director |
Correspondence Address | Beechwood Greenhill Road Otford Sevenoaks Kent TN14 5RR |
Director Name | Peter Joseph Box |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1998) |
Role | Administrator |
Correspondence Address | 16 Cavendish Avenue Sidcup Kent DA15 9EB |
Director Name | Elwyn David Davies |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(70 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 March 1999) |
Role | Motor Trader |
Correspondence Address | 5 Heathway Northumberland Heath Erith Kent DA8 3LZ |
Director Name | Daniel Thomas Clenshaw |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(71 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1998) |
Role | Fruiterer |
Correspondence Address | 4 Ashdown Close Bexley Kent DA5 2DL |
Director Name | Mr Peter Clay |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(72 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2000) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 70 Gerda Road London SE9 3SJ |
Director Name | Richard Harry Ahlstedt |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 January 2005) |
Role | Duct Erector |
Correspondence Address | 29 Rookery Gardens Orpington Kent BR5 4BA |
Secretary Name | John Stewart Aughterlony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(73 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 June 2008) |
Role | Company Director |
Correspondence Address | 160 Hurst Road Sidcup Kent DA15 9AJ |
Director Name | Mr Derrick Aughterlony |
---|---|
Date of Birth | July 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(74 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 24 Days Lane Sidcup Kent DA15 8JN |
Secretary Name | Mr Stephen John Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(81 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Exeter Road Welling Kent DA16 3LA |
Director Name | Mr Franz Clark |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(84 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 03 March 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mr Billy Badcock |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(88 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 05 March 2020) |
Role | Long Distance Lorry Driver |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Director Name | Mrs Lesley Patricia Armstrong |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(88 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Secretary Name | Mr John Dale |
---|---|
Status | Resigned |
Appointed | 24 October 2015(89 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 2020) |
Role | Company Director |
Correspondence Address | 20 Godden Road 20 Godden Road Snodland Kent ME6 5HF |
Director Name | Mr John Dean |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2017(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hurst Rd. Sidcup Kent DA15 9AW |
Website | sidcupgolfclub.co.uk |
---|---|
Telephone | 020 83002150 |
Telephone region | London |
Registered Address | Hurst Rd. Sidcup Kent DA15 9AW |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
- | OTHER 62.26% - |
---|---|
1 at £1 | Brian Austin 1.89% Ordinary |
1 at £1 | Christine Farley 1.89% Ordinary |
1 at £1 | Colin Dobson 1.89% Ordinary |
1 at £1 | Franz Clarke 1.89% Ordinary |
1 at £1 | Gary Tait 1.89% Ordinary |
1 at £1 | Helen Johnson 1.89% Ordinary |
1 at £1 | James Goodrich 1.89% Ordinary |
1 at £1 | Jim Johnson 1.89% Ordinary |
1 at £1 | John Asquith 1.89% Ordinary |
1 at £1 | John Burnett 1.89% Ordinary |
1 at £1 | Lesley Denning 1.89% Ordinary |
1 at £1 | Mark Baldwin 1.89% Ordinary |
1 at £1 | Michael Mcnally 1.89% Ordinary |
1 at £1 | Paul Clemens 1.89% Ordinary |
1 at £1 | Phil Jeeves 1.89% Ordinary |
1 at £1 | Ray Dodd 1.89% Ordinary |
1 at £1 | Roger Wade 1.89% Ordinary |
1 at £1 | Steve Armstrong 1.89% Ordinary |
1 at £1 | Steve Jones 1.89% Ordinary |
1 at £1 | Stuart Burns 1.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £553,622 |
Cash | £19,660 |
Current Liabilities | £126,092 |
Latest Accounts | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 March 2022 (1 year ago) |
---|---|
Next Return Due | 28 March 2023 (4 days from now) |
19 February 2020 | Delivered on: 19 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 June 2007 | Delivered on: 20 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land & buildings known as sidcup golf club and course, hurst road sidcup kent,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 March 1997 | Delivered on: 3 April 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H sidcup golf course sidcup l/b of bexley with all buildings & fixtures & trade fixtures fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
12 February 1927 | Delivered on: 12 February 1927 Satisfied on: 21 September 1995 Persons entitled: N/A Classification: Charge Fully Satisfied |
17 December 1926 | Delivered on: 20 December 1926 Satisfied on: 21 September 1995 Persons entitled: H J Sheppard Classification: Mortgage Secured details: Lease rent. Particulars: Uncalled capital of co. Reg: the sum of £4 in respect of £5 shares already issued & that portion of unclaled capital which may at any future time during the said lease to new full playing members. Fully Satisfied |
10 August 2021 | Appointment of Mr William Arthur Charles Badcock as a director on 29 July 2021 (2 pages) |
---|---|
10 August 2021 | Appointment of Ms Carli Maria Smith as a director on 29 July 2021 (2 pages) |
10 August 2021 | Appointment of Mr Martin Robert Lewis as a director on 29 July 2021 (2 pages) |
10 August 2021 | Director's details changed for Mr Roy John Kefford on 10 August 2021 (2 pages) |
10 August 2021 | Appointment of Mr David Robert Porthouse as a secretary on 19 April 2021 (2 pages) |
5 August 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
19 May 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Lesley Willcocks as a director on 19 May 2021 (1 page) |
19 May 2021 | Termination of appointment of Richard Turell as a director on 19 May 2021 (1 page) |
19 May 2021 | Termination of appointment of Helen Johnson as a director on 19 May 2021 (1 page) |
19 May 2021 | Termination of appointment of Chris Foster as a director on 19 May 2021 (1 page) |
19 May 2021 | Termination of appointment of Steven Monaghan as a director on 19 May 2021 (1 page) |
26 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with updates (7 pages) |
6 March 2020 | Appointment of Mr Chris Foster as a director on 5 March 2020 (2 pages) |
6 March 2020 | Termination of appointment of Billy Badcock as a director on 5 March 2020 (1 page) |
6 March 2020 | Termination of appointment of John Dale as a secretary on 5 March 2020 (1 page) |
19 February 2020 | Registration of charge 002172600005, created on 19 February 2020 (43 pages) |
11 February 2020 | Appointment of Mr Steven Monaghan as a director on 1 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of John Dean as a director on 1 February 2020 (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mrs Helen Johnson as a director on 7 March 2019 (2 pages) |
14 March 2019 | Appointment of Mr Dean Martin as a director on 7 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Gary Hugh Wilson as a director on 7 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Lesley Patricia Armstrong as a director on 7 March 2019 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with updates (7 pages) |
16 March 2018 | Appointment of Mr Gary Hugh Wilson as a director on 15 March 2018 (2 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (9 pages) |
6 March 2017 | Appointment of Mr Terry White as a director on 2 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr John Dean as a director on 2 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Roy John Kefford as a director on 2 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Chris Hill as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Chris Foster as a director on 2 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Terry White as a director on 2 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr John Dean as a director on 2 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Roy John Kefford as a director on 2 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Chris Hill as a director on 2 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Chris Foster as a director on 2 March 2017 (1 page) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Appointment of Mr Gary Hugh Wilson as a director on 15 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Appointment of Mr Gary Hugh Wilson as a director on 15 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of Dean Martin as a director on 3 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Franz Clark as a director on 3 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Stephen John Armstrong as a secretary on 31 August 2015 (1 page) |
7 March 2016 | Appointment of Mr John Dale as a secretary on 24 October 2015 (2 pages) |
7 March 2016 | Termination of appointment of Dean Martin as a director on 3 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Franz Clark as a director on 3 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Stephen John Armstrong as a secretary on 31 August 2015 (1 page) |
7 March 2016 | Appointment of Mr John Dale as a secretary on 24 October 2015 (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Mr Billy Badcock as a director on 5 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Lesley Patricia Armstrong as a director on 5 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gary Jones as a director on 5 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Roy John Kefford as a director on 21 October 2014 (1 page) |
31 March 2015 | Appointment of Mr Billy Badcock as a director on 5 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Lesley Patricia Armstrong as a director on 5 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gary Jones as a director on 5 March 2015 (1 page) |
31 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Appointment of Mr Billy Badcock as a director on 5 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Lesley Patricia Armstrong as a director on 5 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Gary Jones as a director on 5 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Roy John Kefford as a director on 21 October 2014 (1 page) |
21 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Termination of appointment of Laurence Fagg as a director (1 page) |
21 May 2014 | Termination of appointment of Laurence Fagg as a director (1 page) |
21 May 2014 | Appointment of Mr Richard Turell as a director (2 pages) |
21 May 2014 | Appointment of Mr Chris Foster as a director (2 pages) |
21 May 2014 | Appointment of Mr Chris Hill as a director (2 pages) |
21 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of Mr Richard Turell as a director (2 pages) |
21 May 2014 | Appointment of Mr Chris Foster as a director (2 pages) |
21 May 2014 | Appointment of Mr Chris Hill as a director (2 pages) |
21 May 2014 | Termination of appointment of Laurence Fagg as a director (1 page) |
21 May 2014 | Termination of appointment of Laurence Fagg as a director (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (12 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (12 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (12 pages) |
1 May 2012 | Termination of appointment of Steven Foster as a director (1 page) |
1 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (12 pages) |
1 May 2012 | Termination of appointment of Steven Foster as a director (1 page) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (16 pages) |
18 May 2011 | Appointment of Mr Franz Clark as a director (2 pages) |
18 May 2011 | Appointment of Mr Dean Martin as a director (2 pages) |
18 May 2011 | Termination of appointment of Martin Franklin as a director (1 page) |
18 May 2011 | Termination of appointment of Edward Fenwick as a director (1 page) |
18 May 2011 | Termination of appointment of David Denning as a director (1 page) |
18 May 2011 | Termination of appointment of John Dean as a director (1 page) |
18 May 2011 | Appointment of Mr Steve Foster as a director (2 pages) |
18 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (16 pages) |
18 May 2011 | Appointment of Mr Franz Clark as a director (2 pages) |
18 May 2011 | Appointment of Mr Steve Foster as a director (2 pages) |
18 May 2011 | Appointment of Mr Dean Martin as a director (2 pages) |
18 May 2011 | Termination of appointment of Martin Franklin as a director (1 page) |
18 May 2011 | Termination of appointment of Edward Fenwick as a director (1 page) |
18 May 2011 | Termination of appointment of David Denning as a director (1 page) |
18 May 2011 | Termination of appointment of John Dean as a director (1 page) |
23 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
23 February 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (46 pages) |
19 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (46 pages) |
18 March 2010 | Appointment of Mr Gary Jones as a director (2 pages) |
18 March 2010 | Director's details changed for John Dean on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Laurence Fagg on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Roy John Kefford on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Martin Keith Franklin on 16 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Stephen John Armstrong on 16 March 2010 (1 page) |
18 March 2010 | Director's details changed for Lesley Willcocks on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David John Denning on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Edward Fenwick on 16 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Kevin Woodall as a director (1 page) |
18 March 2010 | Appointment of Mr Gary Jones as a director (2 pages) |
18 March 2010 | Director's details changed for John Dean on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Laurence Fagg on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Martin Keith Franklin on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Roy John Kefford on 16 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Stephen John Armstrong on 16 March 2010 (1 page) |
18 March 2010 | Director's details changed for Lesley Willcocks on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for David John Denning on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Edward Fenwick on 16 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Kevin Woodall as a director (1 page) |
25 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
25 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
17 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
17 August 2009 | Full accounts made up to 31 October 2008 (17 pages) |
19 June 2009 | Return made up to 16/03/09; full list of members (18 pages) |
19 June 2009 | Return made up to 16/03/09; full list of members (18 pages) |
10 June 2009 | Appointment terminated secretary john aughterlony (1 page) |
10 June 2009 | Appointment terminated secretary john aughterlony (1 page) |
22 May 2009 | Director's change of particulars / lesley willcocks / 03/03/2009 (1 page) |
22 May 2009 | Director's change of particulars / kevin woodall / 01/06/2006 (1 page) |
22 May 2009 | Director's change of particulars / roy kefford / 03/03/2009 (1 page) |
22 May 2009 | Appointment terminated director derrick aughterlony (1 page) |
22 May 2009 | Director's change of particulars / lesley willcocks / 03/03/2009 (1 page) |
22 May 2009 | Director's change of particulars / kevin woodall / 01/06/2006 (1 page) |
22 May 2009 | Director's change of particulars / roy kefford / 03/03/2009 (1 page) |
22 May 2009 | Appointment terminated director derrick aughterlony (1 page) |
1 May 2009 | Secretary appointed stephen john armstrong (2 pages) |
1 May 2009 | Director appointed edward fenwick (2 pages) |
1 May 2009 | Appointment terminated director peter winter (1 page) |
1 May 2009 | Secretary appointed stephen john armstrong (2 pages) |
1 May 2009 | Director appointed edward fenwick (2 pages) |
1 May 2009 | Appointment terminated director peter winter (1 page) |
12 June 2008 | Director appointed peter winter (2 pages) |
12 June 2008 | Director appointed david denning (2 pages) |
12 June 2008 | Director appointed martin franklin (2 pages) |
12 June 2008 | Return made up to 16/03/08; no change of members
|
12 June 2008 | Director appointed peter winter (2 pages) |
12 June 2008 | Director appointed david denning (2 pages) |
12 June 2008 | Director appointed martin franklin (2 pages) |
12 June 2008 | Return made up to 16/03/08; no change of members
|
20 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
20 June 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Return made up to 16/03/07; full list of members
|
17 May 2007 | Return made up to 16/03/07; full list of members
|
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
8 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
8 March 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 16/03/06; change of members
|
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Return made up to 16/03/06; change of members
|
21 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
21 February 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 May 2005 | Return made up to 16/03/05; change of members
|
12 May 2005 | Return made up to 16/03/05; change of members
|
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
22 February 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
22 February 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
15 May 2004 | Return made up to 16/03/04; full list of members (22 pages) |
15 May 2004 | Return made up to 16/03/04; full list of members (22 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
2 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 16/03/03; change of members
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 16/03/03; change of members
|
24 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
24 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Resolutions
|
21 June 2002 | Return made up to 16/03/02; change of members
|
21 June 2002 | Return made up to 16/03/02; change of members
|
23 April 2002 | New director appointed (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | New director appointed (2 pages) |
15 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
15 February 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
9 May 2001 | Return made up to 16/03/01; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 16/03/01; full list of members
|
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
30 April 2001 | New secretary appointed (1 page) |
30 April 2001 | New secretary appointed (1 page) |
2 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 May 2000 | Resolutions
|
18 May 2000 | Resolutions
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 16/03/00; change of members
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Return made up to 16/03/00; change of members
|
29 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 16/03/99; no change of members
|
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | Return made up to 16/03/99; no change of members
|
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
16 May 1999 | New director appointed (2 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 April 1998 | Return made up to 16/03/98; full list of members (20 pages) |
21 April 1998 | Return made up to 16/03/98; full list of members (20 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
26 January 1998 | Full accounts made up to 31 October 1997 (13 pages) |
26 January 1998 | Full accounts made up to 31 October 1997 (13 pages) |
13 May 1997 | Return made up to 16/03/97; change of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Return made up to 16/03/97; change of members
|
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
3 April 1997 | Particulars of mortgage/charge (4 pages) |
3 April 1997 | Particulars of mortgage/charge (4 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
27 February 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | New secretary appointed (2 pages) |
21 April 1996 | Return made up to 16/03/96; full list of members
|
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Return made up to 16/03/96; full list of members
|
21 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Return made up to 16/03/95; change of members (18 pages) |
9 April 1995 | Accounts for a small company made up to 31 October 1994 (14 pages) |
9 April 1995 | New director appointed (2 pages) |
9 April 1995 | Return made up to 16/03/95; change of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (129 pages) |