Sidcup
Kent
DA15 7AA
Director Name | Diane Fenn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(68 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Station Road Sidcup Kent DA15 7AA |
Director Name | Mrs Beryl Anne Fenn |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(38 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 11 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 133 Station Road Sidcup Kent DA15 7AA |
Director Name | Mr Ronald Clifford Fenn |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(38 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Station Road Sidcup Kent DA15 7AA |
Secretary Name | Mrs Beryl Anne Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(38 years, 7 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 11 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 133 Station Road Sidcup Kent DA15 7AA |
Registered Address | 133 Station Road Sidcup Kent DA15 7AA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
602 at £1 | Beryl Anne Fenn 6.69% Ordinary A |
---|---|
602 at £1 | Beryl Anne Fenn 6.69% Ordinary E |
602 at £1 | Ronald Clifford Fenn 6.69% Ordinary C |
2.4k at £1 | Ronald Clifford Fenn & William Peter Favor Hill 26.64% Ordinary D |
2.4k at £1 | Steven E. Fenn 26.64% Ordinary A |
2.4k at £1 | Steven E. Fenn 26.64% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,467,056 |
Cash | £55,246 |
Current Liabilities | £63,682 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
29 May 2015 | Delivered on: 29 May 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: Leasehold property known as flat 4, st helens, 26 lansdown road, sidcup, kent DA14 4EL (title number SGL623189). Outstanding |
---|---|
19 July 2012 | Delivered on: 25 July 2012 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 st nicola court 45 station road sidcup t/no SGL431497. Outstanding |
24 May 1994 | Delivered on: 27 May 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 new street, worthing, west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 April 1994 | Delivered on: 21 April 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
21 April 1994 | Delivered on: 26 April 1994 Satisfied on: 17 October 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 new road st martins lane london WC2N 4LR. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
13 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
19 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
31 July 2019 | Termination of appointment of Beryl Anne Fenn as a secretary on 11 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Beryl Anne Fenn as a director on 11 July 2019 (1 page) |
31 July 2019 | Termination of appointment of Ronald Clifford Fenn as a director on 11 July 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 November 2017 | Satisfaction of charge 3 in full (1 page) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 November 2017 | Satisfaction of charge 1 in full (1 page) |
17 November 2017 | Satisfaction of charge 3 in full (1 page) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
12 August 2017 | Satisfaction of charge 4 in full (4 pages) |
12 August 2017 | Satisfaction of charge 4 in full (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
29 May 2015 | Registration of charge 005175810005, created on 29 May 2015 (6 pages) |
29 May 2015 | Registration of charge 005175810005, created on 29 May 2015 (6 pages) |
22 April 2015 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 133 Station Road Sidcup Kent DA15 7AA on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ to 133 Station Road Sidcup Kent DA15 7AA on 22 April 2015 (1 page) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 November 2011 | Director's details changed for Mrs Beryl Anne Fenn on 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Director's details changed for Mr Ronald Clifford Fenn on 31 October 2011 (2 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Secretary's details changed for Mrs Beryl Anne Fenn on 31 October 2011 (1 page) |
1 November 2011 | Registered office address changed from 7 Whiteoak Gardens Sidcup Kent DA15 8WE on 1 November 2011 (1 page) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Director's details changed for Steven Eric Fenn on 31 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from 7 Whiteoak Gardens Sidcup Kent DA15 8WE on 1 November 2011 (1 page) |
1 November 2011 | Director's details changed for Mr Ronald Clifford Fenn on 31 October 2011 (2 pages) |
1 November 2011 | Director's details changed for Steven Eric Fenn on 31 October 2011 (2 pages) |
1 November 2011 | Secretary's details changed for Mrs Beryl Anne Fenn on 31 October 2011 (1 page) |
1 November 2011 | Director's details changed for Mrs Beryl Anne Fenn on 31 October 2011 (2 pages) |
1 November 2011 | Registered office address changed from 7 Whiteoak Gardens Sidcup Kent DA15 8WE on 1 November 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
4 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
17 November 2009 | Director's details changed for Steven Eric Fenn on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ronald Clifford Fenn on 1 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Director's details changed for Mrs Beryl Anne Fenn on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Beryl Anne Fenn on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ronald Clifford Fenn on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Steven Eric Fenn on 1 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
17 November 2009 | Director's details changed for Steven Eric Fenn on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ronald Clifford Fenn on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Beryl Anne Fenn on 1 November 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (4 pages) |
15 November 2006 | Return made up to 01/11/06; full list of members (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 01/11/05; full list of members (4 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Return made up to 01/11/05; full list of members (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 January 2005 | Return made up to 01/11/04; full list of members (9 pages) |
21 January 2005 | Return made up to 01/11/04; full list of members (9 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
5 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Return made up to 01/11/02; full list of members
|
4 February 2003 | Return made up to 01/11/02; full list of members
|
31 July 2002 | Registered office changed on 31/07/02 from: 5 brindle gate sidcup kent DA15 8BU (1 page) |
31 July 2002 | Registered office changed on 31/07/02 from: 5 brindle gate sidcup kent DA15 8BU (1 page) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2001 | Return made up to 01/11/01; full list of members
|
22 November 2001 | Return made up to 01/11/01; full list of members
|
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2001 | Ad 01/05/01--------- £ si 1204@1=1204 £ ic 10796/12000 (2 pages) |
29 May 2001 | Ad 01/05/01--------- £ si 7796@1=7796 £ ic 3000/10796 (2 pages) |
29 May 2001 | Resolutions
|
29 May 2001 | Ad 01/05/01--------- £ si 1204@1=1204 £ ic 10796/12000 (2 pages) |
29 May 2001 | Nc inc already adjusted 28/04/01 (2 pages) |
29 May 2001 | Ad 01/05/01--------- £ si 7796@1=7796 £ ic 3000/10796 (2 pages) |
29 May 2001 | Nc inc already adjusted 28/04/01 (2 pages) |
29 May 2001 | Resolutions
|
26 April 2001 | Registered office changed on 26/04/01 from: 20 new row st.martins lane london WC2N 4LA (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 20 new row st.martins lane london WC2N 4LA (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
11 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
9 April 1999 | Return made up to 01/11/98; no change of members (4 pages) |
9 April 1999 | Return made up to 01/11/98; no change of members (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 December 1997 | Return made up to 01/11/97; full list of members
|
31 December 1997 | Return made up to 01/11/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
1 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
24 March 1953 | Incorporation (16 pages) |
24 March 1953 | Incorporation (16 pages) |