Sidcup
Kent
DA14 6NE
Director Name | Nicholas Francis Luther Geary Pepper |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2008(48 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Boatman |
Country of Residence | England |
Correspondence Address | 198 Rotherhithe Street London SE16 7RB |
Secretary Name | Nicholas Francis Luther Geary Pepper |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 April 2008(48 years, 11 months after company formation) |
Appointment Duration | 16 years |
Role | Boatman |
Country of Residence | England |
Correspondence Address | 198 Rotherhithe Street London SE16 7RB |
Director Name | Robert Francis Luther Geary Pepper |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 16 April 2008) |
Role | Retired Solicitor |
Correspondence Address | 1 Escaleros Espanolas Apartado Box 5 El Cortijo Grande Turre Almeria 04639 Spain |
Secretary Name | Christine Winifred Vale |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(31 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 April 2000) |
Role | Retired |
Correspondence Address | 29 Farndale Road Sutton In Ashfield Nottinghamshire NG17 4DH |
Secretary Name | Derek Roy Blore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2000(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 August 2004) |
Role | Accountant |
Correspondence Address | Hallfield House 126 Market Street Clay Cross Chesterfield Derbyshire S45 9LY |
Secretary Name | Christine Winifred Vale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(44 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 30 April 2005) |
Role | Retired |
Correspondence Address | 29 Farndale Road Sutton In Ashfield Nottinghamshire NG17 4DH |
Secretary Name | Robert Francis Luther Geary Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | 1 Escaleros Espanolas Apartado Box 5 El Cortijo Grande Turre Almeria 04639 Spain |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
660 at £1 | Lily May Pepper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £275,813 |
Cash | £28,947 |
Current Liabilities | £39,686 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
30 April 1984 | Delivered on: 2 May 1984 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: Securing £45,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings - opas house, market street, sutton-in-ashfield, nottinghamshire. Outstanding |
---|
4 September 2020 | Amended total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
2 March 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
14 February 2020 | Change of details for Mrs Lily May Pepper as a person with significant control on 11 February 2019 (2 pages) |
24 June 2019 | Amended total exemption full accounts made up to 30 June 2018 (8 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
11 February 2019 | Notification of Lily May Pepper as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Director's details changed for Lily May Pepper on 11 February 2019 (2 pages) |
11 February 2019 | Cessation of Nicholas Francis Luther Geary Pepper as a person with significant control on 11 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 July 2018 | Amended accounts made up to 30 June 2017 (11 pages) |
28 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
11 March 2014 | Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL on 11 March 2014 (2 pages) |
11 March 2014 | Registered office address changed from 44 Nottingham Road Mansfield Nottinghamshire NG18 1BL on 11 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Lily May Pepper on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Lily May Pepper on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicholas Francis Luther Geary Pepper on 28 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Nicholas Francis Luther Geary Pepper on 28 February 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated director robert pepper (1 page) |
27 February 2009 | Appointment terminated director robert pepper (1 page) |
29 May 2008 | Appointment terminated secretary robert pepper (1 page) |
29 May 2008 | Director and secretary appointed nicholas francis luther geary pepper (2 pages) |
29 May 2008 | Appointment terminated secretary robert pepper (1 page) |
29 May 2008 | Director and secretary appointed nicholas francis luther geary pepper (2 pages) |
29 February 2008 | Director's change of particulars / robert pepper / 31/01/2008 (1 page) |
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / robert pepper / 31/01/2008 (1 page) |
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
28 February 2008 | Director's change of particulars / lily pepper / 31/01/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / robert pepper / 31/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / lily pepper / 31/01/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / robert pepper / 31/01/2008 (1 page) |
5 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
5 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members
|
14 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members
|
14 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
2 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
9 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
9 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
14 April 2005 | Return made up to 31/01/05; full list of members (7 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
30 September 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 September 2004 | Secretary resigned (1 page) |
6 September 2004 | Secretary resigned (1 page) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
22 April 2004 | Return made up to 31/01/04; full list of members (7 pages) |
7 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
7 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 December 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (9 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New secretary appointed (2 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: opas house market st sutton in ashfield nottingham NG17 1AH (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: opas house market st sutton in ashfield nottingham NG17 1AH (1 page) |
16 February 2000 | Return made up to 31/01/00; full list of members
|
16 February 2000 | Return made up to 31/01/00; full list of members
|
20 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
16 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
19 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members
|
5 March 1996 | Return made up to 31/01/96; full list of members
|