Sidcup
Kent
DA15 8PT
Director Name | Eliane Colette Yvonne Stone |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192-214 Blackfen Road Sidcup Kent DA15 8PT |
Director Name | Mr Barney Armand Stone |
---|---|
Date of Birth | May 2003 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(56 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192-214 Blackfen Road Sidcup Kent DA15 8PT |
Director Name | Michele Colette Leathwood |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192-214 Blackfen Road Sidcup Kent DA15 8PT |
Secretary Name | Eliane Colette Yvonne Stone |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 December 1991(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 192-214 Blackfen Road Sidcup Kent DA15 8PT |
Director Name | Ernest John Turk |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1996) |
Role | General Manager |
Correspondence Address | 171 Marlborough Crescent Sevenoaks Kent TN13 2HW |
Director Name | Mr Michael John Rudd |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(29 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 June 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 192-214 Blackfen Road Sidcup Kent DA15 8PT |
Website | 123premier.com |
---|---|
Telephone | 020 88500066 |
Telephone region | London |
Registered Address | 192-214 Blackfen Road Sidcup Kent DA15 8PT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blackfen and Lamorbey |
Built Up Area | Greater London |
99k at £1 | Bernard Patrick Stone 99.95% Ordinary |
---|---|
50 at £1 | Mr M.j. Rudd 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £14,074,369 |
Gross Profit | £2,476,363 |
Net Worth | £2,216,991 |
Cash | £334,860 |
Current Liabilities | £1,425,151 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
6 February 1991 | Delivered on: 13 February 1991 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 land hereditaments & premises k/a 241C blackfen road sidcup kent. Outstanding |
---|---|
7 July 1989 | Delivered on: 25 July 1989 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 situate at and k/a 184/188 blackfen road sidcup kent t/nos k 213732 and k 13223. Outstanding |
10 November 1988 | Delivered on: 24 November 1988 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 190 blackfen road sidcup kent t/n sgl 116768. Outstanding |
10 November 1988 | Delivered on: 17 November 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
19 December 2006 | Delivered on: 22 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 192-214 blackfen road blackfen sidcup kent t/no SGL508797. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 April 1999 | Delivered on: 13 April 1999 Persons entitled: Chartered Trust PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The principal monies,interest and other monies to be secured with full title guarantee by way of first floating charge the vehicles. See the mortgage charge document for full details. Outstanding |
4 October 1995 | Delivered on: 7 October 1995 Persons entitled: Proton Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 239 blackfen road sidcup registered number K182184 with all buildings and fixtures. Outstanding |
19 July 1990 | Delivered on: 2 August 1990 Satisfied on: 14 December 2006 Persons entitled: Satra (GB) Limited Classification: Legal charge Secured details: £100000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H property 444-448 (even nos) brighton road croydon surrey. Fully Satisfied |
10 November 1988 | Delivered on: 24 November 1988 Satisfied on: 14 December 2006 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: L/H property k/a 192/214 blackfen road sidcup kent. Fully Satisfied |
23 January 1987 | Delivered on: 4 February 1987 Satisfied on: 14 December 2006 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 situate at 195/197 perry vale london SE23. Fully Satisfied |
22 November 1985 | Delivered on: 4 December 1985 Satisfied on: 29 January 1991 Persons entitled: Royal Bank of Canada Classification: Legal charge Secured details: £84000 due from the company to the chargee under the terms of the charge. Particulars: F/H premises at 241C blackfen road, sidcup, kent being all property included in land registry title no K126370. Fully Satisfied |
9 April 1998 | Delivered on: 16 April 1998 Satisfied on: 18 February 2000 Persons entitled: Ge Capital Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge (a) all new and used motor vehicles; (b) all proceeds of sale or other disposition of any of the motor vehicles; (c) all monies payable from time to time under any insurances in respect of the motor vehicles.. See the mortgage charge document for full details. Fully Satisfied |
1 October 1995 | Delivered on: 7 October 1995 Satisfied on: 14 December 2006 Persons entitled: Hyundai Car Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 239 blackfen road sidcup kent registered number K182184 with all buildings and fixtures thereon. Fully Satisfied |
21 January 1993 | Delivered on: 6 February 1993 Satisfied on: 14 December 2006 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: 180-190 sydenham road sydenham london SE26. 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 |
7 October 1982 | Delivered on: 13 October 1982 Satisfied on: 19 November 1991 Persons entitled: United Dominions Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
12 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
4 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 January 2020 | Confirmation statement made on 29 December 2019 with updates (4 pages) |
23 December 2019 | Satisfaction of charge 14 in full (1 page) |
23 December 2019 | Satisfaction of charge 12 in full (1 page) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
23 August 2019 | Cancellation of shares. Statement of capital on 20 June 2019
|
23 August 2019 | Purchase of own shares. (3 pages) |
1 July 2019 | Termination of appointment of Michael John Rudd as a director on 20 June 2019 (1 page) |
3 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with updates (3 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 January 2017 | Auditor's resignation (1 page) |
13 January 2017 | Auditor's resignation (1 page) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
7 January 2017 | Auditor's resignation (1 page) |
7 January 2017 | Auditor's resignation (1 page) |
15 August 2016 | Accounts for a medium company made up to 31 December 2015 (30 pages) |
15 August 2016 | Accounts for a medium company made up to 31 December 2015 (30 pages) |
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
1 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 August 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
16 August 2014 | Accounts for a medium company made up to 31 December 2013 (21 pages) |
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 July 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
17 July 2013 | Accounts for a medium company made up to 31 December 2012 (19 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
1 October 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
15 August 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
31 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
8 July 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Secretary's details changed for Eliane Colette Yvonne Stone on 29 December 2009 (1 page) |
11 January 2010 | Director's details changed for Michele Colette Leathwood on 29 December 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Eliane Colette Yvonne Stone on 29 December 2009 (1 page) |
11 January 2010 | Director's details changed for Eliane Colette Yvonne Stone on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Michael John Rudd on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Bernard Patrick Stone on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Bernard Patrick Stone on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Michael John Rudd on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Michele Colette Leathwood on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Eliane Colette Yvonne Stone on 29 December 2009 (2 pages) |
25 July 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
25 July 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
2 July 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
2 July 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 29/12/06; full list of members (8 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | £ ic 100050/99088 28/11/06 £ sr 962@1=962 (1 page) |
19 December 2006 | £ ic 100050/99088 28/11/06 £ sr 962@1=962 (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (8 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (9 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
3 August 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
3 August 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
17 June 2004 | Ad 12/11/03--------- £ si 50@1 (2 pages) |
17 June 2004 | Ad 12/11/03--------- £ si 50@1 (2 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Resolutions
|
17 June 2004 | Nc inc already adjusted 12/11/03 (2 pages) |
17 June 2004 | Nc inc already adjusted 12/11/03 (2 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 August 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
8 August 2003 | Accounts for a medium company made up to 31 December 2002 (20 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
3 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
26 July 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
26 July 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
12 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
12 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (18 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (18 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
1 November 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (18 pages) |
4 January 1999 | Full accounts made up to 31 December 1997 (18 pages) |
15 December 1998 | Return made up to 29/12/98; full list of members
|
15 December 1998 | Return made up to 29/12/98; full list of members
|
16 April 1998 | Particulars of mortgage/charge (5 pages) |
16 April 1998 | Particulars of mortgage/charge (5 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
25 September 1996 | New director appointed (2 pages) |
25 September 1996 | New director appointed (2 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
12 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (19 pages) |
31 January 1996 | Return made up to 29/12/95; full list of members
|
31 January 1996 | Return made up to 29/12/95; full list of members
|
21 November 1995 | Auditor's resignation (2 pages) |
21 November 1995 | Auditor's resignation (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
6 July 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
6 July 1994 | Accounts for a medium company made up to 31 December 1993 (17 pages) |
27 September 1993 | Accounts for a medium company made up to 31 December 1992 (17 pages) |
27 September 1993 | Accounts for a medium company made up to 31 December 1992 (17 pages) |
1 September 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
1 September 1992 | Full group accounts made up to 31 December 1991 (17 pages) |
24 July 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
24 July 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
12 November 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
12 November 1990 | Full group accounts made up to 31 December 1989 (15 pages) |
13 July 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
13 July 1989 | Full group accounts made up to 31 December 1988 (15 pages) |
18 July 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
18 July 1988 | Full group accounts made up to 31 December 1987 (18 pages) |
29 April 1988 | Full accounts made up to 31 December 1986 (13 pages) |
29 April 1988 | Full accounts made up to 31 December 1986 (13 pages) |
12 February 1987 | Full accounts made up to 31 May 1986 (13 pages) |
12 February 1987 | Full accounts made up to 31 May 1986 (13 pages) |
26 November 1982 | Company name changed\certificate issued on 26/11/82 (2 pages) |
26 November 1982 | Company name changed\certificate issued on 26/11/82 (2 pages) |
26 September 1967 | Certificate of incorporation (1 page) |
26 September 1967 | Certificate of incorporation (1 page) |
29 June 1967 | Incorporation (12 pages) |
29 June 1967 | Incorporation (12 pages) |