Erith
Kent
DA8 3EX
Director Name | Mrs Carmela Anna Ferguson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(51 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2002(32 years, 6 months after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Mrs Mollie Clements |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 July 1994) |
Role | Retired |
Correspondence Address | Drews End Drews Park Knotty Green Beaconsfield Bucks HP9 2TT |
Director Name | Mr Ronald Ferry |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 1994) |
Role | Clerk |
Correspondence Address | 63 Granville Road Sidcup Kent DA14 4BT |
Director Name | Mrs Pamela Rosemary Hill |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 February 2002) |
Role | Embroidery Machinist |
Correspondence Address | Rayleas 65 Granville Road Sidcup Kent DA14 4BT |
Director Name | Jane Lewis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 August 1999) |
Role | Research Student |
Correspondence Address | 4 The Barracks Hook Road Greywell Hampshire RG29 1BT |
Secretary Name | Miss Julia Mary Yandle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 1996) |
Role | Company Director |
Correspondence Address | 51 Granville Road Sidcup Kent DA14 4BT |
Director Name | Andrew Overy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(25 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 2000) |
Role | Bank Employee |
Correspondence Address | 59 Granville Road Sidcup Kent DA14 4BT |
Director Name | Graham King |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1998) |
Role | Civil Servant |
Correspondence Address | 63 Granville Road Sidcup Kent DA14 4BT |
Director Name | Ellen Jayne Doyle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 1998) |
Role | Sales Executive |
Correspondence Address | 49 Granville Road Sidcup Kent DA14 4BT |
Secretary Name | Susan Shirley Lucking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(26 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | Basement Flat 125a Hammersmith Grove London W6 0NJ |
Secretary Name | Isabel Doris Lucking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(26 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 18 April 2002) |
Role | Retired |
Correspondence Address | 55 Granville Road Sidcup Kent DA14 4BT |
Director Name | Mr Royston George Stichbury |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(29 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 November 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Raymond Ankele |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(30 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 07 January 2018) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 49 Granville Road Sidcup Kent DA14 4BT |
Director Name | Miss Melinda Claire Sopp |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 February 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Director Name | Miss Rachel Owusu Sekyere-Afriyie |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(49 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Bexley Road Erith Kent DA8 3EX |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £10 | Alistair Tom Clarke 11.11% Ordinary |
---|---|
1 at £10 | Carmela Anna Ferguson 11.11% Ordinary |
1 at £10 | Graham Bull 11.11% Ordinary |
1 at £10 | J.e. Stichbury & Royston Stichbury 11.11% Ordinary |
1 at £10 | James Andrew Strange & Katherine Louise Chattaway 11.11% Ordinary |
1 at £10 | K.a. Page & D.a. Page 11.11% Ordinary |
1 at £10 | Melinda Claire Sopp 11.11% Ordinary |
1 at £10 | Michael Robert Johnston 11.11% Ordinary |
1 at £10 | Ray Ankele 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,550 |
Net Worth | £5,695 |
Cash | £7,726 |
Current Liabilities | £2,981 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
24 October 2022 | Secretary's details changed for Jennings & Barrett on 24 October 2022 (1 page) |
24 October 2022 | Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 24 October 2022 (1 page) |
24 October 2022 | Termination of appointment of Carmela Anna Ferguson as a director on 24 October 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
17 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
6 November 2020 | Termination of appointment of Royston George Stichbury as a director on 6 November 2020 (1 page) |
14 October 2020 | Appointment of Mrs Carmela Anna Ferguson as a director on 14 October 2020 (2 pages) |
13 October 2020 | Appointment of Mr Alistair Tom Clarke as a director on 13 October 2020 (2 pages) |
29 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
21 February 2020 | Termination of appointment of Melinda Claire Sopp as a director on 21 February 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Rachel Owusu Sekyere-Afriyie as a director on 31 December 2019 (1 page) |
29 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 February 2019 | Appointment of Miss Rachel Owusu Sekyere-Afriyie as a director on 12 February 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 October 2018 | Director's details changed for Mr Royston George Stichbury on 11 October 2018 (2 pages) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 January 2018 | Termination of appointment of Raymond Ankele as a director on 7 January 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
23 February 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
23 February 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 March 2016 | Appointment of Miss Melinda Claire Sopp as a director on 22 March 2016 (2 pages) |
29 March 2016 | Appointment of Miss Melinda Claire Sopp as a director on 22 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
14 December 2015 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
14 December 2015 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
30 March 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 March 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
18 March 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 March 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
11 March 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
13 March 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
5 January 2011 | Director's details changed for Royston George Stichbury on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Royston George Stichbury on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
23 March 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
6 January 2010 | Secretary's details changed for Jennings & Barrett on 6 January 2010 (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Director's details changed for Raymond Ankele on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
6 January 2010 | Secretary's details changed for Jennings & Barrett on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Jennings & Barrett on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Raymond Ankele on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Raymond Ankele on 6 January 2010 (2 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
26 March 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
21 January 2009 | Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
21 January 2009 | Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page) |
21 January 2009 | Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page) |
21 January 2009 | Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
7 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
7 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1TS (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1TS (1 page) |
16 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
16 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
8 March 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (10 pages) |
18 April 2006 | Return made up to 31/12/05; full list of members (10 pages) |
23 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
11 March 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
2 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
2 March 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: rayleas 55 granville road sidcup kent DA14 4BT (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: rayleas 55 granville road sidcup kent DA14 4BT (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
26 October 2001 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
26 October 2001 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
27 October 2000 | Full accounts made up to 30 September 2000 (5 pages) |
27 October 2000 | Full accounts made up to 30 September 2000 (5 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
26 October 1999 | Full accounts made up to 30 September 1999 (5 pages) |
26 October 1999 | Full accounts made up to 30 September 1999 (5 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
23 October 1998 | Full accounts made up to 30 September 1998 (5 pages) |
23 October 1998 | Full accounts made up to 30 September 1998 (5 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 October 1997 | Full accounts made up to 30 September 1997 (5 pages) |
21 October 1997 | Full accounts made up to 30 September 1997 (5 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
19 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
18 November 1996 | Full accounts made up to 30 September 1996 (5 pages) |
18 November 1996 | Full accounts made up to 30 September 1996 (5 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
4 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: 59 granville road sidcup kent DA14 4BT (1 page) |
17 May 1996 | Registered office changed on 17/05/96 from: 59 granville road sidcup kent DA14 4BT (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | New director appointed (2 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 August 1995 | Full accounts made up to 30 September 1994 (4 pages) |
7 August 1995 | Full accounts made up to 30 September 1994 (4 pages) |