Sidcup
Kent
DA14 6BN
Director Name | Ann Ghiringhelli |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1994(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Park House The Park Sidcup Kent DA14 6BN |
Director Name | Teresa Marion Roberts |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1997(27 years, 10 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Registered Book-Keeper |
Country of Residence | England |
Correspondence Address | 4 Horton Way Farningham Dartford Kent DA4 0DQ |
Director Name | Patricia Mary Radford |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1999(29 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Park House The Park Sidcup Kent DA14 6BN |
Director Name | Lizabeth Churchley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1999(29 years, 5 months after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 17 Park House The Park Sidcup Kent DA14 6BN |
Director Name | Adrian Barker Puttock |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2002(32 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 108 Cornwall Road Herne Bay CT6 7SX |
Director Name | Doreen Sylvia Bullock |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2007(37 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Park House The Park Sidcup Kent DA14 6BN |
Director Name | Diane Susan Eptas |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2010(40 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Selby Close Chislehurst Kent BR7 5RU |
Director Name | Mr Ian Peter Bailey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(45 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | 93 Mackennal Street London NW8 7DW |
Secretary Name | Jennings & Barrett (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2019(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
Director Name | Doris Henrietta Hitchenor-Wood |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 April 1999) |
Role | Retired |
Correspondence Address | Flat 5 Park House Sidcup Kent DA14 6BN |
Director Name | Irene Bertha Weale |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 August 2004) |
Role | Retired |
Correspondence Address | Flat 9 Park House Sidcup Kent DA14 6BN |
Director Name | Mary Eileen Underwood |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 September 2001) |
Role | Retired |
Correspondence Address | Flat 13 Park House Sidcup Kent DA14 6BN |
Director Name | Lilian Rosailene Rundle |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 27 February 2006) |
Role | Retired |
Correspondence Address | Flat 11 Park House Sidcup Kent DA14 6BN |
Director Name | Enda Thomas Francis Moran |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 August 1997) |
Role | Builder |
Correspondence Address | Flat 1 Park House Sidcup Kent DA14 6BN |
Director Name | Elizabeth Julia Collier |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 February 1994) |
Role | Management Consultant |
Correspondence Address | Flat 15 Park House Sidcup Kent DA14 6BN |
Director Name | Vera Winifred Buckley |
---|---|
Date of Birth | December 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 09 February 1999) |
Role | Saleswoman |
Correspondence Address | Flat 3 Park House Sidcup Kent DA14 6BN |
Secretary Name | David Thomas Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(22 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 26 September 2019) |
Role | Company Director |
Correspondence Address | 23 Willersley Avenue Sidcup Kent DA15 9EJ |
Director Name | Mrs Gillian Mary Eyles |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 April 1999) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 47 Alcantara Crescent Ocean Village Southampton SO14 3HR |
Director Name | Michael Jonathan Daily |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2007) |
Role | Information Technology Enginee |
Correspondence Address | 5 Park House The Park Sidcup Kent DA14 6BN |
Director Name | Jean Jamison |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(35 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Park House Chislehurst Road Sidcup Kent DA14 6BN |
Director Name | John Eptas |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 September 2010) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 7 Selby Close Chislehurst Kent BR7 5RU |
Registered Address | 41 The Oval Sidcup DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,216 |
Cash | £1,721 |
Current Liabilities | £1,140 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
12 September 2023 | Termination of appointment of Ann Ghiringhelli as a director on 4 September 2023 (1 page) |
---|---|
12 September 2023 | Termination of appointment of Ian Peter Bailey as a director on 4 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Anthony Peter Hayes as a director on 4 September 2023 (2 pages) |
6 September 2023 | Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 41 the Oval Sidcup DA15 9ER on 6 September 2023 (1 page) |
27 July 2023 | Appointment of Hammond Properties as a secretary on 20 July 2023 (2 pages) |
14 June 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
2 June 2023 | Termination of appointment of Jennings & Barrett as a secretary on 30 April 2023 (1 page) |
17 April 2023 | Termination of appointment of Una Phillips as a director on 17 April 2023 (1 page) |
17 April 2023 | Termination of appointment of Lizabeth Churchley as a director on 17 April 2023 (1 page) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
6 February 2023 | Termination of appointment of Adrian Barker Puttock as a director on 6 February 2023 (1 page) |
28 October 2022 | Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page) |
28 October 2022 | Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page) |
23 June 2022 | Micro company accounts made up to 29 September 2021 (3 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
22 June 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
17 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
26 September 2019 | Appointment of Jennings & Barrett as a secretary on 26 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of David Thomas Reynolds as a secretary on 26 September 2019 (1 page) |
26 September 2019 | Registered office address changed from 23 Willersley Avenue Sidcup Kent DA15 9EJ to 323 Bexley Road Erith DA8 3EX on 26 September 2019 (1 page) |
23 May 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 November 2018 | Director's details changed for Adrian Barker Puttock on 28 November 2018 (2 pages) |
7 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
10 March 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
21 December 2015 | Termination of appointment of Jean Jamison as a director on 14 October 2015 (1 page) |
21 December 2015 | Appointment of Mr Ian Peter Bailey as a director on 14 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of Jean Jamison as a director on 14 October 2015 (1 page) |
21 December 2015 | Appointment of Mr Ian Peter Bailey as a director on 14 October 2015 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
2 June 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
7 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (12 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (12 pages) |
25 May 2012 | Total exemption full accounts made up to 29 September 2011 (5 pages) |
25 May 2012 | Total exemption full accounts made up to 29 September 2011 (5 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (12 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (12 pages) |
24 June 2011 | Total exemption full accounts made up to 29 September 2010 (5 pages) |
24 June 2011 | Total exemption full accounts made up to 29 September 2010 (5 pages) |
19 April 2011 | Secretary's details changed for David Thomas Reynolds on 31 March 2011 (1 page) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (12 pages) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (12 pages) |
19 April 2011 | Secretary's details changed for David Thomas Reynolds on 31 March 2011 (1 page) |
4 November 2010 | Appointment of Diane Susan Eptas as a director (3 pages) |
4 November 2010 | Appointment of Diane Susan Eptas as a director (3 pages) |
26 October 2010 | Termination of appointment of John Eptas as a director (2 pages) |
26 October 2010 | Termination of appointment of John Eptas as a director (2 pages) |
2 July 2010 | Secretary's details changed for David Thomas Reynolds on 24 June 2010 (3 pages) |
2 July 2010 | Secretary's details changed for David Thomas Reynolds on 24 June 2010 (3 pages) |
1 July 2010 | Registered office address changed from 24 Meadow View Sidcup Kent DA15 9BL on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 24 Meadow View Sidcup Kent DA15 9BL on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 24 Meadow View Sidcup Kent DA15 9BL on 1 July 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
30 June 2010 | Total exemption full accounts made up to 29 September 2009 (8 pages) |
20 April 2010 | Director's details changed for John Eptas on 14 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Director's details changed for Patricia Mary Radford on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ann Ghiringhelli on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Doreen Sylvia Bullock on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jean Jamison on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Adrian Barker Puttock on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Una Phillips on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Lizabeth Churchley on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Adrian Barker Puttock on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for John Eptas on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Teresa Marion Roberts on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Ann Ghiringhelli on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jean Jamison on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Lizabeth Churchley on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Patricia Mary Radford on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Doreen Sylvia Bullock on 14 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Director's details changed for Una Phillips on 14 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Teresa Marion Roberts on 14 April 2010 (2 pages) |
23 September 2009 | Total exemption full accounts made up to 29 September 2008 (5 pages) |
23 September 2009 | Total exemption full accounts made up to 29 September 2008 (5 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (10 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (10 pages) |
8 September 2008 | Total exemption full accounts made up to 29 September 2007 (5 pages) |
8 September 2008 | Total exemption full accounts made up to 29 September 2007 (5 pages) |
6 August 2008 | Return made up to 15/04/08; change of members
|
6 August 2008 | Return made up to 15/04/08; change of members
|
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
1 August 2007 | Total exemption full accounts made up to 29 September 2006 (6 pages) |
1 August 2007 | Total exemption full accounts made up to 29 September 2006 (6 pages) |
17 May 2007 | Return made up to 15/04/07; no change of members (10 pages) |
17 May 2007 | Return made up to 15/04/07; no change of members (10 pages) |
19 July 2006 | Total exemption full accounts made up to 29 September 2005 (5 pages) |
19 July 2006 | Total exemption full accounts made up to 29 September 2005 (5 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (13 pages) |
25 April 2006 | Return made up to 15/04/06; full list of members (13 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
23 May 2005 | Total exemption full accounts made up to 29 September 2004 (5 pages) |
23 May 2005 | Total exemption full accounts made up to 29 September 2004 (5 pages) |
20 April 2005 | Return made up to 15/04/05; full list of members
|
20 April 2005 | Return made up to 15/04/05; full list of members
|
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 15/04/04; full list of members (13 pages) |
22 April 2004 | Return made up to 15/04/04; full list of members (13 pages) |
25 March 2004 | Total exemption full accounts made up to 29 September 2003 (5 pages) |
25 March 2004 | Total exemption full accounts made up to 29 September 2003 (5 pages) |
11 June 2003 | Total exemption full accounts made up to 29 September 2002 (5 pages) |
11 June 2003 | Total exemption full accounts made up to 29 September 2002 (5 pages) |
22 May 2003 | Return made up to 15/04/03; full list of members
|
22 May 2003 | Return made up to 15/04/03; full list of members
|
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members
|
23 April 2002 | Return made up to 15/04/02; full list of members
|
23 April 2002 | Total exemption full accounts made up to 29 September 2001 (5 pages) |
23 April 2002 | Total exemption full accounts made up to 29 September 2001 (5 pages) |
29 June 2001 | Full accounts made up to 29 September 2000 (5 pages) |
29 June 2001 | Full accounts made up to 29 September 2000 (5 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (12 pages) |
11 May 2001 | Return made up to 15/04/01; full list of members (12 pages) |
18 July 2000 | Full accounts made up to 29 September 1999 (5 pages) |
18 July 2000 | Full accounts made up to 29 September 1999 (5 pages) |
22 April 2000 | Return made up to 15/04/00; full list of members (12 pages) |
22 April 2000 | Return made up to 15/04/00; full list of members (12 pages) |
8 July 1999 | Full accounts made up to 29 September 1998 (5 pages) |
8 July 1999 | Full accounts made up to 29 September 1998 (5 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 15/04/99; full list of members (8 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 15/04/99; full list of members (8 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | Director resigned (1 page) |
12 May 1998 | Return made up to 15/04/98; change of members (8 pages) |
12 May 1998 | Full accounts made up to 29 September 1997 (5 pages) |
12 May 1998 | Return made up to 15/04/98; change of members (8 pages) |
12 May 1998 | Full accounts made up to 29 September 1997 (5 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | New director appointed (2 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 15/04/97; no change of members (6 pages) |
6 May 1997 | Full accounts made up to 29 September 1996 (5 pages) |
6 May 1997 | Full accounts made up to 29 September 1996 (5 pages) |
6 May 1997 | Return made up to 15/04/97; no change of members (6 pages) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
29 May 1996 | Full accounts made up to 29 September 1995 (5 pages) |
29 May 1996 | Full accounts made up to 29 September 1995 (5 pages) |
24 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
24 April 1996 | Return made up to 15/04/96; full list of members (8 pages) |
24 April 1995 | Return made up to 15/04/95; no change of members (6 pages) |
24 April 1995 | Return made up to 15/04/95; no change of members (6 pages) |