Company Name162 Longlands Road (Sidcup) Maintenance Limited
Company StatusActive
Company Number00973140
CategoryPrivate Limited Company
Incorporation Date23 February 1970(54 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJulie Ann Senner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(24 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr John Charles Travers
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(30 years after company formation)
Appointment Duration24 years, 1 month
RoleNational Sales Mgr
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameGavin Andrew Ferguson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2001(31 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr Neal Jayendra Madlani
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2002(32 years after company formation)
Appointment Duration22 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameAnn Kumarappan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2002(32 years, 1 month after company formation)
Appointment Duration22 years
RoleManageress Restaurant
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameDeborah Jean Farrington
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2003(33 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameAngela Christine Holman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(34 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameDarren Marcus Cook
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2004(34 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RoleSoftware Tester
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMrs Anne Elizabeth Morgan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(37 years, 1 month after company formation)
Appointment Duration17 years
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMatthew Aidan Lee
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2007(37 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameJanet Stevens
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(37 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameJohn Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(37 years, 5 months after company formation)
Appointment Duration16 years, 8 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr Denis Gorman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(37 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameAngela Marie Gorman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(37 years, 7 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr Simon Gary North
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(41 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameSally Judith Linnard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(42 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr James David Linnard
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(42 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameTrudie Maria Ashenden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(43 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMrs Julia Dawn Mercer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(43 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameRobert Gordon Mercer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(43 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NamePeter James Russell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(44 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMrs Jacqueline Mary Russell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(44 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMrs Marni Mirielle Patterson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(45 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr Robert West
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2016(46 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMiss Natalie Deacon
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed25 November 2016(46 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleAccounts
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMr Patrick Gargan
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCarpenter
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed21 December 2005(35 years, 10 months after company formation)
Appointment Duration18 years, 4 months
Correspondence Address323 Bexley Road
Erith
Kent
DA8 3EX
Director NameMiss Lilian May Brooks
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration-1 years (resigned 17 April 1991)
RoleRetired
Correspondence Address11 The Firs
Sidcup
Kent
DA15 7LG
Director NameAndrew Luck Bennett
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 23 January 2004)
RoleRetired
Correspondence Address16 The Firs
162 Longlands Road
Sidcup
Kent
DA15 7LG
Director NameMr Thomas Collins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 September 1993)
RoleEngineer
Correspondence Address15 The Firs
Sidcup
Kent
DA15 7LG
Secretary NameBrian Leslie Pleasant
NationalityBritish
StatusResigned
Appointed21 March 1992(22 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Firs
162 Longlands Road
Sidcup
Kent
DA15 7LG
Director NameOentje Uni De Haan
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed02 July 1997(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 May 1998)
RoleHousekeeper
Correspondence Address9 The Firs
162 Longlands Road
Sidcup
Kent
DA15 7LG
Director NameLea Ardimento
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(27 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 March 2008)
RoleManager
Correspondence Address15 The Firs
162 Longlands Road
Sidcup
Kent
DA15 7LG
Director NameAdrian Kevin Callinan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1999(29 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2002)
RoleCommercial Gas Operator
Correspondence Address23 The Firs
162 Longlands Road
Sidcup
Kent
DA15 7LG
Director NameStanley Charles Ball
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2001(31 years after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2006)
RoleRetired
Correspondence Address6 The Firs
162 Longlands Road
Sidcup
Kent
DA15 7LG
Director NameJillian Patricia Davis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2001(31 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 19 September 2008)
RoleSecretary
Correspondence Address12 The Firs
162 Longlands Road
Sidcup
Kent
DA15 7LG
Secretary NameAngela Marie Gorman
NationalityBritish
StatusResigned
Appointed25 September 2007(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Farwell Road
Sidcup
Kent
DA14 4LQ

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anne Elizabeth Morgan
4.17%
Ordinary
2 at £1Claire Louise Ingrams
4.17%
Ordinary
2 at £1Dennis Gorman & Angela Gorman
4.17%
Ordinary
2 at £1Enrico Scano & Maria Laura Manunza
4.17%
Ordinary
2 at £1G.k. Dwyer
4.17%
Ordinary
2 at £1John Frederick Stevens & Janet Ellen Stevens
4.17%
Ordinary
2 at £1Julie Ann Chandler
4.17%
Ordinary
2 at £1Matthew Aiden Lee
4.17%
Ordinary
2 at £1Matthew Charles Lyne
4.17%
Ordinary
2 at £1Mr Darren Marcus Cook
4.17%
Ordinary
2 at £1Mr Gavin Andrew Ferguson
4.17%
Ordinary
2 at £1Mr John Travers
4.17%
Ordinary
2 at £1Mr Robert Edward Wilson
4.17%
Ordinary
2 at £1Mrs Ann Kumarappan
4.17%
Ordinary
2 at £1Mrs Deborah Jean Farrington
4.17%
Ordinary
2 at £1Ms A.j. Madlani & Mr Neal Jayendr Madlani
4.17%
Ordinary
2 at £1Ms Angela Christine Holman
4.17%
Ordinary
2 at £1Ms Denise Geraldine Silvester-carr
4.17%
Ordinary
2 at £1Sally Judith Linnard
4.17%
Ordinary
2 at £1Simon Gary North
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£17,601
Net Worth£46,105
Cash£43,959
Current Liabilities£4,564

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

18 May 2023Micro company accounts made up to 29 September 2022 (4 pages)
4 May 2023Termination of appointment of Robert Gordon Mercer as a director on 4 May 2023 (1 page)
4 May 2023Termination of appointment of Julia Dawn Mercer as a director on 4 May 2023 (1 page)
4 May 2023Appointment of Mr Nirav Vipin Patel as a director on 4 May 2023 (2 pages)
17 April 2023Director's details changed for Mrs Rachel Withams on 17 April 2023 (2 pages)
12 April 2023Appointment of Mrs Rachel Withams as a director on 12 April 2023 (2 pages)
12 April 2023Termination of appointment of Robert West as a director on 12 April 2023 (1 page)
22 March 2023Confirmation statement made on 21 March 2023 with updates (5 pages)
27 October 2022Secretary's details changed for Jennings & Barrett on 27 October 2022 (1 page)
27 October 2022Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 27 October 2022 (1 page)
29 July 2022Termination of appointment of John Stevens as a director on 29 July 2022 (1 page)
29 July 2022Appointment of Mr Patrick Gargan as a director on 29 July 2022 (2 pages)
29 July 2022Termination of appointment of Janet Stevens as a director on 29 July 2022 (1 page)
29 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
24 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
25 March 2021Confirmation statement made on 21 March 2021 with updates (5 pages)
15 July 2020Termination of appointment of Robert Edward Wilson as a director on 15 July 2020 (1 page)
26 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
25 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
11 October 2018Director's details changed for Mrs Julia Dawn Mercer on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Sally Judith Linnard on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Deborah Jean Farrington on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Robert Gordon Mercer on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mrs Jacqueline Mary Russell on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Julie Ann Senner on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mrs Anne Elizabeth Morgan on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Janet Stevens on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Angela Christine Holman on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Simon Gary North on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Darren Marcus Cook on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Denis Gorman on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mrs Marni Mirielle Patterson on 11 October 2018 (2 pages)
11 October 2018Director's details changed for John Stevens on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Matthew Aidan Lee on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Trudie Maria Ashenden on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr Neal Jayendra Madlani on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Ann Kumarappan on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Peter James Russell on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr James David Linnard on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Mr John Charles Travers on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Robert Edward Wilson on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Gavin Andrew Ferguson on 11 October 2018 (2 pages)
11 October 2018Director's details changed for Angela Marie Gorman on 11 October 2018 (2 pages)
29 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
12 December 2017Termination of appointment of Denise Geraldine Silvester-Carr as a director on 27 November 2017 (1 page)
14 November 2017Termination of appointment of Gary Kevin Dwyer as a director on 3 November 2017 (1 page)
14 November 2017Termination of appointment of Gary Kevin Dwyer as a director on 3 November 2017 (1 page)
23 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (7 pages)
23 February 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
23 February 2017Total exemption full accounts made up to 29 September 2016 (8 pages)
9 December 2016Termination of appointment of Matthew Charles Lyne as a director on 25 November 2016 (1 page)
9 December 2016Termination of appointment of Matthew Charles Lyne as a director on 25 November 2016 (1 page)
8 December 2016Termination of appointment of Claire Louise Ingrams as a director on 5 August 2016 (1 page)
8 December 2016Appointment of Miss Natalie Deacon as a director on 25 November 2016 (2 pages)
8 December 2016Appointment of Mr Robert West as a director on 5 August 2016 (2 pages)
8 December 2016Appointment of Miss Natalie Deacon as a director on 25 November 2016 (2 pages)
8 December 2016Appointment of Mr Robert West as a director on 5 August 2016 (2 pages)
8 December 2016Termination of appointment of Claire Louise Ingrams as a director on 5 August 2016 (1 page)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 48
(33 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 48
(33 pages)
9 March 2016Total exemption full accounts made up to 29 September 2015 (8 pages)
9 March 2016Total exemption full accounts made up to 29 September 2015 (8 pages)
8 July 2015Appointment of Mrs Marni Mirielle Patterson as a director on 5 June 2015 (3 pages)
8 July 2015Appointment of Mrs Marni Mirielle Patterson as a director on 5 June 2015 (3 pages)
8 July 2015Appointment of Mrs Marni Mirielle Patterson as a director on 5 June 2015 (3 pages)
1 July 2015Termination of appointment of Enrico Scano as a director on 5 June 2015 (1 page)
1 July 2015Termination of appointment of Enrico Scano as a director on 5 June 2015 (1 page)
1 July 2015Termination of appointment of Enrico Scano as a director on 5 June 2015 (1 page)
1 July 2015Termination of appointment of Maria Laura Manunza as a director on 5 June 2015 (1 page)
1 July 2015Termination of appointment of Maria Laura Manunza as a director on 5 June 2015 (1 page)
1 July 2015Termination of appointment of Maria Laura Manunza as a director on 5 June 2015 (1 page)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 48
(34 pages)
1 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 48
(34 pages)
11 March 2015Total exemption full accounts made up to 29 September 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 29 September 2014 (9 pages)
16 December 2014Appointment of Peter James Russell as a director on 1 December 2014 (3 pages)
16 December 2014Appointment of Peter James Russell as a director on 1 December 2014 (3 pages)
16 December 2014Appointment of Peter James Russell as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mrs Jacqueline Mary Russell as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mrs Jacqueline Mary Russell as a director on 1 December 2014 (3 pages)
15 December 2014Appointment of Mrs Jacqueline Mary Russell as a director on 1 December 2014 (3 pages)
11 November 2014Termination of appointment of Teresa Margaret Searle as a director on 18 July 2014 (1 page)
11 November 2014Termination of appointment of Teresa Margaret Searle as a director on 18 July 2014 (1 page)
2 April 2014Director's details changed for Julie Ann Chandler on 21 March 2014 (2 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 48
(33 pages)
2 April 2014Director's details changed for Julie Ann Chandler on 21 March 2014 (2 pages)
2 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 48
(33 pages)
11 March 2014Total exemption full accounts made up to 29 September 2013 (9 pages)
11 March 2014Total exemption full accounts made up to 29 September 2013 (9 pages)
20 December 2013Appointment of Robert Gordon Mercer as a director (3 pages)
20 December 2013Appointment of Julia Dawn Mercer as a director (3 pages)
20 December 2013Appointment of Robert Gordon Mercer as a director (3 pages)
20 December 2013Appointment of Julia Dawn Mercer as a director (3 pages)
16 December 2013Termination of appointment of Martin Jarrold as a director (1 page)
16 December 2013Termination of appointment of Martin Jarrold as a director (1 page)
8 November 2013Appointment of Trudie Maria Ashenden as a director (3 pages)
8 November 2013Appointment of Trudie Maria Ashenden as a director (3 pages)
5 November 2013Termination of appointment of Heather Grantham as a director (1 page)
5 November 2013Termination of appointment of Heather Grantham as a director (1 page)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (32 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (32 pages)
11 March 2013Total exemption full accounts made up to 29 September 2012 (9 pages)
11 March 2013Total exemption full accounts made up to 29 September 2012 (9 pages)
23 November 2012Director's details changed for Martin Jarrold on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Martin Jarrold on 1 November 2012 (2 pages)
23 November 2012Director's details changed for Martin Jarrold on 1 November 2012 (2 pages)
16 November 2012Director's details changed for Martin Colin Jarrold on 14 November 2012 (2 pages)
16 November 2012Director's details changed for Martin Colin Jarrold on 14 November 2012 (2 pages)
21 September 2012Appointment of James David Linnard as a director (3 pages)
21 September 2012Appointment of James David Linnard as a director (3 pages)
18 September 2012Termination of appointment of Brian Pleasant as a director (1 page)
18 September 2012Termination of appointment of Brian Pleasant as a director (1 page)
30 April 2012Appointment of Sally Judith Linnard as a director (3 pages)
30 April 2012Appointment of Sally Judith Linnard as a director (3 pages)
25 April 2012Termination of appointment of Joseph Levey as a director (1 page)
25 April 2012Termination of appointment of Joseph Levey as a director (1 page)
2 April 2012Director's details changed for Martin Colin Jarrold on 21 March 2012 (2 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (32 pages)
2 April 2012Director's details changed for Martin Colin Jarrold on 21 March 2012 (2 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (32 pages)
23 March 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
23 March 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
5 March 2012Appointment of Mr Simon Gary North as a director (3 pages)
5 March 2012Appointment of Mr Simon Gary North as a director (3 pages)
22 February 2012Termination of appointment of Stella Phillips as a director (1 page)
22 February 2012Termination of appointment of Stella Phillips as a director (1 page)
22 March 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (32 pages)
22 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (32 pages)
3 March 2011Appointment of Gary Kevin Dwyer as a director (3 pages)
3 March 2011Appointment of Gary Kevin Dwyer as a director (3 pages)
1 March 2011Termination of appointment of Kevin Dwyer as a director (1 page)
1 March 2011Termination of appointment of Kevin Dwyer as a director (1 page)
12 August 2010Director's details changed for Martin Colin Jarrold on 5 August 2010 (3 pages)
12 August 2010Director's details changed for Martin Colin Jarrold on 5 August 2010 (3 pages)
12 August 2010Director's details changed for Martin Colin Jarrold on 5 August 2010 (3 pages)
26 March 2010Director's details changed for Stella Frances Phillips on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Anne Elizabeth Morgan on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Christine Holman on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Kevin Andrew Dwyer on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Gavin Andrew Ferguson on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Matthew Charles Lyne on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Heather Denise Grantham on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Denise Geraldine Silvester-Carr on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Denis Gorman on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Joseph Henry Levey on 21 March 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (25 pages)
26 March 2010Director's details changed for Ann Kumarappan on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Denis Gorman on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Darren Marcus Cook on 21 March 2010 (2 pages)
26 March 2010Secretary's details changed for Jennings & Barrett on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Edward Wilson on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Gorman on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Janet Stevens on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Gorman on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Stella Frances Phillips on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Brian Leslie Pleasant on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Enrico Scano on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Janet Stevens on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Neal Jayendra Madlani on 21 March 2010 (2 pages)
26 March 2010Termination of appointment of Angela Gorman as a secretary (1 page)
26 March 2010Director's details changed for Claire Louise Ingrams on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Julie Ann Chandler on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Gavin Andrew Ferguson on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Angela Christine Holman on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Robert Edward Wilson on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Deborah Jean Farrington on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Joseph Henry Levey on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Brian Leslie Pleasant on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Darren Marcus Cook on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Matthew Aidan Lee on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Teresa Margaret Searle on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Denise Geraldine Silvester-Carr on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Ann Kumarappan on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Martin Colin Jarrold on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Kevin Andrew Dwyer on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Teresa Margaret Searle on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Martin Colin Jarrold on 21 March 2010 (2 pages)
26 March 2010Secretary's details changed for Jennings & Barrett on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Claire Louise Ingrams on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Neal Jayendra Madlani on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Enrico Scano on 21 March 2010 (2 pages)
26 March 2010Director's details changed for John Stevens on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Anne Elizabeth Morgan on 21 March 2010 (2 pages)
26 March 2010Director's details changed for John Stevens on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Deborah Jean Farrington on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Heather Denise Grantham on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Matthew Aidan Lee on 21 March 2010 (2 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (25 pages)
26 March 2010Director's details changed for Maria Laura Manunza on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Maria Laura Manunza on 21 March 2010 (2 pages)
26 March 2010Termination of appointment of Angela Gorman as a secretary (1 page)
26 March 2010Director's details changed for Matthew Charles Lyne on 21 March 2010 (2 pages)
26 March 2010Director's details changed for Julie Ann Chandler on 21 March 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
23 March 2010Total exemption full accounts made up to 29 September 2009 (9 pages)
5 April 2009Director and secretary appointed angela gorman (1 page)
5 April 2009Director appointed denis gorman (1 page)
5 April 2009Director appointed teresa margaret searle (1 page)
5 April 2009Director appointed teresa margaret searle (1 page)
5 April 2009Director appointed denis gorman (1 page)
5 April 2009Director and secretary appointed angela gorman (1 page)
1 April 2009Return made up to 21/03/09; full list of members (22 pages)
1 April 2009Return made up to 21/03/09; full list of members (22 pages)
31 March 2009Director's change of particulars / claire ingrams / 19/02/2009 (1 page)
31 March 2009Director's change of particulars / claire ingrams / 19/02/2009 (1 page)
31 March 2009Appointment terminated director james payne (1 page)
31 March 2009Appointment terminated director james payne (1 page)
31 March 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
31 March 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
26 March 2009Total exemption full accounts made up to 29 September 2008 (9 pages)
26 March 2009Total exemption full accounts made up to 29 September 2008 (9 pages)
16 March 2009Appointment terminated director roger griffin (1 page)
16 March 2009Director appointed claire louise ingrams (2 pages)
16 March 2009Appointment terminated director roger griffin (1 page)
16 March 2009Director appointed claire louise ingrams (2 pages)
16 January 2009Appointment terminated director teresa searle (1 page)
16 January 2009Appointment terminated director teresa searle (1 page)
23 October 2008Director appointed teresa margaret searle (2 pages)
23 October 2008Director appointed teresa margaret searle (2 pages)
13 October 2008Appointment terminated director jillian davis (1 page)
13 October 2008Appointment terminated director jillian davis (1 page)
11 June 2008Director appointed anne morgan (2 pages)
11 June 2008Director appointed anne morgan (2 pages)
10 June 2008Appointment terminated director susan sutherland (1 page)
10 June 2008Appointment terminated director susan sutherland (1 page)
11 April 2008Director appointed enrico scano (1 page)
11 April 2008Director appointed enrico scano (1 page)
7 April 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
7 April 2008Return made up to 21/03/08; change of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
7 April 2008Return made up to 21/03/08; change of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
7 April 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
27 March 2008Director appointed maria laura manunza (2 pages)
27 March 2008Appointment terminated director lea ardimento (1 page)
27 March 2008Director appointed maria laura manunza (2 pages)
27 March 2008Appointment terminated director lea ardimento (1 page)
7 March 2008Director appointed matthew charles lyne (2 pages)
7 March 2008Appointment terminated director james stirman (1 page)
7 March 2008Director appointed matthew charles lyne (2 pages)
7 March 2008Appointment terminated director james stirman (1 page)
6 February 2008Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1TS (1 page)
6 February 2008Registered office changed on 06/02/08 from: 2 cross street erith kent DA8 1TS (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
24 April 2007Total exemption full accounts made up to 29 September 2006 (10 pages)
24 April 2007Total exemption full accounts made up to 29 September 2006 (10 pages)
18 April 2007Return made up to 21/03/07; full list of members (20 pages)
18 April 2007Return made up to 21/03/07; full list of members (20 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 104 bellegrove road welling kent DA16 3QD (1 page)
26 May 2006Registered office changed on 26/05/06 from: 104 bellegrove road welling kent DA16 3QD (1 page)
22 May 2006Total exemption small company accounts made up to 29 September 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 29 September 2005 (6 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
19 April 2006Return made up to 21/03/06; change of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
19 April 2006Return made up to 21/03/06; change of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
18 April 2005Return made up to 21/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 April 2005Return made up to 21/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
22 April 2004Return made up to 21/03/04; full list of members (22 pages)
22 April 2004Return made up to 21/03/04; full list of members (22 pages)
27 March 2004Total exemption small company accounts made up to 29 September 2003 (6 pages)
27 March 2004Total exemption small company accounts made up to 29 September 2003 (6 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
23 April 2003Return made up to 21/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 April 2003Return made up to 21/03/03; change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 April 2003Total exemption small company accounts made up to 29 September 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 29 September 2002 (6 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
16 May 2002Total exemption small company accounts made up to 29 September 2001 (7 pages)
16 May 2002Total exemption small company accounts made up to 29 September 2001 (7 pages)
22 April 2002Return made up to 21/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 April 2002Return made up to 21/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
30 August 2001New director appointed (2 pages)
14 April 2001Accounts for a small company made up to 29 September 2000 (4 pages)
14 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 April 2001Accounts for a small company made up to 29 September 2000 (4 pages)
14 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
2 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
19 April 2000Accounts for a small company made up to 29 September 1999 (4 pages)
19 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 April 2000Accounts for a small company made up to 29 September 1999 (4 pages)
19 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
12 April 1999Return made up to 21/03/99; change of members (14 pages)
12 April 1999Accounts for a small company made up to 29 September 1998 (4 pages)
12 April 1999Accounts for a small company made up to 29 September 1998 (4 pages)
12 April 1999Return made up to 21/03/99; change of members (14 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
17 April 1998Accounts for a small company made up to 29 September 1997 (4 pages)
17 April 1998Return made up to 21/03/98; full list of members (14 pages)
17 April 1998Accounts for a small company made up to 29 September 1997 (4 pages)
17 April 1998Return made up to 21/03/98; full list of members (14 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
11 April 1997Return made up to 21/03/97; no change of members (14 pages)
11 April 1997Accounts for a small company made up to 29 September 1996 (4 pages)
11 April 1997Accounts for a small company made up to 29 September 1996 (4 pages)
11 April 1997Return made up to 21/03/97; no change of members (14 pages)
19 April 1996Accounts for a small company made up to 29 September 1995 (5 pages)
19 April 1996Accounts for a small company made up to 29 September 1995 (5 pages)
19 April 1996Return made up to 21/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 April 1996Return made up to 21/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
22 November 1995Director resigned;new director appointed (2 pages)
22 November 1995Director resigned;new director appointed (2 pages)
28 March 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 March 1995Full accounts made up to 29 September 1994 (13 pages)
28 March 1995Return made up to 21/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 March 1995Full accounts made up to 29 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
4 April 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)