Eltham
SE9 1ST
Director Name | Mrs Jacqueline Susan Eather |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 December 2012(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Grangehill Road London SE9 1ST |
Director Name | Mr Colin Albert Himbury |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cresta Ware Street Bearsted Maidstone Kent ME14 4PG |
Director Name | Mrs Deborah Kay Wait |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Discovery Road Bearsted Maidstone Kent ME15 8HF |
Director Name | Mrs Natalie Jane Sangster |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 17 December 2012(40 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 14 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appleton Drive Wilmington Dartford Kent DA2 7EN |
Director Name | Carol Ann Dixon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 28 April 2004) |
Role | Manageress |
Correspondence Address | 114 Okehampton Crescent Welling Kent DA16 1DA |
Director Name | Albert George Himbury |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 17 December 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Dormstone House Congreve Street London SE17 1TA |
Secretary Name | Albert George Himbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(19 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dormstone House Congreve Street London SE17 1TA |
Registered Address | Parker House Bexley High Street Bexley Kent DA5 1AH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £74,632 |
Cash | £83,985 |
Current Liabilities | £102,823 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 December 1983 | Delivered on: 31 December 1983 Satisfied on: 23 October 2014 Persons entitled: National Westminster 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: 96A sydenham road, lewisham. London and/or the proceeds of sale thereof. Title no. 332696. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 December 1981 | Delivered on: 11 December 1981 Satisfied on: 23 October 2014 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 288 old kent road, london, SE1. Title no. Sgl 216708.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
---|---|
27 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
24 September 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
14 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 March 2015 | Director's details changed for Mrs Natalie Jane Sangster on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mrs Natalie Jane Sangster on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mrs Natalie Jane Sangster on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 5 March 2015
|
13 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
23 October 2014 | Satisfaction of charge 2 in full (3 pages) |
23 October 2014 | Satisfaction of charge 2 in full (3 pages) |
23 October 2014 | Satisfaction of charge 1 in full (3 pages) |
23 October 2014 | Satisfaction of charge 1 in full (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 February 2013 | Registered office address changed from C/O 7 Dormstone House Congreve Street London SE17 1TA on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mrs Jacqueline Susan Eather as a director (2 pages) |
20 February 2013 | Appointment of Mrs Natalie Jane Sangster as a director (2 pages) |
20 February 2013 | Director's details changed for Albert George Himbury on 1 December 2012 (2 pages) |
20 February 2013 | Appointment of Mrs Deborah Kay Wait as a director (2 pages) |
20 February 2013 | Termination of appointment of Albert Himbury as a secretary (1 page) |
20 February 2013 | Director's details changed for Albert George Himbury on 1 December 2012 (2 pages) |
20 February 2013 | Registered office address changed from C/O 7 Dormstone House Congreve Street London SE17 1TA on 20 February 2013 (1 page) |
20 February 2013 | Appointment of Mrs Deborah Kay Wait as a director (2 pages) |
20 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Termination of appointment of Albert Himbury as a secretary (1 page) |
20 February 2013 | Appointment of Mr Colin Albert Himbury as a director (2 pages) |
20 February 2013 | Termination of appointment of Albert Himbury as a director (1 page) |
20 February 2013 | Appointment of Mr Colin Albert Himbury as a director (2 pages) |
20 February 2013 | Appointment of Mrs Jacqueline Susan Eather as a director (2 pages) |
20 February 2013 | Director's details changed for Albert George Himbury on 1 December 2012 (2 pages) |
20 February 2013 | Termination of appointment of Albert Himbury as a director (1 page) |
20 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
20 February 2013 | Appointment of Mrs Natalie Jane Sangster as a director (2 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (15 pages) |
27 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (15 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 12 December 2010 (15 pages) |
25 March 2011 | Annual return made up to 12 December 2010 (15 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 12 December 2009 (15 pages) |
4 May 2010 | Annual return made up to 12 December 2009 (15 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 February 2010 | Termination of appointment of Carol Dixon as a director (1 page) |
16 February 2010 | Annual return made up to 12 December 2006 (10 pages) |
16 February 2010 | Annual return made up to 12 December 2007 (10 pages) |
16 February 2010 | Annual return made up to 12 December 2007 (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 1997 (6 pages) |
16 February 2010 | Director's details changed for Albert George Himbury on 1 January 1999 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 February 2010 | Annual return made up to 12 December 2008 with a full list of shareholders (11 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2010 | Annual return made up to 12 December 2003 (10 pages) |
16 February 2010 | Director's details changed for Albert George Himbury on 1 January 1999 (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 1998 (6 pages) |
16 February 2010 | Annual return made up to 12 December 2003 (10 pages) |
16 February 2010 | Annual return made up to 12 December 2008 with a full list of shareholders (11 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 February 2010 | Director's details changed for Albert George Himbury on 1 January 1999 (1 page) |
16 February 2010 | Annual return made up to 12 December 2006 (10 pages) |
16 February 2010 | Appointment of Jacqueline Susan Eather as a secretary (2 pages) |
16 February 2010 | Annual return made up to 12 December 2000 (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2010 | Annual return made up to 12 December 2001 (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 February 2010 | Annual return made up to 12 December 2004 (10 pages) |
16 February 2010 | Annual return made up to 12 December 1999 with a full list of shareholders (10 pages) |
16 February 2010 | Annual return made up to 12 December 2001 (10 pages) |
16 February 2010 | Annual return made up to 12 December 2002 with a full list of shareholders (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 1997 (6 pages) |
16 February 2010 | Termination of appointment of Carol Dixon as a director (1 page) |
16 February 2010 | Annual return made up to 12 December 2000 (10 pages) |
16 February 2010 | Annual return made up to 12 December 2004 (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 February 2010 | Annual return made up to 12 December 2005 with a full list of shareholders (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 1999 (6 pages) |
16 February 2010 | Annual return made up to 12 December 2005 with a full list of shareholders (10 pages) |
16 February 2010 | Annual return made up to 12 December 2002 with a full list of shareholders (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2010 | Appointment of Jacqueline Susan Eather as a secretary (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2010 | Annual return made up to 12 December 1999 with a full list of shareholders (10 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 December 1998 (6 pages) |
11 February 2010 | Restoration by order of the court (2 pages) |
11 February 2010 | Restoration by order of the court (2 pages) |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 August 1999 | Return made up to 12/12/98; no change of members (4 pages) |
9 August 1999 | Return made up to 12/12/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 December 1997 | Registered office changed on 05/12/97 from: 31 camberwell road, london, SE5 0EZ (1 page) |
5 December 1997 | Registered office changed on 05/12/97 from: 31 camberwell road, london, SE5 0EZ (1 page) |
4 November 1997 | Return made up to 12/12/96; full list of members (6 pages) |
4 November 1997 | Return made up to 12/12/96; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 March 1996 | Return made up to 12/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 12/12/95; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
11 October 1972 | Incorporation (13 pages) |
11 October 1972 | Incorporation (13 pages) |