Sidcup
DA15 9ER
Director Name | Miss Laura Kate Gardner |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Miss Paulina Biernat |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 November 2015(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Maternity Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Miss Laura Anne Hall |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Banking Analyst |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mrs Julie Anne Tait McLean |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(49 years after company formation) |
Appointment Duration | 2 years |
Role | Di |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Secretary Name | Hammond Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 March 2022(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Miss Janet Fooks |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 1993) |
Role | Business Advisor |
Correspondence Address | 8 Maplehurst Bromley Kent BR2 0XG |
Director Name | Miss Eleri Owen |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 August 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Maplehurst Park Hill Road Bromley BR2 0XG |
Director Name | Mr Jan Joseph Zawadzki |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2003) |
Role | Teacher |
Correspondence Address | 4 Maplehurst Bromley Kent BR2 0XG |
Secretary Name | Miss Julie Bigwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(18 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | 12 Maplehurst Bromley Kent BR2 0XG |
Secretary Name | Miss Janet Fooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(18 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 1993) |
Role | Company Director |
Correspondence Address | 8 Maplehurst Bromley Kent BR2 0XG |
Secretary Name | Miss Eleri Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(20 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 August 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Maplehurst Park Hill Road Bromley BR2 0XG |
Director Name | Molly Elsie Tout |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(20 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2003) |
Role | Retired Bank Of England Offica |
Correspondence Address | Flat 7 Maplehurst Park Hill Road Bromley Kent BR2 0XG |
Director Name | Paul Andrew Broderick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 October 2011) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 14 Maplehurst 45 Park Hill Road Bromley Kent BR2 0XG |
Director Name | Mrs Sharon Patricia James |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2006(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 December 2013) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Secretary Name | Mrs Sharon Patricia James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2006(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2008) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Maplehurst 45 Park Hill Road Bromley Kent BR2 0XG |
Secretary Name | Mr David Edward Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Director Name | Mrs Marie Tross |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2011) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pleasant Grove Croydon Surrey CR0 8AS |
Director Name | Mr James Davis |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 September 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
Secretary Name | Baxter Lambert Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2016(43 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 March 2022) |
Correspondence Address | 120 High Street Penge London SE20 7EZ |
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 |
1 at £25 | Angela Portelly 7.14% Ordinary |
---|---|
1 at £25 | J. Davis 7.14% Ordinary |
1 at £25 | Laura Gardner 7.14% Ordinary |
1 at £25 | Margaret C. Birch 7.14% Ordinary |
1 at £25 | Marianne Lock & Christopher Dunster 7.14% Ordinary |
1 at £25 | Miss E. Owen 7.14% Ordinary |
1 at £25 | Miss M. Tout 7.14% Ordinary |
1 at £25 | Mr A. Howarth & Mrs A. Howarth 7.14% Ordinary |
1 at £25 | Mr H.i. Rashid 7.14% Ordinary |
1 at £25 | Mr J. Zawadzki 7.14% Ordinary |
1 at £25 | Mr Levy 7.14% Ordinary |
1 at £25 | Mr P. Broderick 7.14% Ordinary |
1 at £25 | Mrs A. Snell 7.14% Ordinary |
1 at £25 | Mrs S.p. Whitfield 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,431 |
Cash | £7,053 |
Current Liabilities | £3,046 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 August 1973 | Delivered on: 30 August 1973 Persons entitled: Julian S Hodge & Co LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45, park hill road, bromley together with all fixtures. See doc 7 for details. Outstanding |
---|
15 November 2017 | Total exemption full accounts made up to 25 March 2017 (7 pages) |
---|---|
21 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
27 January 2017 | Appointment of Miss Laura Anne Hall as a director on 16 January 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
25 July 2016 | Termination of appointment of David Edward Lambert as a secretary on 22 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 25 July 2016 (1 page) |
25 July 2016 | Appointment of Baxter Lambert Ltd as a secretary on 22 July 2016 (2 pages) |
25 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
27 May 2016 | Appointment of Miss Paulina Biernat as a director on 25 November 2015 (2 pages) |
5 April 2016 | Satisfaction of charge 1 in full (1 page) |
17 October 2015 | Total exemption small company accounts made up to 25 March 2015 (7 pages) |
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 January 2015 | Total exemption small company accounts made up to 25 March 2014 (7 pages) |
24 July 2014 | Appointment of Miss Laura Kate Gardner as a director on 4 December 2013 (2 pages) |
24 July 2014 | Appointment of Miss Laura Kate Gardner as a director on 4 December 2013 (2 pages) |
24 July 2014 | Termination of appointment of Sharon Patricia James as a director on 4 December 2013 (1 page) |
24 July 2014 | Termination of appointment of Sharon Patricia James as a director on 4 December 2013 (1 page) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
30 September 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 25 March 2012 (7 pages) |
7 July 2012 | Appointment of Mr James Davis as a director (2 pages) |
7 July 2012 | Director's details changed for Mrs Sharon Patricia James on 1 June 2012 (2 pages) |
7 July 2012 | Appointment of Miss Eleri Owen as a director (2 pages) |
7 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
7 July 2012 | Director's details changed for Mrs Sharon Patricia James on 1 June 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 25 March 2011 (7 pages) |
13 October 2011 | Termination of appointment of Paul Broderick as a director (1 page) |
13 October 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from 120 High Street Penge London SE20 7EZ on 5 September 2011 (1 page) |
5 September 2011 | Termination of appointment of Marie Tross as a director (1 page) |
23 December 2010 | Total exemption small company accounts made up to 25 March 2010 (7 pages) |
23 August 2010 | Director's details changed for Mrs Marie Tross on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Paul Andrew Broderick on 1 November 2009 (2 pages) |
23 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
23 August 2010 | Director's details changed for Paul Andrew Broderick on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Mrs Marie Tross on 1 November 2009 (2 pages) |
4 February 2010 | Appointment of Mrs Marie Tross as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 25 March 2009 (7 pages) |
18 August 2009 | Appointment terminated secretary sharon james (1 page) |
18 August 2009 | Return made up to 26/06/09; full list of members (8 pages) |
18 August 2009 | Secretary appointed mr david eward lambert (1 page) |
23 January 2009 | Total exemption small company accounts made up to 25 March 2008 (7 pages) |
30 October 2008 | Return made up to 26/06/08; full list of members (8 pages) |
24 January 2008 | Accounts for a small company made up to 25 March 2007 (6 pages) |
29 October 2007 | Return made up to 26/06/07; no change of members
|
14 May 2007 | Registered office changed on 14/05/07 from: 11 maplehurst 45 park hill road bromley kent BR2 0XG (1 page) |
12 March 2007 | New secretary appointed;new director appointed (2 pages) |
26 February 2007 | Secretary resigned;director resigned (1 page) |
29 January 2007 | Accounts for a small company made up to 25 March 2006 (6 pages) |
21 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
14 June 2006 | Return made up to 26/06/05; full list of members; amend (11 pages) |
11 January 2006 | Accounts for a small company made up to 25 March 2005 (6 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (11 pages) |
27 April 2005 | Accounts for a small company made up to 25 March 2004 (6 pages) |
1 November 2004 | Return made up to 26/06/04; change of members (7 pages) |
15 September 2003 | Total exemption full accounts made up to 25 March 2003 (8 pages) |
18 July 2003 | Return made up to 26/06/03; full list of members (12 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (1 page) |
29 October 2002 | Return made up to 26/06/02; full list of members
|
21 October 2002 | Full accounts made up to 25 March 2002 (8 pages) |
30 August 2001 | Full accounts made up to 25 March 2001 (7 pages) |
12 July 2001 | Return made up to 26/06/01; full list of members (12 pages) |
6 February 2001 | Accounts for a small company made up to 25 March 2000 (5 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members
|
17 January 2000 | Full accounts made up to 25 March 1999 (9 pages) |
20 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
12 January 1999 | Full accounts made up to 25 March 1998 (10 pages) |
23 July 1998 | Ad 20/02/98--------- £ si 1@25 (2 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Nc inc already adjusted 12/02/98 (1 page) |
8 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 25 March 1997 (11 pages) |
22 July 1997 | Return made up to 26/06/97; full list of members (6 pages) |
23 December 1996 | Full accounts made up to 25 March 1996 (10 pages) |
9 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
18 December 1995 | Full accounts made up to 25 March 1995 (8 pages) |
8 August 1995 | Return made up to 26/06/95; full list of members (6 pages) |
7 May 1973 | Incorporation (17 pages) |