Sidcup
DA15 9ER
Secretary Name | Hammond Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2021(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Brian John Beechman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1995) |
Role | Export Manager |
Correspondence Address | 22 Tavistock Road Bromley Kent BR2 0SY |
Director Name | Mrs Elsie Rose Messenger |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1999) |
Role | Retired |
Correspondence Address | 14 Tavistock Road Bromley Kent BR2 0SY |
Director Name | Mrs Helen Stollery |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 1995) |
Role | Retired |
Correspondence Address | 18 Tavistock Road Bromley Kent BR2 0SY |
Director Name | Mr Robert William Barrett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 02 April 2021) |
Role | Research Manager |
Correspondence Address | 4 Tavistock Road Bromley Kent BR2 0SY |
Secretary Name | Mr Robert William Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 8 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 25 May 2021) |
Role | Company Director |
Correspondence Address | 4 Tavistock Road Bromley Kent BR2 0SY |
Director Name | Michael Gordon Jenner |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2002) |
Role | Facilities Manager |
Correspondence Address | 30 Tavistock Road Bromley Kent BR2 0SY |
Director Name | Susan Angela Barlow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2002(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2003) |
Role | Dental Nurse |
Correspondence Address | 16 Tavistock Road Bromley Kent BR2 0SY |
Director Name | Mr Graham John Roper |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2021(45 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Telephone | 020 84643870 |
---|---|
Telephone region | London |
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 | Charlotte Louise Hanson-abbott 5.88% Ordinary |
---|---|
1 at £25 | Deborah Emsden 5.88% Ordinary |
1 at £25 | Fiona Elizabeth Carp & Jonathan Marc Carp 5.88% Ordinary |
1 at £25 | Graham John Roper 5.88% Ordinary |
1 at £25 | Graham John Roper & Wendy Joan Pritchard 5.88% Ordinary |
1 at £25 | Habib Uz Zaman 5.88% Ordinary |
1 at £25 | Ian Robert Rossiter 5.88% Ordinary |
1 at £25 | Kwanon Wong & Muitin Wong 5.88% Ordinary |
1 at £25 | Lisa Joanne Mitcham 5.88% Ordinary |
1 at £25 | Mabel Mavor 5.88% Ordinary |
1 at £25 | Marion Jean Fotinatos 5.88% Ordinary |
1 at £25 | Michael William O'halloran 5.88% Ordinary |
1 at £25 | Nicholas Andre Loddo 5.88% Ordinary |
1 at £25 | Robert William Barrett 5.88% Ordinary |
1 at £25 | Simon Alan Bartlett 5.88% Ordinary |
2 at £25 | Sivakuran Ravindran Sivayogan 11.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,775 |
Net Worth | £2,541 |
Cash | £2,117 |
Current Liabilities | £170 |
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 | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 June 1975 | Delivered on: 2 July 1975 Persons entitled: Lombard North Central LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 50, 52 & 54 westmoreland road bromley with all fixtures. Outstanding |
---|
9 February 2021 | Appointment of Mr Graham John Roper as a director on 4 February 2021 (2 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 25 March 2020 (4 pages) |
6 February 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 25 March 2019 (5 pages) |
11 January 2019 | Confirmation statement made on 3 January 2019 with updates (13 pages) |
31 May 2018 | Total exemption full accounts made up to 25 March 2018 (5 pages) |
25 January 2018 | Confirmation statement made on 4 January 2018 with no updates (13 pages) |
22 June 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
22 June 2017 | Total exemption full accounts made up to 25 March 2017 (5 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (27 pages) |
8 February 2017 | Confirmation statement made on 31 December 2016 with updates (27 pages) |
11 August 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
11 August 2016 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 31 December 2015. List of shareholders has changed Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 December 2015. List of shareholders has changed Statement of capital on 2016-02-02
|
16 December 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
16 December 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
4 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 Statement of capital on 2015-02-04
|
21 October 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
21 October 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
3 January 2014 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
3 January 2014 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 (14 pages) |
25 January 2013 | Annual return made up to 31 December 2012 (14 pages) |
2 January 2013 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
2 January 2013 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
9 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
6 October 2011 | Total exemption full accounts made up to 25 March 2011 (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
4 January 2011 | Total exemption full accounts made up to 25 March 2010 (7 pages) |
24 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
24 February 2010 | Annual return made up to 31 December 2009 (14 pages) |
4 November 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
4 November 2009 | Total exemption full accounts made up to 25 March 2009 (7 pages) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2009 | Return made up to 31/12/08; full list of members (7 pages) |
22 July 2009 | Return made up to 31/12/08; full list of members (7 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
21 January 2009 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
16 April 2008 | Return made up to 31/12/07; full list of members (8 pages) |
16 April 2008 | Return made up to 31/12/07; full list of members (8 pages) |
10 January 2008 | Return made up to 31/12/06; full list of members (8 pages) |
10 January 2008 | Return made up to 31/12/06; full list of members (8 pages) |
9 January 2008 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
9 January 2008 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
29 January 2007 | Total exemption full accounts made up to 25 March 2006 (6 pages) |
25 October 2006 | Return made up to 31/12/05; change of members (7 pages) |
25 October 2006 | Return made up to 31/12/05; change of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
11 November 2005 | Return made up to 31/12/03; full list of members (8 pages) |
11 November 2005 | Return made up to 31/12/04; no change of members
|
11 November 2005 | Return made up to 31/12/01; full list of members (7 pages) |
11 November 2005 | Return made up to 31/12/02; full list of members (8 pages) |
11 November 2005 | Return made up to 31/12/00; full list of members (9 pages) |
11 November 2005 | Return made up to 31/12/02; full list of members (8 pages) |
11 November 2005 | Return made up to 31/12/04; no change of members
|
11 November 2005 | Return made up to 31/12/01; full list of members (7 pages) |
11 November 2005 | Return made up to 31/12/00; full list of members (9 pages) |
11 November 2005 | Return made up to 31/12/03; full list of members (8 pages) |
17 October 2005 | Return made up to 31/12/99; change of members (8 pages) |
17 October 2005 | Return made up to 31/12/99; change of members (8 pages) |
26 January 2005 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 25 March 2004 (6 pages) |
17 December 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
17 December 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
24 January 2003 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
24 January 2003 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Director resigned (1 page) |
25 January 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
25 January 2002 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
29 January 2001 | Full accounts made up to 25 March 2000 (6 pages) |
29 January 2001 | Full accounts made up to 25 March 2000 (6 pages) |
7 February 2000 | Full accounts made up to 25 March 1999 (6 pages) |
7 February 2000 | Full accounts made up to 25 March 1999 (6 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 31/12/98; change of members
|
15 July 1999 | Return made up to 31/12/98; change of members
|
25 January 1999 | Full accounts made up to 25 March 1998 (5 pages) |
25 January 1999 | Full accounts made up to 25 March 1998 (5 pages) |
25 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 October 1997 | Full accounts made up to 25 March 1997 (6 pages) |
14 October 1997 | Full accounts made up to 25 March 1997 (6 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 31/12/94; full list of members (6 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
10 February 1997 | Return made up to 31/12/94; full list of members (6 pages) |
10 February 1997 | Return made up to 31/12/95; change of members (6 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 31/12/95; change of members (6 pages) |
17 September 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
17 September 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
30 August 1995 | Full accounts made up to 25 March 1995 (5 pages) |
30 August 1995 | Full accounts made up to 25 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
6 May 1975 | Incorporation (12 pages) |
6 May 1975 | Incorporation (12 pages) |