Sidcup
Kent
DA15 7EJ
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 01 May 2018(42 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 60 Telford Road Telford Road London SE9 3RD |
Director Name | Mr Simon Bosworth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1994) |
Role | Technical Illustrator |
Correspondence Address | 2 York Court Beckenham Kent BR3 2XL |
Director Name | Mr Andrew Farmer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 September 1997) |
Role | Freelance Graphic Designer |
Correspondence Address | 3 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Secretary Name | Elaine Claire Foakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(15 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Flat 6 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | Janine Moore |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 February 1996) |
Role | Housewife |
Correspondence Address | 9 York Court 103 Albemarle Road Beckenham Kent BR3 2XL |
Secretary Name | Miles Kennedy Showell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 7 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | Elaine Claire Foakes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1996(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 August 2001) |
Role | Broker |
Correspondence Address | Flat 6 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | Richard John Beckingham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2000) |
Role | Structural Engineer |
Correspondence Address | 9 York Court Albemarle Road Beckenham Kent BR3 5XL |
Secretary Name | Barbara Erica Maria Rexstrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 December 2007) |
Role | Teacher |
Correspondence Address | Flat 10 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | Sally Ann Brock |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2001(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2006) |
Role | Chartered Librarian |
Correspondence Address | 5 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | David Dawson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2001(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 December 2007) |
Role | Retired |
Correspondence Address | 9 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | Tracey Ann Galer |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 November 2007) |
Role | Bank Official |
Correspondence Address | 3 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | Lesley Anne Warren |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2016) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | Fiona Eleanor Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2009) |
Role | Teacher |
Correspondence Address | 1 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Secretary Name | Jane Beverley Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 April 2015) |
Role | Administrator |
Correspondence Address | 62 Coniston Road Bromley Kent BR1 4JB |
Director Name | Mrs Margaret Kathleen Glenn |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(34 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 September 2020) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 3 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Secretary Name | Ms Rachel Melmoth |
---|---|
Status | Resigned |
Appointed | 01 April 2015(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | 6 York Court 103 Albemarle Road Beckenham Kent BR3 5XL |
Director Name | Mr Stephen Platt |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2016(41 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 March 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Office Suits 5&7 Third Floor, Roxby House 20-22 St Sidcup Kent DA15 7EJ |
Registered Address | Office Suits 5&7 Third Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
1 at £25 | Anna Phillips 10.00% Ordinary |
---|---|
1 at £25 | David Dawson & Anne Dawson 10.00% Ordinary |
1 at £25 | G. Doherty & J. Doherty 10.00% Ordinary |
1 at £25 | M. Glenn 10.00% Ordinary |
1 at £25 | Miss L.a. Warren 10.00% Ordinary |
1 at £25 | Ms B. Rexstrew 10.00% Ordinary |
1 at £25 | Nicholas Lebret 10.00% Ordinary |
1 at £25 | Questardo LTD 10.00% Ordinary |
1 at £25 | Rachel Melmoth 10.00% Ordinary |
1 at £25 | Vincent Grima 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,255 |
Cash | £1,826 |
Current Liabilities | £1,190 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
21 November 1975 | Delivered on: 21 November 1975 Persons entitled: Julian S Hodge & Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103 albemarle road beckenham kent with all fixtures. Outstanding |
---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
21 September 2020 | Termination of appointment of Margaret Kathleen Glenn as a director on 14 September 2020 (1 page) |
6 May 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 May 2018 | Appointment of Mr Andrew Hutchinson as a secretary on 1 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from 43-45 High Street Sevenoaks Kent TN13 1JF to Office Suits 5&7 Third Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 9 May 2018 (1 page) |
15 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
3 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 December 2016 | Appointment of Mr Stephen Platt as a director on 15 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Stephen Platt as a director on 15 December 2016 (2 pages) |
4 November 2016 | Termination of appointment of Rachel Melmoth as a secretary on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Rachel Melmoth as a secretary on 4 November 2016 (1 page) |
1 July 2016 | Appointment of Mrs Jane Doherty as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Lesley Anne Warren as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Lesley Anne Warren as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mrs Jane Doherty as a director on 1 July 2016 (2 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Appointment of Ms Rachel Melmoth as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Jane Beverley Doherty as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Appointment of Ms Rachel Melmoth as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Appointment of Ms Rachel Melmoth as a secretary on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Jane Beverley Doherty as a secretary on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Jane Beverley Doherty as a secretary on 1 April 2015 (1 page) |
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 May 2010 | Director's details changed for Lesley Anne Warren on 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Director's details changed for Lesley Anne Warren on 31 March 2010 (2 pages) |
12 March 2010 | Appointment of Mrs Margaret Kathleen Glenn as a director (3 pages) |
12 March 2010 | Appointment of Mrs Margaret Kathleen Glenn as a director (3 pages) |
5 January 2010 | Termination of appointment of Fiona Smith as a director (2 pages) |
5 January 2010 | Termination of appointment of Fiona Smith as a director (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
29 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
23 December 2007 | New director appointed (1 page) |
23 December 2007 | New director appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (2 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (10 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: flat 10 york court 103 albemarle road beckenham kent BR3 5XL (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: flat 10 york court 103 albemarle road beckenham kent BR3 5XL (1 page) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
7 May 2002 | Return made up to 31/03/02; full list of members (9 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 31/03/01; change of members (6 pages) |
6 June 2001 | Return made up to 31/03/01; change of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 31/03/00; no change of members (6 pages) |
9 June 2000 | Return made up to 31/03/00; no change of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
30 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: flat 7 york court 103 albermarle road beckenham kent BR3 2XL (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: flat 7 york court 103 albermarle road beckenham kent BR3 2XL (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | New secretary appointed (2 pages) |
22 May 1997 | Return made up to 31/03/97; change of members
|
22 May 1997 | Return made up to 31/03/97; change of members
|
12 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | Director resigned (2 pages) |
9 May 1996 | New director appointed (1 page) |
9 May 1996 | New director appointed (1 page) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (8 pages) |
8 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
8 June 1995 | Return made up to 31/03/95; full list of members (6 pages) |
15 July 1975 | Incorporation (13 pages) |