Erith
DA8 3EX
Secretary Name | Messrs Jennings And Barrett |
---|---|
Status | Current |
Appointed | 26 September 2018(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 323 Bexley Road Erith DA8 3EX |
Director Name | Mr George Edwin Ransom |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 November 1997) |
Role | Retired |
Correspondence Address | Flat 8 Chilterns Sidcup Kent DA14 6TS |
Secretary Name | Mr Ronald Spinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | Flat 7 Chilterns Sidcup Kent DA14 6TS |
Director Name | Roy James Barlow |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2002) |
Role | Patent Agent |
Correspondence Address | 23 Rectory Lane Sidcup Kent DA14 4QN |
Secretary Name | Laura Louise Gratwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 2 Chilterns 11 Chislehurst Road Sidcup Kent DA14 6TS |
Director Name | Arthur Stanley Maxted |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 July 2006) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Upperton Road Sidcup Kent DA14 6BB |
Director Name | Mrs Gillian Dorothy Barlow |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(24 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2013) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 23 Rectory Lane Sidcup Kent DA14 4QN |
Secretary Name | Roy James Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2008) |
Role | Patent Attorney |
Correspondence Address | 23 Rectory Lane Sidcup Kent DA14 4QN |
Director Name | Annette Catherine Maxted |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 2008) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 19 Upperton Road Sidcup Kent DA14 6BB |
Director Name | Mr Richard Ronald Bearsby |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2018) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 41 Luddesdon Road Erith Kent DA8 1NQ |
Secretary Name | Mr Richard Bearsby |
---|---|
Status | Resigned |
Appointed | 01 August 2013(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 February 2018) |
Role | Company Director |
Correspondence Address | 41 Luddesdon Road Erith Kent DA8 1NQ |
Secretary Name | Hewish & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2013) |
Correspondence Address | 2 Central Parade Station Road Sidcup Kent DA15 7DH |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Debra Castle & Gary Castle 11.11% Ordinary |
---|---|
1 at £1 | H. Mustafa 11.11% Ordinary |
1 at £1 | Mary Penfold 11.11% Ordinary |
1 at £1 | Mr G.e. Ransom 11.11% Ordinary |
1 at £1 | Mrs G.d. Barlow 11.11% Ordinary |
1 at £1 | Mrs J. Spinks 11.11% Ordinary |
1 at £1 | Patricia Dakshy & Dillip Dakshy 11.11% Ordinary |
1 at £1 | R. Bayemaninejad 11.11% Ordinary |
1 at £1 | R.r. Bearsby 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,609 |
Cash | £5,072 |
Current Liabilities | £895 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
27 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
16 May 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
12 October 2018 | Director's details changed for Mr Gary Timothy Castle on 12 October 2018 (2 pages) |
26 September 2018 | Registered office address changed from C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 323 Bexley Road Erith DA8 3EX on 26 September 2018 (1 page) |
26 September 2018 | Appointment of Messrs Jennings and Barrett as a secretary on 26 September 2018 (2 pages) |
18 September 2018 | Cessation of Richard Ronald Bearsby as a person with significant control on 9 February 2018 (1 page) |
18 September 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
18 September 2018 | Notification of Gary Timothy Castle as a person with significant control on 9 February 2018 (2 pages) |
18 September 2018 | Termination of appointment of Richard Bearsby as a secretary on 9 February 2018 (1 page) |
18 September 2018 | Termination of appointment of Richard Ronald Bearsby as a director on 9 February 2018 (1 page) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
20 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 September 2013 | Termination of appointment of Hewish & Co as a secretary (1 page) |
5 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Appointment of Mr Richard Bearsby as a secretary (2 pages) |
5 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Gillian Barlow as a director (1 page) |
5 September 2013 | Appointment of Mr Richard Ronald Bearsby as a director (2 pages) |
5 September 2013 | Termination of appointment of Hewish & Co as a secretary (1 page) |
5 September 2013 | Appointment of Mr Richard Bearsby as a secretary (2 pages) |
5 September 2013 | Appointment of Mr Richard Ronald Bearsby as a director (2 pages) |
5 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Gillian Barlow as a director (1 page) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Secretary's details changed for Hewish & Co on 1 August 2010 (2 pages) |
5 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Director's details changed for Gary Timothy Castle on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Gary Timothy Castle on 1 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Hewish & Co on 1 August 2010 (2 pages) |
5 August 2010 | Secretary's details changed for Hewish & Co on 1 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Gary Timothy Castle on 1 August 2010 (2 pages) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
18 May 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (6 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
9 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o r l vaughan & co suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from c/o r l vaughan & co suite 6A 71/75 high street chislehurst kent BR7 5AG (1 page) |
12 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (6 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
22 December 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
22 December 2007 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
14 August 2007 | Return made up to 01/08/07; full list of members (4 pages) |
19 December 2006 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
19 December 2006 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
9 January 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
12 September 2005 | Return made up to 01/08/05; full list of members (5 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
9 March 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
25 August 2004 | Return made up to 01/08/04; full list of members
|
25 August 2004 | Return made up to 01/08/04; full list of members
|
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed (2 pages) |
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
15 September 2003 | Return made up to 01/08/03; full list of members (11 pages) |
15 September 2003 | Return made up to 01/08/03; full list of members (11 pages) |
7 February 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
7 February 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
24 September 2002 | Return made up to 01/08/02; full list of members (12 pages) |
24 September 2002 | Return made up to 01/08/02; full list of members (12 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
19 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (11 pages) |
8 August 2001 | Return made up to 01/08/01; full list of members (11 pages) |
26 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
26 February 2001 | Full accounts made up to 30 September 2000 (6 pages) |
11 September 2000 | Return made up to 01/08/00; full list of members (11 pages) |
11 September 2000 | Return made up to 01/08/00; full list of members (11 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (6 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (6 pages) |
22 September 1999 | Return made up to 01/08/99; full list of members (5 pages) |
22 September 1999 | Return made up to 01/08/99; full list of members (5 pages) |
4 February 1999 | Full accounts made up to 30 September 1998 (6 pages) |
4 February 1999 | Full accounts made up to 30 September 1998 (6 pages) |
21 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
21 August 1998 | Return made up to 01/08/98; full list of members (5 pages) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Secretary resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
3 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
3 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
5 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
5 December 1996 | Full accounts made up to 30 September 1996 (7 pages) |
12 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
12 August 1996 | Return made up to 01/08/96; full list of members (6 pages) |
21 November 1995 | Full accounts made up to 30 September 1995 (7 pages) |
21 November 1995 | Full accounts made up to 30 September 1995 (7 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 01/08/95; no change of members (4 pages) |