Sidcup
DA15 7BY
Director Name | Nigel Michael Midwood |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Loss Adjustor/Surveyor |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Director Name | Rodney Leslie Thomas Davis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Loss Adjustor/Surveyor |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Director Name | Elizabeth Joy Clarke |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2001) |
Role | Secretary |
Correspondence Address | 162 High Road Trimley Ipswich Suffolk IP10 0ST |
Director Name | Mr John Frederick Clarke |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162 High Road Trimley St Mary Felixstowe Suffolk IP11 0ST |
Director Name | Thomas Henry Percy Seden |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 May 1992) |
Role | Retired |
Correspondence Address | 53 Church Road Three Legged Cross Wimborne Dorset BH21 6RQ |
Secretary Name | Elizabeth Joy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 162 High Road Trimley Ipswich Suffolk IP10 0ST |
Director Name | Capt Peter Henry King |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(21 years, 10 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 January 2019) |
Role | Master Mariner |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Director Name | Patricia King |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 2007) |
Role | Archivist |
Correspondence Address | Jasmine Cottage Chapel Road Beaumont Cum Moze Essex CO16 0AR |
Secretary Name | Miss Pamela Hazel Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(22 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Director Name | Mr Roger Martin Jarrett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2019) |
Role | Marine Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Director Name | Miss Pamela Hazel Welham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(29 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2019) |
Role | Ops Manager |
Country of Residence | United Kingdom |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Director Name | Eirian Wyn Williams |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2022) |
Role | Loss Adjustor/Surveyor |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup DA15 7BY |
Website | sedenclarke.co.uk |
---|---|
Telephone | 07 720599736 |
Telephone region | Mobile |
Registered Address | Numeric House 98 Station Road Sidcup DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £136,820 |
Cash | £26,724 |
Current Liabilities | £16,186 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
27 February 2020 | Delivered on: 3 March 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
11 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
19 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
3 March 2020 | Registration of charge 013868310001, created on 27 February 2020 (10 pages) |
19 June 2019 | Change of details for Rodney Davis as a person with significant control on 12 June 2019 (2 pages) |
19 June 2019 | Director's details changed for Rodney Davis on 12 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
19 June 2019 | Change of details for Eirian Wyn Williams as a person with significant control on 19 June 2019 (2 pages) |
19 June 2019 | Change of details for Nigel Michael Midwood as a person with significant control on 19 June 2019 (2 pages) |
12 June 2019 | Notification of Rodney Davis as a person with significant control on 31 January 2019 (2 pages) |
12 June 2019 | Director's details changed for Erian Wyn Williams on 6 June 2019 (2 pages) |
12 June 2019 | Notification of Nigel Midwood as a person with significant control on 31 January 2019 (2 pages) |
12 June 2019 | Notification of Eirian Wyn Williams as a person with significant control on 31 January 2019 (2 pages) |
12 June 2019 | Cessation of Peter Henry King as a person with significant control on 31 January 2019 (1 page) |
23 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 February 2019 | Termination of appointment of Pamela Hazel Welham as a secretary on 31 January 2019 (1 page) |
25 February 2019 | Termination of appointment of Roger Martin Jarrett as a director on 31 January 2019 (1 page) |
25 February 2019 | Termination of appointment of Pamela Hazel Welham as a director on 31 January 2019 (1 page) |
25 February 2019 | Appointment of Nigel Midwood as a secretary on 31 January 2019 (2 pages) |
25 February 2019 | Termination of appointment of Peter Henry King as a director on 31 January 2019 (1 page) |
7 February 2019 | Appointment of Erian Wyn Williams as a director on 1 February 2019 (2 pages) |
7 February 2019 | Appointment of Nigel Michael Midwood as a director on 1 February 2019 (2 pages) |
7 February 2019 | Appointment of Rodney Davis as a director on 1 February 2019 (2 pages) |
4 February 2019 | Registered office address changed from No2 Building Parker Avenue Felixstowe Suffolk IP11 4BE to Numeric House 98 Station Road Sidcup DA15 7BY on 4 February 2019 (1 page) |
13 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
19 April 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
23 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 June 2011 | Secretary's details changed for Miss Pamela Hazel Welham on 21 April 2011 (1 page) |
21 June 2011 | Secretary's details changed for Miss Pamela Hazel Welham on 21 April 2011 (1 page) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 June 2010 | Director's details changed for Miss Pamela Hazel Welham on 6 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Roger Martin Jarrett on 6 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Captain Peter Henry King on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Captain Peter Henry King on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Pamela Hazel Welham on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Pamela Hazel Welham on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Roger Martin Jarrett on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Roger Martin Jarrett on 6 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Captain Peter Henry King on 6 June 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
25 June 2008 | Director appointed mr roger martin jarrett (1 page) |
25 June 2008 | Director appointed mr roger martin jarrett (1 page) |
25 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
23 June 2008 | Director appointed miss pamela hazel welham (1 page) |
23 June 2008 | Director appointed miss pamela hazel welham (1 page) |
3 November 2007 | Director resigned (2 pages) |
3 November 2007 | Director resigned (2 pages) |
18 August 2007 | Return made up to 06/06/07; full list of members (7 pages) |
18 August 2007 | Return made up to 06/06/07; full list of members (7 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
6 July 2006 | Return made up to 06/06/06; full list of members (9 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 06/06/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
16 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members
|
4 July 2001 | Return made up to 06/06/01; full list of members
|
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Secretary resigned;director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
12 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
12 June 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
3 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
6 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
6 April 1999 | Full accounts made up to 31 October 1998 (14 pages) |
30 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
30 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
21 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
21 June 1998 | Return made up to 06/06/98; no change of members (4 pages) |
23 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
23 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
27 April 1997 | Full accounts made up to 31 October 1996 (12 pages) |
22 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
22 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
28 March 1996 | Full accounts made up to 31 October 1995 (15 pages) |
8 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |
8 June 1995 | Return made up to 10/06/95; no change of members (4 pages) |