Sidcup
Kent
DA14 4BP
Director Name | John Austin |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(20 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatherley Road Sidcup Kent DA14 4BP |
Director Name | Mr Graham Clive Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1999(20 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Hatherley Road Sidcup Kent DA14 4BP |
Secretary Name | John Francis Maxted |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(20 years, 1 month after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hatherley Road Sidcup Kent DA14 4BP |
Director Name | Annette Catherine Maxted |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 January 1998) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 19 Upperton Road Sidcup Kent DA14 6BB |
Director Name | Arthur Stanley Maxted |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 October 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Upperton Road Sidcup Kent DA14 6BB |
Secretary Name | Arthur Stanley Maxted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Upperton Road Sidcup Kent DA14 6BB |
Director Name | Noel McArthur Morrison |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2001) |
Role | Insurance Broker |
Correspondence Address | Southlands Westbury Road Bromley Kent BR1 2QB |
Director Name | Stuart Frederick Robson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(20 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 April 2006) |
Role | Insurance Broker |
Correspondence Address | Frogwell Lodge Haddon Hill Skilgate Taunton Somerset TA4 2DS |
Website | howemaxted.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83091717 |
Telephone region | London |
Registered Address | 17 Hatherley Road Sidcup Kent DA14 4BP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9k at £1 | Howe Maxted Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
3 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
---|---|
7 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
10 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 December 2015 | Full accounts made up to 31 March 2015 (8 pages) |
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 December 2014 | Full accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
23 December 2013 | Full accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Registered office address changed from C/O C/O Brebners 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL England on 13 February 2013 (2 pages) |
8 February 2013 | Director's details changed for John Austin on 28 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Graham Clive Smith on 28 January 2013 (2 pages) |
8 February 2013 | Director's details changed for John Francis Maxted on 28 January 2013 (2 pages) |
8 February 2013 | Secretary's details changed for John Francis Maxted on 28 January 2013 (1 page) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (8 pages) |
10 February 2012 | Registered office address changed from Tubs Hill House London Road Sevenoaks Kent TN13 1BL on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Full accounts made up to 31 March 2011 (8 pages) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (15 pages) |
1 December 2010 | Full accounts made up to 31 March 2010 (8 pages) |
10 February 2010 | Director's details changed for Mr Graham Clive Smith on 29 January 2010 (3 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (12 pages) |
10 February 2010 | Director's details changed for John Francis Maxted on 29 January 2010 (3 pages) |
10 February 2010 | Secretary's details changed for John Francis Maxted on 29 January 2010 (3 pages) |
10 February 2010 | Director's details changed for John Austin on 29 January 2010 (3 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Return made up to 29/01/09; no change of members (5 pages) |
24 December 2008 | Full accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Return made up to 29/01/08; no change of members
|
9 August 2007 | Full accounts made up to 31 March 2007 (7 pages) |
14 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Director resigned (1 page) |
13 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
14 November 2005 | Full accounts made up to 31 March 2005 (7 pages) |
25 January 2005 | Return made up to 29/01/05; full list of members
|
7 July 2004 | Full accounts made up to 31 March 2004 (7 pages) |
29 January 2004 | Return made up to 29/01/04; full list of members
|
30 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
7 February 2003 | Return made up to 29/01/03; full list of members
|
10 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
23 January 2002 | Return made up to 29/01/02; full list of members (7 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
3 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
9 February 2001 | Return made up to 29/01/01; full list of members
|
9 February 2001 | Secretary resigned (1 page) |
3 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 February 2000 | Return made up to 29/01/00; full list of members (8 pages) |
30 January 2000 | New secretary appointed (2 pages) |
4 October 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: suffolk house, george street, croydon, surrey. CR0 0YN. (1 page) |
17 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (15 pages) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
26 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
29 December 1997 | Company name changed arthur maxted & company LIMITED\certificate issued on 30/12/97 (2 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
5 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
13 February 1996 | Full accounts made up to 30 September 1995 (15 pages) |
13 February 1996 | Return made up to 29/01/96; no change of members (4 pages) |