Court Road Eltham
London
SE9 5QD
Director Name | Mary Grace Denny |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2013(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Moat Court, Court Road London SE9 5QD |
Director Name | Mr Andrew John Renshaw |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2018(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moat Court Moat Court Eltham London SE9 5QD |
Secretary Name | Dyer & Co Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 January 2009(29 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mrs Grace Lilian Cowe |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 1994) |
Role | Retired |
Correspondence Address | 23 Moat Court London SE9 5QD |
Director Name | Mrs Daphne Winifred Denny |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 February 1995) |
Role | Retired Teacher |
Correspondence Address | 10 Moat Court London SE9 5QD |
Director Name | Mr Charles Henry Frostick |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Retired |
Correspondence Address | 12 Moat Court Court Road Eltham London Se9 |
Secretary Name | Mr Graham Douglas Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 127 Cudham Lane North Oppington Kent BR6 6BY |
Director Name | Robb David Peel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 December 1998) |
Role | Management Consultant |
Correspondence Address | 17 Moat Court Court Road London SE9 5QD |
Director Name | Leonard Richard Johnson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | 4 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Alan Brian Cook |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(15 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 January 1995) |
Role | Civil Servant |
Correspondence Address | 26 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Stephen Frederick Taylor |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1997) |
Role | Manager |
Correspondence Address | 2 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Mary Christine Thompson |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(15 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 13 February 1995) |
Role | Retired |
Correspondence Address | 3 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Wayne Brendan Moran |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 January 1995(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 May 1996) |
Role | Graphic Designer |
Correspondence Address | 24 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Joy Frances Butler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 July 1995) |
Role | Personnel Manager |
Correspondence Address | 13 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Marie Rhoda Gould |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(15 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Moat Court Court Road Eltham London SE9 5QD |
Secretary Name | Robb David Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 August 1996) |
Role | Management Consultant |
Correspondence Address | 17 Moat Court Court Road London SE9 5QD |
Director Name | Maeve Alford |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1995(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | 16 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Alan John Fuller |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 2002) |
Role | Builder |
Correspondence Address | 18 Moat Court Court Road London SE9 5QD |
Secretary Name | Leonard Richard Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | 4 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Geoffrey Daniel Keen |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 April 2001) |
Role | Gas Engineer |
Correspondence Address | 26 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Eleanor Frostick |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(20 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 05 June 2000) |
Role | Retired |
Correspondence Address | 12 Moat Court Court Road London SE9 5QD |
Director Name | Christopher John Mundy |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(20 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 05 June 2000) |
Role | Bank Clerk |
Correspondence Address | 24 Moat Court Court Road London SE9 5QD |
Director Name | Mrs Patricia Lilian Kerr |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 2008) |
Role | Publican |
Country of Residence | England |
Correspondence Address | 21 Moat Court Eltham London SE9 5QD |
Director Name | Mr Andrew John Renshaw |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 June 2005) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Frederick James Dale |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2002) |
Role | Retired |
Correspondence Address | 20 Moat Court Eltham London SE9 5QD |
Director Name | Sarah Jane Acres |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2003) |
Role | Accounts Supervisor |
Correspondence Address | 13 Moat Court Court Road Eltham London SE9 5QD |
Secretary Name | Thomas Raymond Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(22 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 January 2009) |
Role | Company Director |
Correspondence Address | 14 The Drive Sidcup Kent DA14 4HG |
Director Name | Alan Stone |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2005) |
Role | Local Govermant |
Correspondence Address | 33 Glenshiel Road Eltham London SE9 1AQ |
Director Name | Simon Trill |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 May 2005) |
Role | IT Developer |
Correspondence Address | 15 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Mrs Sheila Elaine Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(23 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 14 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 18 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Mr Gareth Richard Thomas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(26 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 March 2006) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 1 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Henry Walter Saville |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(26 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 July 2006) |
Role | Retired |
Correspondence Address | 12 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Dorothy Perry |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 January 2010) |
Role | Retired |
Correspondence Address | 12 Moat Court Court Road Eltham London SE9 5QD |
Director Name | Nola Delury |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Andrew John Renshaw 3.70% Ordinary |
---|---|
1 at £1 | Ann Martine Ashtari 3.70% Ordinary |
1 at £1 | David William Jones & Sheila Elaine Jones 3.70% Ordinary |
1 at £1 | Elizabeth Jane Kerr 3.70% Ordinary |
1 at £1 | Gareth Richard Thomas 3.70% Ordinary |
1 at £1 | Gregory C. Cruse 3.70% Ordinary |
1 at £1 | M. Bowles & L. Bowles 3.70% Ordinary |
1 at £1 | Marion Hill & Michael Anthony Hill 3.70% Ordinary |
1 at £1 | Mark Henry Niblett 3.70% Ordinary |
1 at £1 | Mary Grace Denny & Matthew Denny 3.70% Ordinary |
1 at £1 | Mccue & Holloway 3.70% Ordinary |
1 at £1 | Miss Marie Rhoda Gould 3.70% Ordinary |
1 at £1 | Miss Tammy Ann Smith 3.70% Ordinary |
1 at £1 | Mr Christoper Oakley Boyd 3.70% Ordinary |
1 at £1 | Mr Frederick James Dale 3.70% Ordinary |
1 at £1 | Mrs Eunice Lydia Rose 3.70% Ordinary |
1 at £1 | Mrs Grace Lilian Cowe 3.70% Ordinary |
1 at £1 | Mrs M. Alford 3.70% Ordinary |
1 at £1 | Nola Delury 3.70% Ordinary |
1 at £1 | Patricia Lilian Kerr 3.70% Ordinary |
1 at £1 | Patrick Raven 3.70% Ordinary |
1 at £1 | Paul Vasillis Vasiliou 3.70% Ordinary |
1 at £1 | Roderick John Hough & Jane Wilson 3.70% Ordinary |
1 at £1 | S. Alexander & Graham Coe 3.70% Ordinary |
1 at £1 | Sally Powell & Colin Powell 3.70% Ordinary |
1 at £1 | Sandra Ann Stone & Alan Frederick Stone 3.70% Ordinary |
1 at £1 | Teresa Joy Lacey 3.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27 |
Cash | £6,952 |
Current Liabilities | £6,925 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
7 April 2017 | Total exemption small company accounts made up to 30 September 2016 (2 pages) |
---|---|
18 January 2017 | Director's details changed for Mary Denny on 17 January 2017 (3 pages) |
17 January 2017 | Confirmation statement made on 18 December 2016 with updates (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Director's details changed for Mary Denny on 18 December 2015 (2 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (2 pages) |
12 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
14 August 2013 | Appointment of Mary Denny as a director (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
6 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (8 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
7 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (8 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
20 January 2010 | Director's details changed for Sheila Elaine Jones on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (13 pages) |
20 January 2010 | Secretary's details changed for Dyer & Co Secretarial Services Limited on 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Dorothy Perry as a director (1 page) |
20 January 2010 | Director's details changed for Marie Rhoda Gould on 20 January 2010 (2 pages) |
4 February 2009 | Return made up to 18/12/08; full list of members (15 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from dyer & co services LIMITED onega house 112 main road sidcup kent DA14 6NE (1 page) |
4 February 2009 | Secretary appointed dyer & co secretarial services LIMITED (1 page) |
3 February 2009 | Appointment terminated secretary thomas stebbings (1 page) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
7 August 2008 | Appointment terminated director patricia kerr (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 12 hatherley road sidcup kent DA14 4DT (1 page) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
20 December 2007 | Return made up to 18/12/07; full list of members (9 pages) |
25 June 2007 | New director appointed (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
7 January 2007 | Return made up to 18/12/06; change of members (8 pages) |
16 October 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
18 January 2006 | Return made up to 18/12/05; full list of members (15 pages) |
8 November 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
14 December 2004 | Return made up to 18/12/04; change of members (9 pages) |
11 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
23 December 2003 | Return made up to 18/12/03; change of members (9 pages) |
13 November 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 18/12/02; full list of members
|
16 January 2003 | Director resigned (1 page) |
9 January 2003 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
16 August 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
7 January 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
2 January 2002 | Return made up to 18/12/01; change of members
|
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | New director appointed (2 pages) |
3 April 2001 | Accounts for a small company made up to 30 September 2000 (2 pages) |
3 January 2001 | Return made up to 18/12/00; change of members (7 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
24 May 2000 | Accounts for a small company made up to 30 September 1999 (2 pages) |
30 December 1999 | Return made up to 18/12/99; full list of members (14 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
13 January 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
14 December 1998 | Return made up to 18/12/98; change of members (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 September 1997 (2 pages) |
17 December 1997 | Return made up to 18/12/97; no change of members (6 pages) |
9 July 1997 | Director resigned (1 page) |
18 December 1996 | Return made up to 18/12/96; full list of members (8 pages) |
10 December 1996 | Full accounts made up to 30 September 1996 (8 pages) |
27 November 1996 | Director resigned (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: 17 hatherley rd sidcup kent DA14 4DT (1 page) |
17 September 1996 | Secretary resigned (1 page) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | Director resigned (1 page) |
11 September 1996 | New secretary appointed (2 pages) |
14 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
11 December 1995 | Return made up to 18/12/95; change of members (8 pages) |
14 August 1995 | New director appointed (2 pages) |
10 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 May 1979 | Incorporation (13 pages) |