Foots Cray
Sidcup
Kent
DA14 5RH
Secretary Name | Philip John Manning |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2008(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 47 Station Road Tollesbury Maldon Essex CM9 8RB |
Director Name | John Alfred Dancer |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 February 2001) |
Role | Accountant |
Correspondence Address | 8 Ashmeads Church Lane Loughton Essex IG10 1PE |
Director Name | Lesley Ann Farrell |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 1995) |
Role | Administration Manager |
Correspondence Address | 93 Sherfield Gardens Roehampton London SW15 4PA |
Director Name | Sybil Grace Moyes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 21 Queens Ride London SW13 0HX |
Secretary Name | Sybil Grace Moyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 21 Queens Ride London SW13 0HX |
Director Name | Mr Leonard Moyes |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2004) |
Role | Retired |
Correspondence Address | 66 Greenways Norwich Norfolk NR4 6HF |
Secretary Name | Fiona Heather Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(24 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | Miraflores Church Road Ramsden Bellhouse Billericay Essex CM11 1RT |
Website | ecss.co.uk |
---|---|
Email address | [email protected] |
Registered Address | River House, 1st Floor 1 Maidstone Road Foots Cray Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
16.2k at £1 | Enterprise Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
30 September 2004 | Delivered on: 14 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
27 November 2023 | Accounts for a dormant company made up to 30 April 2023 (5 pages) |
---|---|
26 July 2023 | Confirmation statement made on 21 July 2023 with updates (4 pages) |
10 January 2023 | Accounts for a dormant company made up to 30 April 2022 (5 pages) |
21 July 2022 | Confirmation statement made on 21 July 2022 with updates (4 pages) |
14 September 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
22 July 2021 | Confirmation statement made on 21 July 2021 with updates (4 pages) |
14 September 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
17 July 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
29 August 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with updates (4 pages) |
19 July 2019 | Director's details changed for Mr Terry David Payne on 17 July 2019 (2 pages) |
21 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
17 August 2018 | Director's details changed for Mr Terry David Payne on 1 August 2018 (2 pages) |
24 May 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
19 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
15 August 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
2 February 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
28 August 2014 | Registered office address changed from Unit 8 Riverside Business Centre Fort Road Tilbury Essex RM18 7ND to River House, 1St Floor 1 Maidstone Road Foots Cray Sidcup Kent DA14 5RH on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from Unit 8 Riverside Business Centre Fort Road Tilbury Essex RM18 7ND to River House, 1St Floor 1 Maidstone Road Foots Cray Sidcup Kent DA14 5RH on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
14 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (11 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (11 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
17 January 2011 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
24 August 2010 | Secretary's details changed for Philip John Manning on 12 March 2010 (2 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Secretary's details changed for Philip John Manning on 12 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
17 August 2009 | Director's change of particulars / terry payne / 17/08/2009 (1 page) |
17 August 2009 | Director's change of particulars / terry payne / 17/08/2009 (1 page) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
5 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 August 2008 | Director's change of particulars / terry payne / 19/12/2007 (1 page) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / terry payne / 19/12/2007 (1 page) |
24 July 2008 | Appointment terminated secretary fiona scott (1 page) |
24 July 2008 | Secretary appointed philip john manning (1 page) |
24 July 2008 | Secretary appointed philip john manning (1 page) |
24 July 2008 | Appointment terminated secretary fiona scott (1 page) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 10 station court station approach wickford essex SS11 7AT (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 10 station court station approach wickford essex SS11 7AT (1 page) |
24 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
5 December 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
14 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
14 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
18 January 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
22 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
22 September 2005 | Return made up to 20/08/05; full list of members (3 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
20 August 2004 | New secretary appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New secretary appointed (2 pages) |
5 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
5 July 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
14 November 2003 | Return made up to 20/08/03; full list of members (7 pages) |
14 November 2003 | Return made up to 20/08/03; full list of members (7 pages) |
21 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 August 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 August 2002 | Return made up to 20/08/02; full list of members (11 pages) |
29 August 2002 | Return made up to 20/08/02; full list of members (11 pages) |
12 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
12 July 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
27 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 20/08/01; full list of members (8 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
2 October 2000 | Return made up to 20/08/00; full list of members (8 pages) |
2 October 2000 | Return made up to 20/08/00; full list of members (8 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
25 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
25 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
15 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 20/08/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 July 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
9 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
9 September 1997 | Return made up to 20/08/97; full list of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 December 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
12 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
11 September 1995 | Return made up to 20/08/95; no change of members
|
11 September 1995 | Return made up to 20/08/95; no change of members
|
4 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
7 May 1980 | Incorporation (16 pages) |
7 May 1980 | Incorporation (16 pages) |