Sidcup
Kent
DA14 6TL
Director Name | Deborah Castle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2003(22 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Civil Servant |
Correspondence Address | 31 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Robert Charles Mullock Gower |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2003(22 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Surveyor |
Correspondence Address | 6 Novar Close Orpington Kent BR6 0XA |
Secretary Name | Robert Charles Mullock Gower |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 2003(22 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Chartered Surveyor |
Correspondence Address | 6 Novar Close Orpington Kent BR6 0XA |
Director Name | Kay Beatrice Davess |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2004(23 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Human Resources Manager |
Correspondence Address | Flat 13 Taylors Close Main Road Sidcup Kent DA14 6TL |
Director Name | Mr Leigh Crawford Zick |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2012(31 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 11 Taylors Close Main Road Sidcup Kent DA14 6TL |
Director Name | Mrs Nicola Irene McNamara |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 1995) |
Role | Tech Analyst |
Correspondence Address | 29 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Miss Karen Patricia McKeown |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 08 July 1992) |
Role | Bank Clerk |
Correspondence Address | 12 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Mrs Hilda Joyce Jutson |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 06 December 2007) |
Role | Retired |
Correspondence Address | 10 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Lynne Susan Callegari |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1992) |
Role | Conference Administrator |
Correspondence Address | 18 Taylors Close Main Road Sidcup Kent DA14 6TL |
Director Name | Miss Barbara Muriel Deane |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 October 2003) |
Role | Retired |
Correspondence Address | 27 Taylors Close Sidcup Kent DA14 6TL |
Secretary Name | Lynne Susan Callegari |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 1992) |
Role | Conference Administr |
Correspondence Address | 18 Taylors Close Main Road Sidcup Kent DA14 6TL |
Director Name | Miss Amanda McMath |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 1999) |
Role | Bank Clerk |
Correspondence Address | 1 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Miss Catherine James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 1994) |
Role | Legal Secretary |
Correspondence Address | 6 Taylors Close Sidcup Kent DA14 6TL |
Secretary Name | Miss Catherine James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 1994) |
Role | Legal Secretary |
Correspondence Address | 6 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Caroline Coulter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1997) |
Role | Office Manager |
Correspondence Address | 23 Taylors Close Sidcup Kent DA14 6TL |
Secretary Name | Caroline Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1997) |
Role | Office Manager |
Correspondence Address | 23 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Karen Patricia Holland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 August 1997) |
Role | Bank Manager |
Correspondence Address | 12 Taylors Close Sidcup Kent DA14 6TL |
Secretary Name | Karen Patricia Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 August 1997) |
Role | Bank Manager |
Correspondence Address | 12 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Lynne Susan Callegari |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2003) |
Role | Personal Assistant |
Correspondence Address | 18 Taylors Close Main Road Sidcup Kent DA14 6TL |
Secretary Name | Lynne Susan Callegari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 December 2003) |
Role | Conference Administrator |
Correspondence Address | 18 Taylors Close Main Road Sidcup Kent DA14 6TL |
Director Name | Miss Catherine James |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 October 2003) |
Role | Secretary |
Correspondence Address | 6 Taylors Close Sidcup Kent DA14 6TL |
Director Name | John Cledwyn Jones |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 November 1999) |
Role | Retired |
Correspondence Address | 8 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Roy Steven Watson Davis |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2003) |
Role | Teacher |
Correspondence Address | 16 Taylors Close Sidcup Kent DA14 6TL |
Director Name | June Dorothy Storer |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(22 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 24 October 2014) |
Role | Retired |
Correspondence Address | 8 Taylors Close Sidcup Kent DA14 6TL |
Director Name | Jean Margery Atkins |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(22 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 12 February 2018) |
Role | Retired |
Correspondence Address | 2 Taylors Close Main Road Sidcup Kent DA14 6TL |
Director Name | Miss Geraldine Patricia Kitts |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Taylors Close Main Road Sidcup Kent DA14 6TL |
Registered Address | Eagle House Cranleigh Close South Croydon CR2 9LH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
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 | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
30 December 2020 | Termination of appointment of Geraldine Patricia Kitts as a director on 21 December 2020 (1 page) |
---|---|
1 December 2020 | Accounts for a dormant company made up to 30 April 2020 (5 pages) |
1 September 2020 | Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ to Eagle House Cranleigh Close South Croydon CR2 9LH on 1 September 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (6 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with updates (7 pages) |
4 December 2018 | Termination of appointment of Jean Margery Atkins as a director on 12 February 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (7 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with updates (7 pages) |
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
22 June 2017 | Director's details changed for Robert Charles Mullock Gower on 16 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Robert Charles Mullock Gower on 16 June 2017 (2 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 November 2014 | Termination of appointment of June Dorothy Storer as a director on 24 October 2014 (1 page) |
12 November 2014 | Termination of appointment of June Dorothy Storer as a director on 24 October 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (13 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (13 pages) |
3 July 2012 | Appointment of Mr Leigh Crawford Zick as a director (2 pages) |
3 July 2012 | Appointment of Mr Leigh Crawford Zick as a director (2 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (12 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (12 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (13 pages) |
22 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (13 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 April 2010 | Appointment of Miss Geraldine Patricia Kitts as a director (2 pages) |
1 April 2010 | Appointment of Miss Geraldine Patricia Kitts as a director (2 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (17 pages) |
26 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (17 pages) |
9 December 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
9 December 2009 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (15 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (15 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 12/12/07; full list of members (11 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (11 pages) |
3 January 2008 | Director resigned (1 page) |
12 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (11 pages) |
12 December 2006 | Return made up to 12/12/06; full list of members (11 pages) |
6 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
6 December 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
4 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
16 December 2005 | Return made up to 12/12/05; full list of members (11 pages) |
16 December 2005 | Return made up to 12/12/05; full list of members (11 pages) |
2 February 2005 | Return made up to 12/12/04; change of members (9 pages) |
2 February 2005 | Return made up to 12/12/04; change of members (9 pages) |
6 December 2004 | New director appointed (1 page) |
6 December 2004 | New director appointed (1 page) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
26 January 2004 | Return made up to 12/12/03; full list of members (15 pages) |
26 January 2004 | Return made up to 12/12/03; full list of members (15 pages) |
18 January 2004 | Registered office changed on 18/01/04 from: 18 taylors close main road sidcup DA14 6TL (1 page) |
18 January 2004 | Secretary resigned;director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Secretary resigned;director resigned (1 page) |
18 January 2004 | Location of register of members (1 page) |
18 January 2004 | Registered office changed on 18/01/04 from: 18 taylors close main road sidcup DA14 6TL (1 page) |
18 January 2004 | Location of register of members (1 page) |
18 January 2004 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New secretary appointed;new director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New secretary appointed;new director appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
22 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
22 October 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
13 January 2003 | Return made up to 12/12/02; change of members (10 pages) |
13 January 2003 | Return made up to 12/12/02; change of members (10 pages) |
23 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
23 October 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
22 January 2002 | Return made up to 12/12/01; full list of members
|
22 January 2002 | Return made up to 12/12/01; full list of members
|
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
8 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
8 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
3 November 2001 | Memorandum and Articles of Association (9 pages) |
3 November 2001 | Memorandum and Articles of Association (9 pages) |
2 November 2001 | Company name changed 173-177 main road sidcup managem ent co LIMITED\certificate issued on 01/11/01 (2 pages) |
2 November 2001 | Company name changed 173-177 main road sidcup managem ent co LIMITED\certificate issued on 01/11/01 (2 pages) |
31 January 2001 | Return made up to 12/12/00; change of members
|
31 January 2001 | Return made up to 12/12/00; change of members
|
17 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
17 October 2000 | Full accounts made up to 30 April 2000 (9 pages) |
1 February 2000 | Return made up to 12/12/99; full list of members
|
1 February 2000 | Return made up to 12/12/99; full list of members
|
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
13 August 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
17 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
17 March 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
22 January 1999 | Return made up to 12/12/98; no change of members (6 pages) |
22 January 1999 | Return made up to 12/12/98; no change of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 February 1998 | Return made up to 12/12/97; full list of members (8 pages) |
23 February 1998 | Return made up to 12/12/97; full list of members (8 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 September 1997 | New secretary appointed;new director appointed (4 pages) |
9 September 1997 | New secretary appointed;new director appointed (4 pages) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
22 August 1997 | Secretary resigned;director resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Return made up to 12/12/96; no change of members (6 pages) |
3 April 1997 | Return made up to 12/12/96; no change of members (6 pages) |
3 April 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
19 February 1997 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 January 1996 | Return made up to 12/12/95; change of members
|
22 January 1996 | Return made up to 12/12/95; change of members
|
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: 2A highfield road dartford kent DA1 2JY (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: 2A highfield road dartford kent DA1 2JY (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 March 1995 | Return made up to 12/12/94; full list of members (8 pages) |
30 March 1995 | Return made up to 12/12/94; full list of members (8 pages) |
30 March 1995 | Director's particulars changed (2 pages) |
30 March 1995 | Director's particulars changed (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 April 1981 | Certificate of incorporation (1 page) |
23 April 1981 | Certificate of incorporation (1 page) |