Sidcup
DA15 9ER
Director Name | Mrs Iris Ellard |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ashridge House Carlton Road Sidcup DA14 6AJ |
Secretary Name | Hammond Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 September 2021(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Miss Sheila Mary Bursill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 April 2003) |
Role | Local Government Officer |
Correspondence Address | 1 Ashridge House 24 Carlton Road Sidcup Kent DA14 6AJ |
Director Name | Mr Colin Finbow |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 May 2000) |
Role | Writer/Film Maker |
Correspondence Address | 8 Ashridge House 24 Carlton Road Sidcup Kent DA14 6AJ |
Director Name | Mr Leslie Scott |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 January 1996) |
Role | School Teacher |
Correspondence Address | 5 Ashridge House Sidcup Kent DA14 6AJ |
Director Name | Karen Ann Jakes |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(14 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 1998) |
Role | Pa Sec |
Correspondence Address | 3 Ashridge House 24 Carlton Road Sidcup Kent DA14 6AJ |
Director Name | Joy Pamela Kirkness |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(16 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 13 February 2007) |
Role | Secretary |
Correspondence Address | 9 Ashridge House 24 Carlton Road Sidcup Kent DA14 6AJ |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Director Name | Patricia Davis |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 February 2007) |
Role | Retired Secretary |
Correspondence Address | 6 Ashridge House Carlton Road Sidcup Kent DA14 6AJ |
Secretary Name | Miss Sheila Mary Bursill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | Local Government Officer |
Correspondence Address | 1 Ashridge House 24 Carlton Road Sidcup Kent DA14 6AJ |
Secretary Name | Miss Sheila Mary Bursill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2003) |
Role | Local Government Officer |
Correspondence Address | 1 Ashridge House 24 Carlton Road Sidcup Kent DA14 6AJ |
Director Name | Mr Robert Charles William Davis |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashridge House 24 Carlton Road Sidcup Kent DA14 6AJ |
Secretary Name | Joy Pamela Kirkness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 February 2007) |
Role | Retired |
Correspondence Address | 9 Ashridge House 24 Carlton Road Sidcup Kent DA14 6AJ |
Director Name | Edwin Michael Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2009) |
Role | Plumber Pipefitter |
Correspondence Address | 7 Ashridge House Sidcup Kent DA14 6AJ |
Director Name | Mr Robert Charles Le Gassick |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 January 2020) |
Role | Building Supervisor At Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crescent Road Sidcup Kent DA15 7HN |
Secretary Name | Mr Robert Charles Le Gassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(25 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 January 2020) |
Role | Building Supervisor At Lloyds |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crescent Road Sidcup Kent DA15 7HN |
Secretary Name | Edwin Michael Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(25 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 18 June 2007) |
Role | Plumber Pipefitter |
Correspondence Address | 7 Ashridge House Sidcup Kent DA14 6AJ |
Director Name | Miss Jacqueline Allix |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 March 2010(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 May 2016) |
Role | Event Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashridge House Carlton Road Sidcup Kent DA14 6AJ |
Director Name | Mr Edward Michael Payne |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 April 2020) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Secretary Name | Mr Edward Michael Payne |
---|---|
Status | Resigned |
Appointed | 15 January 2020(38 years after company formation) |
Appointment Duration | 3 months (resigned 15 April 2020) |
Role | Company Director |
Correspondence Address | 474 Hurst Road Bexley Kent DA5 3JR |
Secretary Name | Mr Richard John Mathews |
---|---|
Status | Resigned |
Appointed | 16 April 2020(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2021) |
Role | Company Director |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr Gerald Ellard |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(39 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Oval Sidcup Kent DA15 9ER |
Telephone | 01424 222200 |
---|---|
Telephone region | Hastings |
Registered Address | 41 The Oval Sidcup DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Dean Anthony Rodgers & Jennifer Ann Rodgers 11.11% Ordinary |
---|---|
1 at £1 | Joy Kirkness 11.11% Ordinary |
1 at £1 | Lesley Ann Legassick & Robert Charles Leggasick 11.11% Ordinary |
1 at £1 | Miss Jacquie M. Allix 11.11% Ordinary |
1 at £1 | Mr Edwin Michael Payne 11.11% Ordinary |
1 at £1 | Mr Harvey Dowlish Smith 11.11% Ordinary |
1 at £1 | Mrs Tracey Caroline O'carroll 11.11% Ordinary |
1 at £1 | Patricia Davis 11.11% Ordinary |
1 at £1 | Rosemary Ann Tindall 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,966 |
Cash | £6,193 |
Current Liabilities | £414 |
Latest Accounts | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
11 December 2020 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
---|---|
16 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 April 2020 | Appointment of Mr Richard John Mathews as a secretary on 16 April 2020 (2 pages) |
18 April 2020 | Termination of appointment of Edward Michael Payne as a secretary on 15 April 2020 (1 page) |
18 April 2020 | Termination of appointment of Edward Michael Payne as a director on 15 April 2020 (1 page) |
20 January 2020 | Appointment of Mr Edward Michael Payne as a secretary on 15 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Robert Charles Le Gassick as a secretary on 15 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Richard John Mathews as a director on 20 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Robert Charles Le Gassick as a director on 15 January 2020 (1 page) |
16 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Appointment of Mr Edward Michael Payne as a director on 4 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Edward Michael Payne as a director on 4 July 2017 (2 pages) |
11 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
11 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 3 Grangewood Bexley Kent DA5 3JU to 474 Hurst Road Bexley Kent DA5 3JR on 9 June 2016 (1 page) |
16 May 2016 | Termination of appointment of Jacqueline Allix as a director on 11 May 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 May 2016 | Termination of appointment of Jacqueline Allix as a director on 11 May 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (6 pages) |
18 December 2011 | Termination of appointment of Robert Davis as a director (1 page) |
18 December 2011 | Termination of appointment of Robert Davis as a director (1 page) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
4 May 2010 | Appointment of Miss Jacqueline Allix as a director (2 pages) |
4 May 2010 | Appointment of Miss Jacqueline Allix as a director (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Director's details changed for Robert Charles William Davis on 9 December 2009 (2 pages) |
2 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Director's details changed for Robert Charles William Davis on 9 December 2009 (2 pages) |
2 January 2010 | Director's details changed for Robert Charles William Davis on 9 December 2009 (2 pages) |
30 January 2009 | Appointment terminated director edwin payne (1 page) |
30 January 2009 | Appointment terminated director edwin payne (1 page) |
29 January 2009 | Director appointed robert charles william davis (3 pages) |
29 January 2009 | Director appointed robert charles william davis (3 pages) |
19 January 2009 | Return made up to 10/12/08; full list of members (6 pages) |
19 January 2009 | Return made up to 10/12/08; full list of members (6 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Return made up to 10/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 10/12/07; full list of members (4 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
22 July 2007 | New secretary appointed;new director appointed (2 pages) |
22 July 2007 | New secretary appointed;new director appointed (2 pages) |
22 July 2007 | New secretary appointed;new director appointed (1 page) |
22 July 2007 | New secretary appointed;new director appointed (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (10 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Return made up to 10/12/06; full list of members (10 pages) |
13 January 2006 | Return made up to 10/12/05; full list of members (10 pages) |
13 January 2006 | Return made up to 10/12/05; full list of members (10 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
12 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2004 | Return made up to 10/12/03; full list of members
|
12 January 2004 | Return made up to 10/12/03; full list of members
|
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | Secretary resigned;director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
8 February 2003 | Return made up to 10/12/02; full list of members
|
8 February 2003 | Return made up to 10/12/02; full list of members
|
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 February 2002 | Return made up to 10/12/01; full list of members
|
1 February 2002 | Return made up to 10/12/01; full list of members
|
29 January 2002 | New secretary appointed (2 pages) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 94 edgehill road chislehurst kent BR7 6LB (1 page) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (10 pages) |
18 December 2000 | Return made up to 10/12/00; full list of members (10 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 10/12/99; full list of members
|
20 December 1999 | Return made up to 10/12/99; full list of members
|
11 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 ashridge house 24 carlton road sidcup kent DA14 6AJ (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | Return made up to 10/12/98; full list of members (6 pages) |
24 December 1998 | Secretary resigned (1 page) |
24 December 1998 | New director appointed (2 pages) |
24 December 1998 | Registered office changed on 24/12/98 from: 1 ashridge house 24 carlton road sidcup kent DA14 6AJ (1 page) |
24 December 1998 | New secretary appointed (2 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
5 December 1997 | Return made up to 10/12/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 July 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 December 1996 | Return made up to 10/12/96; full list of members
|
10 December 1996 | Return made up to 10/12/96; full list of members
|
1 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 August 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | Director resigned (2 pages) |
12 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 10/12/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 April 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 98 station road sidcup kent DA15 7BY (1 page) |
30 March 1995 | Registered office changed on 30/03/95 from: 98 station road sidcup kent DA15 7BY (1 page) |