Sidcup
Kent
DA14 5RH
Secretary Name | Mrs Alexandria Varley |
---|---|
Status | Current |
Appointed | 30 June 2021(39 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Michael Richard Cleveley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Tiddington Road Stratford Upon Avon Warwickshire CV37 7AF |
Director Name | Mr Roger Malcolm Holbeche |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnmoor House Kington Lane Claverdon Warwickshire CV35 8PP |
Secretary Name | Mr Roger Malcolm Holbeche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnmoor House Kington Lane Claverdon Warwickshire CV35 8PP |
Director Name | John William Richard Yerbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 10 Bannerdown Close Batheaston Bath BA1 7NJ |
Director Name | Peter Donald Nuttall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 41 Nags Head Avening Tetbury Gloucestershire GL8 8NZ Wales |
Secretary Name | Mr Malcolm John Priest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(12 years after company formation) |
Appointment Duration | 10 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 197a Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 1997) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Nuptown Warfield Berkshire RG42 6HS |
Director Name | Mr Michael James Kingshott |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farm House Brick Kiln Lane Horsmonden Kent TN12 8EN |
Director Name | Paul Michael Pascan |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2002) |
Role | Accountant |
Correspondence Address | 38 Hillcroft Dunstable Bedfordshire LU6 1TU |
Secretary Name | Mr Paul Clement Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(15 years, 6 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL |
Director Name | Simon Paul Winder |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(20 years after company formation) |
Appointment Duration | 1 year (resigned 23 April 2003) |
Role | Accountant |
Correspondence Address | Flat 2 9 Westbury Road London N12 7NY |
Director Name | Mr Paul Clement Scott |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(20 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL |
Director Name | Mr Kevin Edgar Torlage |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 April 2003(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Westway Raynes Park London SW20 9LS |
Director Name | Mr David Alexander Winduss |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Glebe House Buckland Dinham Frome Somerset BA11 2QW |
Director Name | Mr Stephen David Bender |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(24 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Casewick Lane Uffington Stamford Lincolnshire PE9 4SX |
Secretary Name | Woodside Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 1997) |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Registered Address | Ground Floor Suite, River House Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Tms Group Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
13 March 1997 | Delivered on: 20 March 1997 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
30 March 1992 | Delivered on: 8 April 1992 Satisfied on: 19 September 2002 Persons entitled: Midland 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. Fully Satisfied |
18 December 1990 | Delivered on: 29 December 1990 Satisfied on: 19 September 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and embassy property group PLC to the chargee on any account whatsoever. Particulars: F/H land north side of main street hensall selby north yorkshire. Fully Satisfied |
31 August 1990 | Delivered on: 17 September 1990 Satisfied on: 19 September 2002 Persons entitled: First National Commercial Bank PLC. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on north side of main street hensall selby yorkshire t/n nyk 71640 fixed and floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
21 December 1987 | Delivered on: 29 December 1987 Satisfied on: 3 October 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
27 July 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
18 November 2019 | Director's details changed for Mr Paul Clement Scott on 15 November 2019 (2 pages) |
18 November 2019 | Secretary's details changed for Mr Paul Clement Scott on 15 November 2019 (1 page) |
22 October 2019 | Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 30 June 2019 (9 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
19 July 2018 | Accounts for a dormant company made up to 30 June 2018 (9 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
21 July 2017 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
25 July 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
17 June 2016 | Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page) |
17 June 2016 | Appointment of Mrs Alexandria Varley as a director on 30 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of Stephen David Bender as a director on 30 May 2016 (1 page) |
17 June 2016 | Appointment of Mrs Alexandria Varley as a director on 30 May 2016 (2 pages) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 July 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
24 July 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
17 April 2015 | Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Unit 2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015 (1 page) |
30 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to Unit 2 Waterside Drive Langley Slough SL3 6AD on 30 March 2015 (1 page) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
31 July 2014 | Accounts for a dormant company made up to 30 June 2014 (8 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
22 July 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
19 July 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
21 July 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 2Nd Floor 63 Curzon Street London W1J 8PD on 4 March 2010 (1 page) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 July 2007 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 22/10/06; full list of members (2 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
30 June 2006 | Return made up to 22/10/05; full list of members (5 pages) |
30 June 2006 | Return made up to 22/10/05; full list of members (5 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: 6 stratton street london W1J 8LD (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: 6 stratton street london W1J 8LD (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | New director appointed (3 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
23 August 2005 | Accounts for a dormant company made up to 30 June 2005 (9 pages) |
22 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
20 December 2004 | Accounts for a dormant company made up to 30 June 2004 (8 pages) |
27 September 2004 | New director appointed (5 pages) |
27 September 2004 | New director appointed (5 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
18 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
6 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
30 April 2003 | New director appointed (3 pages) |
30 April 2003 | New director appointed (3 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
18 December 2002 | Return made up to 14/11/02; full list of members
|
18 December 2002 | Return made up to 14/11/02; full list of members
|
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
10 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
7 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 February 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 December 2001 | Return made up to 14/11/01; full list of members
|
18 December 2001 | Return made up to 14/11/01; full list of members
|
9 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
9 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
27 January 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 January 1999 | Full accounts made up to 31 December 1998 (12 pages) |
1 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
26 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
14 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
1 March 1996 | Director's particulars changed (1 page) |
16 November 1995 | Return made up to 14/11/95; full list of members (12 pages) |
16 November 1995 | Return made up to 14/11/95; full list of members (12 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
26 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
5 February 1993 | Full accounts made up to 31 March 1992 (9 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (9 pages) |
23 April 1991 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |
23 April 1991 | Accounts for a dormant company made up to 31 March 1990 (3 pages) |