Sidcup
Kent
DA15 7EJ
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 16 June 2017(34 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 60 Telford Road Telford Road London SE9 3RD |
Director Name | Ms Natash Abbasi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2020(38 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ |
Director Name | Ms Abby Smith |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(38 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ |
Director Name | Mr John Patrick Cowlard |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 29 November 2013) |
Role | Fire Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Knights Court Beckenham Kent BR3 1LR |
Director Name | Mr Ronald Kenneth Harrison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 March 2008) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Knights Court Beckenham Kent BR3 1LR |
Secretary Name | Mr Ronald Kenneth Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(9 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Knights Court Beckenham Kent BR3 1LR |
Director Name | Rebecca Emma Adams |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(17 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 October 2000) |
Role | Pa/Senior Secretary |
Correspondence Address | 2 Knights Court Kings Hall Road Beckenham Kent BR3 1LR |
Director Name | Mr Jonathan Peter Thompson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 December 2009) |
Role | Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 10 Knights Court 85 Kingshall Road Beckenham Kent BR3 1LR |
Director Name | Mr Barrie Felton |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 31 October 2016) |
Role | Security Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Knights Court Kings Hall Road Beckenham Kent BR3 1LR |
Secretary Name | Mr Barrie Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 2015) |
Role | Security Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Knights Court Kings Hall Road Beckenham Kent BR3 1LR |
Director Name | Ms Loarraine Florence Hennie |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(29 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 August 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ |
Director Name | Mrs Danuta Chea |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ |
Registered Address | Broughton & Co, Roxby House 20 - 22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
1 at £25 | Barbara Smith & Barrie Felton & Chris Guest & Pamela Henness 6.25% Ordinary |
---|---|
1 at £25 | Ben Ash 6.25% Ordinary |
1 at £25 | Catherine Taylor 6.25% Ordinary |
1 at £25 | David Penny 6.25% Ordinary |
1 at £25 | David Swann & Nadia Swann 6.25% Ordinary |
1 at £25 | Kevin Dixon 6.25% Ordinary |
1 at £25 | Lorraine Hennie 6.25% Ordinary |
1 at £25 | Mario Gerard Joseph & Tharshini Joseph 6.25% Ordinary |
1 at £25 | Mr L. Wellings 6.25% Ordinary |
1 at £25 | Mr Ron Harrison 6.25% Ordinary |
1 at £25 | Mrs D. Chea & Mr S. Chea 6.25% Ordinary |
1 at £25 | Natasha Abbasi 6.25% Ordinary |
1 at £25 | Owen Scurfield & Kathryn Phalp 6.25% Ordinary |
1 at £25 | Pat Cowlard 6.25% Ordinary |
1 at £25 | Peter Meahan & Katherine Meahan 6.25% Ordinary |
1 at £25 | Salvation Army 6.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,224 |
Net Worth | £7,028 |
Cash | £7,593 |
Current Liabilities | £650 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (5 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
10 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
24 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
21 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
8 November 2021 | Termination of appointment of Abby Smith as a director on 8 November 2021 (1 page) |
14 October 2021 | Appointment of Ms Sian Warr as a director on 13 October 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
23 March 2021 | Termination of appointment of Danuta Chea as a director on 23 March 2021 (1 page) |
23 March 2021 | Appointment of Ms Abby Smith as a director on 23 March 2021 (2 pages) |
5 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 August 2020 | Appointment of Ms Natash Abbasi as a director on 12 August 2020 (2 pages) |
12 August 2020 | Termination of appointment of Loarraine Florence Hennie as a director on 11 August 2020 (1 page) |
30 March 2020 | Confirmation statement made on 24 March 2020 with updates (5 pages) |
24 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
4 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
22 June 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
22 June 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
16 June 2017 | Appointment of Mrs Danuta Chea as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mrs Danuta Chea as a director on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Andrew Hutchinson as a secretary on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Andrew Hutchinson as a secretary on 16 June 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
31 October 2016 | Termination of appointment of Barrie Felton as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Barrie Felton as a director on 31 October 2016 (1 page) |
3 July 2016 | Appointment of Mr Peter John Meahan as a director on 24 June 2016 (2 pages) |
3 July 2016 | Termination of appointment of Danuta Chea as a director on 30 June 2016 (1 page) |
3 July 2016 | Appointment of Mr Peter John Meahan as a director on 24 June 2016 (2 pages) |
3 July 2016 | Termination of appointment of Danuta Chea as a director on 30 June 2016 (1 page) |
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
22 June 2015 | Full accounts made up to 31 March 2015 (10 pages) |
22 June 2015 | Full accounts made up to 31 March 2015 (10 pages) |
6 April 2015 | Termination of appointment of Barrie Felton as a secretary on 2 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Flat 4 Knights Court 85 Kings Hall Road Beckenham Kent BR3 1LR to Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ on 6 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Flat 4 Knights Court 85 Kings Hall Road Beckenham Kent BR3 1LR to Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of Barrie Felton as a secretary on 2 April 2015 (1 page) |
6 April 2015 | Registered office address changed from Flat 4 Knights Court 85 Kings Hall Road Beckenham Kent BR3 1LR to Broughton & Co, Roxby House, 20 - 22 Station Road Sidcup Kent DA15 7EJ on 6 April 2015 (1 page) |
6 April 2015 | Termination of appointment of Barrie Felton as a secretary on 2 April 2015 (1 page) |
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 June 2014 | Full accounts made up to 31 March 2014 (11 pages) |
19 June 2014 | Full accounts made up to 31 March 2014 (11 pages) |
17 December 2013 | Appointment of Mrs Danuta Chea as a director (2 pages) |
17 December 2013 | Appointment of Mrs Danuta Chea as a director (2 pages) |
15 December 2013 | Termination of appointment of John Cowlard as a director (1 page) |
15 December 2013 | Termination of appointment of John Cowlard as a director (1 page) |
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
14 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
8 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Appointment of Ms Loarraine Florence Hennie as a director (2 pages) |
16 July 2012 | Appointment of Ms Loarraine Florence Hennie as a director (2 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Termination of appointment of Jonathan Thompson as a director (1 page) |
25 January 2010 | Termination of appointment of Jonathan Thompson as a director (1 page) |
26 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 November 2009 | Full accounts made up to 31 March 2009 (11 pages) |
13 November 2009 | Director's details changed for Jonathan Peter Thompson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Barrie Felton on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Jonathan Peter Thompson on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (10 pages) |
13 November 2009 | Director's details changed for Barrie Felton on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr John Patrick Cowlard on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr John Patrick Cowlard on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (10 pages) |
13 November 2009 | Director's details changed for Jonathan Peter Thompson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Barrie Felton on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr John Patrick Cowlard on 1 October 2009 (2 pages) |
19 January 2009 | Return made up to 12/11/08; full list of members (9 pages) |
19 January 2009 | Return made up to 12/11/08; full list of members (9 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 3 knights court 85 kings hall road beckenham kent BR3 1LR (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 3 knights court 85 kings hall road beckenham kent BR3 1LR (1 page) |
11 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
15 April 2008 | Appointment terminated director ronald harrison (1 page) |
15 April 2008 | Appointment terminated director ronald harrison (1 page) |
20 March 2008 | Secretary appointed barrie felton (2 pages) |
20 March 2008 | Appointment terminated secretary ronald harrison (1 page) |
20 March 2008 | Secretary appointed barrie felton (2 pages) |
20 March 2008 | Appointment terminated secretary ronald harrison (1 page) |
6 December 2007 | Return made up to 12/11/07; full list of members (6 pages) |
6 December 2007 | Return made up to 12/11/07; full list of members (6 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (11 pages) |
11 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
11 December 2006 | Return made up to 12/11/06; full list of members (6 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
12 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
12 January 2006 | Return made up to 12/11/05; full list of members (7 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (9 pages) |
13 December 2004 | Return made up to 12/11/04; full list of members (13 pages) |
13 December 2004 | Return made up to 12/11/04; full list of members (13 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
7 July 2004 | Full accounts made up to 31 March 2004 (9 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (13 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (13 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
4 September 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 February 2003 | Return made up to 12/11/02; full list of members (13 pages) |
8 February 2003 | Return made up to 12/11/02; full list of members (13 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
17 December 2001 | Return made up to 12/11/01; full list of members (12 pages) |
17 December 2001 | Return made up to 12/11/01; full list of members (12 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
11 December 2000 | Return made up to 12/11/00; full list of members
|
11 December 2000 | Return made up to 12/11/00; full list of members
|
4 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 November 1999 | Return made up to 12/11/99; full list of members
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Return made up to 12/11/99; full list of members
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 June 1999 | Auditor's resignation (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
18 November 1998 | Return made up to 12/11/98; change of members (6 pages) |
18 November 1998 | Return made up to 12/11/98; change of members (6 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
25 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
11 December 1997 | Return made up to 12/11/97; full list of members (6 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 12/11/96; full list of members (6 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 November 1995 | Return made up to 12/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 12/11/95; full list of members (6 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
11 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |