Sidcup
Kent
DA15 7BY
Secretary Name | David Robert Johncock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(8 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 06 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Hall Road Northfleet Kent DA11 8AN |
Secretary Name | Alma Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1990(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 August 1991) |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Registered Address | 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | David Melvin Letchford 99.00% Ordinary |
---|---|
1 at £1 | Mr David Robert Johncock 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141,990 |
Cash | £194,666 |
Current Liabilities | £54,253 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 May 1988 | Delivered on: 17 May 1988 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage at enstone road woodley, berkshire title no:- bk 142912 & bk 142913. Fully Satisfied |
---|---|
1 July 1987 | Delivered on: 10 July 1987 Satisfied on: 11 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67, lowfield street, dartford, kent title no. K 363356. Fully Satisfied |
1 May 1987 | Delivered on: 21 May 1987 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 east hill, dartford and garages at 1-12 and 14-17 little queen street dartford, kent title no. K 136783. Fully Satisfied |
19 January 1987 | Delivered on: 4 February 1987 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 the avenue greenhithe dartford kent title no. K 208017. Fully Satisfied |
30 December 1985 | Delivered on: 30 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 high street, bexley london borough of bexley. Fully Satisfied |
30 December 1985 | Delivered on: 30 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56A high street, bexley london borough of bexley. Fully Satisfied |
11 October 1985 | Delivered on: 17 October 1985 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6, the avenue, greenhithe, nr. Dartford, kent title no. K 546163. Fully Satisfied |
11 October 1985 | Delivered on: 17 October 1985 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3,9,11,13,15,17,21,25 sidall street, manchester, greater manchester. Fully Satisfied |
20 December 1999 | Delivered on: 5 January 2000 Satisfied on: 26 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 8 novar road new eltham london borough of greenwich part title number SGL40464. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 August 1998 | Delivered on: 12 August 1998 Satisfied on: 10 June 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 159 church road bexleyheath l/b of bexley t/no.SGL200422. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 January 1990 | Delivered on: 17 January 1990 Satisfied on: 27 February 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Fully Satisfied |
9 January 1990 | Delivered on: 17 January 1990 Satisfied on: 27 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1, 3, 14, 16 & 18 kingsleigh road, heaton mersey, greater manchester. Fully Satisfied |
8 November 1989 | Delivered on: 14 November 1989 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, heath street, dartford, kent. Fully Satisfied |
5 April 1989 | Delivered on: 11 April 1989 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 avery hill road, new eltham, l/b of greenwich title no 456280. Fully Satisfied |
6 May 1988 | Delivered on: 17 May 1988 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garages at west side of biral vale, northfleet kent - title no:- k 254977. Fully Satisfied |
6 May 1988 | Delivered on: 17 May 1988 Satisfied on: 20 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garages at land to north of east hill, dartford, kent title no:- k 626555. Fully Satisfied |
17 August 1983 | Delivered on: 26 August 1983 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 106 main road sutton-at-hold kent. Fully Satisfied |
30 May 2006 | Delivered on: 7 June 2006 Persons entitled: Kent Reliance Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 28 29 & 30 kingsfield terrace priory road dartford kent t/n's K884923 K884924 & K884922. Outstanding |
14 January 1997 | Delivered on: 27 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2024 | Application to strike the company off the register (1 page) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
28 March 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 29 December 2020 with updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr David Melvin Letchford on 11 November 2019 (2 pages) |
11 November 2019 | Change of details for Mr David Melvin Letchford as a person with significant control on 11 November 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 November 2018 | Termination of appointment of David Robert Johncock as a secretary on 6 November 2018 (1 page) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for David Melvin Letchford on 29 December 2011 (2 pages) |
11 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for David Melvin Letchford on 29 December 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Director's details changed for David Melvin Letchford on 30 July 2010 (2 pages) |
12 January 2011 | Director's details changed for David Melvin Letchford on 30 July 2010 (2 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for David Melvin Letchford on 29 December 2009 (2 pages) |
11 January 2010 | Director's details changed for David Melvin Letchford on 29 December 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
29 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
17 February 2004 | Return made up to 29/12/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members
|
28 January 2003 | Return made up to 29/12/02; full list of members
|
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director's particulars changed (1 page) |
29 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 29/12/98; full list of members (6 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 June 1997 | Return made up to 29/12/96; no change of members (6 pages) |
25 June 1997 | Return made up to 29/12/96; no change of members (6 pages) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
8 March 1996 | Return made up to 29/12/95; full list of members (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
26 September 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |