Maidstone Road
Sidcup
Kent
DA14 5RH
Director Name | Mr Jonathan Stephen Levine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 June 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mr Simon Kenneth Giles |
---|---|
Status | Closed |
Appointed | 28 September 2015(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 June 2018) |
Role | Company Director |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Stephen Simon Taylor |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Balboa 12 Fern Chase Bayhorse Lane Scarcroft Leeds Yorkshire LS14 3JL |
Director Name | Mrs Frances Rochelle Taylor |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Balboa 12 Fern Chase Bayhorse Lane Scarcroft Leeds LS14 3JL |
Secretary Name | Mrs Frances Rochelle Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(7 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | Balboa 12 Fern Chase Bayhorse Lane Scarcroft Leeds LS14 3JL |
Director Name | Mr Paul Egan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(23 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Sistova Road Balham London SW12 9QR |
Director Name | David Rowan Howroyd |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Bay Tree House East Street Mayfield East Sussex TN20 6TY |
Secretary Name | David Rowan Howroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | Bay Tree House East Street Mayfield East Sussex TN20 6TY |
Director Name | Mr James Martin Scobie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | Mr Eugene Daniel Boyle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Teach Ban Parkside Drive Whittle Le Woods Chorley Lancashire PR6 7PL |
Secretary Name | Mr James Martin Scobie |
---|---|
Status | Resigned |
Appointed | 31 August 2009(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2011) |
Role | Company Director |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Director Name | Mr Nigel Andrew Hardy-Wilson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cross Green Way Cross Green Industrial Park Leeds West Yorkshire LS9 0SE |
Director Name | Mr Frederick Anthony Stratford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross Green Way Cross Green Industrial Park Leeds West Yorkshire LS9 0SE |
Secretary Name | Mr Frederick Stratford |
---|---|
Status | Resigned |
Appointed | 01 August 2011(27 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | Cross Green Way Cross Green Industrial Park Leeds West Yorkshire LS9 0SE |
Director Name | Mr Scott Dudley |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(27 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mr Mark Ian Saunders |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2015) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Mark Saunders |
---|---|
Status | Resigned |
Appointed | 01 March 2012(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 September 2015) |
Role | Company Director |
Correspondence Address | Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH |
Secretary Name | Dependable Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2009(25 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2009) |
Correspondence Address | Cross Green Way Cross Green Industrial Park Leeds LS9 0SE |
Secretary Name | Dependable Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2009(25 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2009) |
Correspondence Address | 4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG |
Secretary Name | Dependable Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2009(25 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2009) |
Correspondence Address | 1 Eastcote Orpington Kent BR6 0AU |
Website | lpmcleaningsupplies.co.uk |
---|
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 |
100 at £1 | Lpm Dependable LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 October 2008 | Delivered on: 5 November 2008 Persons entitled: Sovereign Capital Partners LLP Classification: Debenture Secured details: All monies due or to become due from each of the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
30 October 2008 | Delivered on: 4 November 2008 Persons entitled: Clydesdale Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixed plant & machinery see image for full details. Outstanding |
30 October 2008 | Delivered on: 4 November 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 May 1985 | Delivered on: 4 June 1985 Satisfied on: 12 December 1996 Persons entitled: Trustee Savings Bank England and Wales Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M14). 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 |
7 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
---|---|
7 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 September 2016 | Confirmation statement made on 5 September 2016 with updates (8 pages) |
1 September 2016 | Satisfaction of charge 2 in full (4 pages) |
1 September 2016 | Satisfaction of charge 4 in full (4 pages) |
1 September 2016 | Satisfaction of charge 3 in full (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 September 2015 | Appointment of Mr Simon Kenneth Giles as a secretary on 28 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Jonathan Stephen Levine as a director on 28 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Mark Ian Saunders as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Mark Saunders as a secretary on 28 September 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
15 April 2015 | Appointment of Mr Simon Kenneth Giles as a director on 9 March 2015 (2 pages) |
23 February 2015 | Termination of appointment of Scott Dudley as a director on 12 February 2015 (1 page) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 January 2014 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
28 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
23 August 2013 | Registered office address changed from Cross Green Way Cross Green Industrial Park Leeds West Yorkshire LS9 0SE on 23 August 2013 (1 page) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
8 March 2012 | Appointment of Mark Saunders as a secretary (1 page) |
7 March 2012 | Appointment of Mr Mark Ian Saunders as a director (2 pages) |
7 March 2012 | Termination of appointment of Frederick Stratford as a director (1 page) |
7 March 2012 | Termination of appointment of Frederick Stratford as a secretary (1 page) |
8 February 2012 | Termination of appointment of Nigel Hardy-Wilson as a director (1 page) |
8 February 2012 | Appointment of Mr Scott Dudley as a director (2 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Termination of appointment of James Scobie as a secretary (1 page) |
8 August 2011 | Termination of appointment of Eugene Boyle as a director (1 page) |
8 August 2011 | Appointment of Mr Frederick Stratford as a secretary (1 page) |
4 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
10 June 2010 | Appointment of Mr Frederick Anthony Stratford as a director (2 pages) |
9 June 2010 | Termination of appointment of James Scobie as a director (1 page) |
15 March 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 March 2010 | Appointment of Mr Nigel Andrew Hardy-Wilson as a director (2 pages) |
1 March 2010 | Termination of appointment of Dependable Services Ltd as a secretary (1 page) |
1 March 2010 | Appointment of Mr James Martin Scobie as a secretary (1 page) |
1 March 2010 | Termination of appointment of Dependable Services Ltd as a secretary (1 page) |
1 March 2010 | Termination of appointment of Dependable Services Ltd as a secretary (1 page) |
24 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Appointment of Dependable Services Ltd as a secretary (1 page) |
30 October 2009 | Appointment of Dependable Services Ltd as a secretary (1 page) |
23 October 2009 | Appointment of Dependable Services Ltd as a secretary (1 page) |
23 October 2009 | Termination of appointment of David Howroyd as a director (1 page) |
20 October 2009 | Termination of appointment of David Howroyd as a secretary (1 page) |
4 April 2009 | Memorandum and Articles of Association (7 pages) |
28 March 2009 | Company name changed dependable services (cleaning) LIMITED\certificate issued on 31/03/09 (3 pages) |
10 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
16 December 2008 | Return made up to 05/09/08; full list of members (3 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
6 November 2008 | Director appointed james martin scobie (2 pages) |
6 November 2008 | Director appointed eugene boyle (2 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 September 2008 | Appointment terminated director paul egan (1 page) |
3 March 2008 | Full accounts made up to 30 April 2007 (7 pages) |
30 October 2007 | New director appointed (4 pages) |
9 October 2007 | Secretary resigned;director resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (3 pages) |
9 October 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 05/09/07; full list of members (2 pages) |
6 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
26 October 2005 | Full accounts made up to 30 April 2005 (6 pages) |
28 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
15 September 2004 | Full accounts made up to 30 April 2004 (6 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 30 April 2003 (6 pages) |
12 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
11 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 30 April 2002 (6 pages) |
15 August 2002 | Memorandum of association (5 pages) |
13 September 2001 | Return made up to 05/09/01; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
8 September 2000 | Return made up to 05/09/00; full list of members (6 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (6 pages) |
1 October 1999 | Return made up to 05/09/99; full list of members (6 pages) |
16 August 1999 | Full accounts made up to 30 April 1999 (6 pages) |
2 October 1998 | Full accounts made up to 30 April 1998 (6 pages) |
2 October 1998 | Return made up to 05/09/98; no change of members (4 pages) |
10 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
7 August 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Return made up to 05/09/96; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 30 April 1996 (7 pages) |
11 September 1995 | Return made up to 05/09/95; no change of members (4 pages) |
3 July 1995 | Full accounts made up to 30 April 1995 (9 pages) |
21 June 1990 | Resolutions
|
15 June 1984 | Allotment of shares (2 pages) |
15 May 1984 | Company name changed\certificate issued on 15/05/84 (2 pages) |
16 April 1984 | Incorporation (15 pages) |