Sidcup
Kent
DA15 8TH
Director Name | Tony David Crane |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2003(18 years, 11 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Parish Gate Drive Blackfen Sidcup Kent DA15 8TJ |
Secretary Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2008(24 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Correspondence Address | Unit 8a Green Lane Business Park 240 Green Lane London SE9 3TL |
Director Name | John Dalton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 02 February 1994) |
Role | Computer Systems Operator |
Correspondence Address | 68 Parish Gate Drive Sidcup Kent DA15 8TH |
Secretary Name | Angela Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 February 1993) |
Role | Company Director |
Correspondence Address | 62 Parish Gate Drive Sidcup Kent DA15 8TH |
Secretary Name | Ms Susan Eton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 February 1994) |
Role | Computer Manager |
Correspondence Address | 64 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH |
Director Name | Ms Susan Eton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 November 2001) |
Role | Manager |
Correspondence Address | 64 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH |
Secretary Name | Mark John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 1997) |
Role | Market Trader |
Correspondence Address | 80 Parish Gate Drive Blackfen Sidcup Kent DA15 8TH |
Secretary Name | Mrs Linda Ann Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Balcaskie Road Eltham London SE9 1HQ |
Secretary Name | Emma Louise Twyford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 April 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Parish Gate Drive Blackfen Kent DA15 8TH |
Director Name | Robert Thomas Grundy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2004) |
Role | Sales Rep |
Correspondence Address | 72 Parish Gate Drive Blackfen Kent DA15 8TH |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 July 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Emma Louise Harrison |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2003(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 February 2015) |
Role | Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Parish Gate Drive Blackfen Kent DA15 8TH |
Director Name | Mr Danny James O'Callaghan |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(31 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 2016) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 72 Parish Gate Drive Sidcup Kent DA15 8TH |
Director Name | Ms Diane Marie Treacy |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | First Floor 234 Green Lane London SE9 3TL |
Registered Address | First Floor 234 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 4 days from now) |
18 November 2020 | Appointment of Ms Diane Marie Treacy as a director on 16 November 2020 (2 pages) |
---|---|
2 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 March 2018 | Termination of appointment of Danny James O'callaghan as a director on 11 November 2016 (1 page) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 May 2016 | Annual return made up to 5 May 2016 no member list (5 pages) |
6 May 2016 | Annual return made up to 5 May 2016 no member list (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Appointment of Mr Danny James O'callaghan as a director on 26 November 2015 (2 pages) |
4 January 2016 | Appointment of Mr Danny James O'callaghan as a director on 26 November 2015 (2 pages) |
11 May 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
11 May 2015 | Annual return made up to 5 May 2015 no member list (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 April 2015 | Termination of appointment of Emma Louise Harrison as a director on 28 February 2015 (1 page) |
11 April 2015 | Termination of appointment of Emma Louise Harrison as a director on 28 February 2015 (1 page) |
13 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
13 May 2014 | Annual return made up to 5 May 2014 no member list (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
13 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
13 May 2013 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
13 May 2013 | Director's details changed for Emma Louise Twyford on 1 April 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
13 May 2013 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
13 May 2013 | Director's details changed for Emma Louise Twyford on 1 April 2013 (2 pages) |
13 May 2013 | Annual return made up to 5 May 2013 no member list (5 pages) |
13 May 2013 | Director's details changed for Emma Louise Twyford on 1 April 2013 (2 pages) |
7 June 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
7 June 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
7 June 2012 | Annual return made up to 5 May 2012 no member list (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from Rear of 81 Avery Hill Road London SE9 2BJ on 7 March 2012 (1 page) |
6 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
6 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
6 May 2011 | Annual return made up to 5 May 2011 no member list (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 June 2010 | Director's details changed for Dominic Neil Mcharrie on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Emma Louise Twyford on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Dominic Neil Mcharrie on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Dominic Neil Mcharrie on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Emma Louise Twyford on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
4 June 2010 | Director's details changed for Emma Louise Twyford on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 5 May 2010 no member list (4 pages) |
4 June 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 July 2009 | Annual return made up to 05/05/09 (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
22 July 2009 | Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 94 edgehill road chislehurst kent BR7 6LB (1 page) |
22 July 2009 | Annual return made up to 05/05/09 (3 pages) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of register of members (1 page) |
22 July 2009 | Location of debenture register (1 page) |
22 July 2009 | Secretary's change of particulars / property services plus LIMITED / 01/04/2009 (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Annual return made up to 05/05/08 (3 pages) |
17 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
17 July 2008 | Secretary appointed property services plus LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
17 July 2008 | Annual return made up to 05/05/08 (3 pages) |
17 July 2008 | Appointment terminated secretary charles reynolds (1 page) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Annual return made up to 05/05/07 (4 pages) |
12 June 2007 | Annual return made up to 05/05/07 (4 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Annual return made up to 05/05/06 (4 pages) |
12 May 2006 | Annual return made up to 05/05/06 (4 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Annual return made up to 05/05/05 (5 pages) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Annual return made up to 05/05/05 (5 pages) |
11 May 2005 | Director resigned (1 page) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
13 May 2004 | Annual return made up to 05/05/04 (5 pages) |
13 May 2004 | Annual return made up to 05/05/04 (5 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (6 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
17 May 2003 | Annual return made up to 05/05/03
|
17 May 2003 | Annual return made up to 05/05/03
|
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | New secretary appointed (2 pages) |
27 April 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
28 May 2002 | Annual return made up to 05/05/02 (3 pages) |
28 May 2002 | Annual return made up to 05/05/02 (3 pages) |
29 November 2001 | Director resigned (1 page) |
29 November 2001 | Director resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
25 June 2001 | Annual return made up to 05/05/01 (3 pages) |
25 June 2001 | Annual return made up to 05/05/01 (3 pages) |
19 May 2000 | Annual return made up to 05/05/00 (3 pages) |
19 May 2000 | Annual return made up to 05/05/00 (3 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
21 March 2000 | Full accounts made up to 31 December 1999 (5 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
13 May 1999 | Annual return made up to 05/05/99 (4 pages) |
13 May 1999 | Annual return made up to 05/05/99 (4 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
12 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 May 1998 | Annual return made up to 05/05/98 (4 pages) |
21 May 1998 | Annual return made up to 05/05/98 (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
26 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 July 1997 | Annual return made up to 05/05/97
|
7 July 1997 | Annual return made up to 05/05/97
|
5 July 1996 | Annual return made up to 05/05/96 (4 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | Annual return made up to 05/05/96 (4 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 November 1995 | Annual return made up to 05/05/95 (4 pages) |
9 November 1995 | Annual return made up to 05/05/95 (4 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |
23 March 1995 | Full accounts made up to 31 December 1994 (6 pages) |