Sidcup
Kent
DA15 7BY
Secretary Name | Pauline Hersey-Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 1997(12 years, 3 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Company Director |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Pauline Hersey-Walker |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Derek John Cameron |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Palace Bull Lane Wrotham Kent TN15 7RF |
Director Name | Geoffrey Derek Lavey |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Rivendell 38 Smitham Bottom Lane Purley Surrey CR8 3DA |
Secretary Name | John Hersey-Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(6 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 April 1997) |
Role | Company Director |
Correspondence Address | Inglecroft Chislehurst Road Chislehurst Kent BR7 5LD |
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 |
50 at £1 | John Hersey-walker 50.00% Ordinary |
---|---|
50 at £1 | Pauline Hersey-walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,036 |
Cash | £164,880 |
Current Liabilities | £233,592 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
29 September 2014 | Delivered on: 1 October 2014 Persons entitled: Pauline Brenda Hersey-Walker as Trustee of the Abcw Exexcutive Pension Scheme Robert Henry Austin as Trustee of the Abcw Exexcutive Pension Scheme John Hersey-Walker as Trustee of the Abcw Exexcutive Pension Scheme Rowanmoor Trustees Limited as Trustee of the Abcw Exexcutive Pension Scheme Classification: A registered charge Particulars: 3 hurst road and land to the rear of 3 hurst road, sidcup, kent. Outstanding |
---|---|
25 February 2000 | Delivered on: 1 March 2000 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 hurst road sidcup kent. Outstanding |
7 October 2004 | Delivered on: 8 October 2004 Satisfied on: 22 August 2014 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 property k/a 6 pickwick way, chislehurst, kent, t/no SGL176126. Fully Satisfied |
29 January 1992 | Delivered on: 29 January 1992 Satisfied on: 1 October 2014 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 goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 August 1989 | Delivered on: 22 August 1989 Satisfied on: 12 September 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
21 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
5 April 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
30 June 2022 | Appointment of Pauline Hersey-Walker as a director on 29 June 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
6 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
19 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr John Hersey-Walker on 26 March 2020 (2 pages) |
2 April 2020 | Secretary's details changed for Pauline Hersey-Walker on 26 March 2020 (1 page) |
2 April 2020 | Change of details for Mr John Hersey-Walker as a person with significant control on 26 March 2020 (2 pages) |
2 April 2020 | Change of details for Mrs Pauline Hersey- Walker as a person with significant control on 26 March 2020 (2 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
18 March 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
20 February 2017 | Secretary's details changed for Pauline Hersey-Walker on 20 February 2017 (1 page) |
20 February 2017 | Secretary's details changed for Pauline Hersey-Walker on 20 February 2017 (1 page) |
20 February 2017 | Director's details changed for Mr John Hersey-Walker on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr John Hersey-Walker on 20 February 2017 (2 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 October 2014 | Satisfaction of charge 2 in full (4 pages) |
1 October 2014 | Registration of charge 018734200005, created on 29 September 2014 (43 pages) |
1 October 2014 | Satisfaction of charge 2 in full (4 pages) |
1 October 2014 | Registration of charge 018734200005, created on 29 September 2014 (43 pages) |
22 August 2014 | Satisfaction of charge 4 in full (4 pages) |
22 August 2014 | Satisfaction of charge 4 in full (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 26/03/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 May 2006 | Return made up to 26/03/06; full list of members
|
16 May 2006 | Return made up to 26/03/06; full list of members
|
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
18 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
10 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
22 May 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
22 May 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
15 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
15 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
17 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 January 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 December 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
9 May 2000 | Return made up to 26/03/00; full list of members (6 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 April 1999 | Return made up to 26/03/99; no change of members (5 pages) |
19 April 1999 | Return made up to 26/03/99; no change of members (5 pages) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
29 April 1998 | Return made up to 26/03/98; change of members
|
29 April 1998 | Return made up to 26/03/98; change of members
|
11 November 1997 | Accounts for a medium company made up to 30 June 1997 (9 pages) |
11 November 1997 | Accounts for a medium company made up to 30 June 1997 (9 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 26/03/97; full list of members (7 pages) |
23 April 1997 | Return made up to 26/03/97; full list of members (7 pages) |
3 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
3 November 1996 | Full accounts made up to 30 June 1996 (8 pages) |
14 May 1996 | Return made up to 26/03/96; full list of members (7 pages) |
14 May 1996 | Return made up to 26/03/96; full list of members (7 pages) |
1 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
19 April 1995 | Return made up to 26/03/95; no change of members (8 pages) |
19 April 1995 | Return made up to 26/03/95; no change of members (8 pages) |