Sidcup
Kent
DA14 6BE
Director Name | Mr Nicky Stenning |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Director Name | Miss Rebecca Louise Eastwood |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 409-411 Croydon Road Beckenham BR3 3PP |
Secretary Name | Hammond Properties Management Ltd |
---|---|
Status | Current |
Appointed | 01 April 2024(38 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mrs Elsie Dorothy Anderson |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 5 Perry House Sidcup Kent DA14 6BE |
Director Name | Mrs Marjorie Christian Connor |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 3 Perry House Sidcup Kent DA14 6BE |
Director Name | Miss Elizabeth Katherine Fletcher |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 4 Perry House Sidcup Kent DA14 6BE |
Secretary Name | Mr Norman Harry Frank Le Fort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(6 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 10 Hatherley Road Sidcup Kent DA14 4BQ |
Secretary Name | Geoffrey Alexander Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(7 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 28 September 2013) |
Role | Company Director |
Correspondence Address | 104 Station Road Sidcup Kent DA15 7DE |
Director Name | Kieth Edwin Purton |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years after company formation) |
Appointment Duration | 7 months (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | Flat 5 White Gates 9 Chislehurst Road Sidcup Kent DA14 6BD |
Director Name | Dennis Albert Turner |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 October 2008) |
Role | Retired |
Correspondence Address | 1 White Gates 9 Chislehurst Road Sidcup Kent DA14 6BD |
Director Name | Ronald Desmond Anthony |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 October 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 2 Perry House 10 Chislehurst Road Sidcup Kent DA14 6BE |
Director Name | Iris Myrtle Smith |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2000(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2003) |
Role | Housewife |
Correspondence Address | 4 White Gates Chislehurst Road Sidcup Kent DA14 6BD |
Director Name | Dennis Herbert Broad |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 White Gates 9 Chislehurst Road Sidcup Kent DA14 6BD |
Director Name | Barbara Hyland |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2008(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 12 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 White Gates 9 Chislehurst Road Sidcup Kent DA14 6BD |
Director Name | Ms Toni Patricia Bottomley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(26 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 October 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 Whitegates 9 Chislehurst Road Sidcup Kent DA14 6BD |
Secretary Name | Mr Glenn Reed |
---|---|
Status | Resigned |
Appointed | 22 October 2013(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 6 Perry House 10 Chislehurst Road Sidcup Kent DA14 6BE |
Director Name | Mrs Louise Stotesbury |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 White Gates Chislehurst Road Sidcup DA14 6BD |
Registered Address | 409-411 Croydon Road Beckenham BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,090 |
Net Worth | £21,281 |
Cash | £12,008 |
Current Liabilities | £954 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
3 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
16 July 2023 | Termination of appointment of Louise Stotesbury as a director on 29 June 2023 (1 page) |
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
18 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
6 March 2022 | Appointment of Mr Nicky Stenning as a director on 11 November 2021 (2 pages) |
6 March 2022 | Appointment of Miss Rebecca Louise Eastwood as a director on 11 November 2021 (2 pages) |
7 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
11 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
3 October 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
10 July 2020 | Termination of appointment of Toni Patricia Bottomley as a director on 23 October 2019 (1 page) |
10 July 2020 | Appointment of Mrs Louise Stotesbury as a director on 1 February 2020 (2 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
16 October 2018 | Registered office address changed from C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page) |
12 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
3 August 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
19 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 November 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
14 November 2015 | Total exemption full accounts made up to 31 May 2015 (6 pages) |
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 July 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
31 July 2014 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Appointment of Mr Glenn Reed as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Geoffrey Coulson as a secretary (1 page) |
24 October 2013 | Termination of appointment of Geoffrey Coulson as a secretary (1 page) |
24 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Appointment of Mr Glenn Reed as a secretary (2 pages) |
13 August 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
13 August 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
25 October 2012 | Termination of appointment of Dennis Broad as a director (1 page) |
25 October 2012 | Termination of appointment of Dennis Broad as a director (1 page) |
25 October 2012 | Appointment of Ms Toni Patricia Bottomley as a director (2 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Appointment of Ms Toni Patricia Bottomley as a director (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Secretary's details changed for Geoffrey Alexander Coulson on 29 September 2011 (2 pages) |
13 October 2011 | Secretary's details changed for Geoffrey Alexander Coulson on 29 September 2011 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Director's details changed for Glen Reed on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Glen Reed on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Glen Reed on 1 June 2011 (2 pages) |
27 October 2010 | Termination of appointment of Barbara Hyland as a director (2 pages) |
27 October 2010 | Termination of appointment of Barbara Hyland as a director (2 pages) |
27 October 2010 | Termination of appointment of Ronald Anthony as a director (2 pages) |
27 October 2010 | Termination of appointment of Ronald Anthony as a director (2 pages) |
13 October 2010 | Director's details changed for Dennis Herbert Broad on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Dennis Herbert Broad on 28 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Director's details changed for Ronald Desmond Anthony on 28 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Ronald Desmond Anthony on 28 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 December 2009 | Termination of appointment of Dennis Turner as a director (1 page) |
3 December 2009 | Termination of appointment of Dennis Turner as a director (1 page) |
3 December 2009 | Termination of appointment of Dennis Turner as a director (1 page) |
3 December 2009 | Termination of appointment of Dennis Turner as a director (1 page) |
24 November 2009 | Secretary's details changed for Geoffrey Alexander Coulson on 30 September 2009 (1 page) |
24 November 2009 | Secretary's details changed for Geoffrey Alexander Coulson on 30 September 2009 (1 page) |
11 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Appointment of Barbara Hyland as a director (2 pages) |
29 October 2009 | Appointment of Glen Reed as a director (2 pages) |
29 October 2009 | Appointment of Barbara Hyland as a director (2 pages) |
29 October 2009 | Appointment of Glen Reed as a director (2 pages) |
30 September 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
30 September 2009 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from c/o r l vaughan & co 71-75 high street chislehurst kent BR7 5AG (1 page) |
4 November 2008 | Return made up to 28/09/08; full list of members (8 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from c/o r l vaughan & co 71-75 high street chislehurst kent BR7 5AG (1 page) |
4 November 2008 | Return made up to 28/09/08; full list of members (8 pages) |
15 July 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
15 July 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
13 November 2007 | Return made up to 28/09/07; full list of members (8 pages) |
13 November 2007 | Return made up to 28/09/07; full list of members (8 pages) |
17 July 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
17 July 2007 | Total exemption full accounts made up to 31 May 2007 (6 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (12 pages) |
18 October 2006 | Return made up to 28/09/06; full list of members (12 pages) |
10 July 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
10 July 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (12 pages) |
19 October 2005 | Return made up to 28/09/05; full list of members (12 pages) |
30 July 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
30 July 2005 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
23 November 2004 | Return made up to 28/09/04; full list of members
|
23 November 2004 | Return made up to 28/09/04; full list of members
|
24 June 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
24 June 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
10 November 2003 | Return made up to 28/09/03; full list of members (12 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Return made up to 28/09/03; full list of members (12 pages) |
10 November 2003 | New director appointed (2 pages) |
24 July 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 July 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
12 December 2002 | Return made up to 28/09/02; full list of members (12 pages) |
12 December 2002 | Return made up to 28/09/02; full list of members (12 pages) |
3 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
3 August 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
19 October 2001 | Return made up to 28/09/01; full list of members (11 pages) |
19 October 2001 | Return made up to 28/09/01; full list of members (11 pages) |
17 July 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
17 July 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
17 October 2000 | Return made up to 28/09/00; full list of members (11 pages) |
17 October 2000 | Return made up to 28/09/00; full list of members (11 pages) |
12 July 2000 | Full accounts made up to 31 May 2000 (7 pages) |
12 July 2000 | Full accounts made up to 31 May 2000 (7 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
15 November 1999 | Return made up to 28/09/99; full list of members (12 pages) |
15 November 1999 | Return made up to 28/09/99; full list of members (12 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 31 May 1999 (7 pages) |
4 July 1999 | Full accounts made up to 31 May 1999 (7 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
3 February 1999 | Return made up to 28/09/97; full list of members (6 pages) |
3 February 1999 | Return made up to 28/09/97; full list of members (6 pages) |
3 February 1999 | Return made up to 28/09/98; full list of members (6 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 10 hatherley road sidcup kent DA14 4BG (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 10 hatherley road sidcup kent DA14 4BG (1 page) |
13 October 1998 | Full accounts made up to 31 May 1998 (6 pages) |
13 October 1998 | Full accounts made up to 31 May 1998 (6 pages) |
9 October 1997 | Full accounts made up to 31 May 1997 (6 pages) |
9 October 1997 | Full accounts made up to 31 May 1997 (6 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (6 pages) |
19 March 1997 | Full accounts made up to 31 May 1996 (6 pages) |
31 January 1997 | Return made up to 28/09/96; full list of members (6 pages) |
31 January 1997 | Return made up to 28/09/96; full list of members (6 pages) |
12 October 1995 | Return made up to 28/09/95; change of members (6 pages) |
12 October 1995 | Return made up to 28/09/95; change of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
20 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
4 June 1985 | Certificate of incorporation (1 page) |
4 June 1985 | Certificate of incorporation (1 page) |