Sidcup
Kent
DA14 5DA
Director Name | Mr Andrew Stewart Needham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Ms Madhu Ahluwalia |
---|---|
Status | Current |
Appointed | 13 May 2015(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Brian Henry Austen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Park Oaksey Malmesbury Wiltshire SN16 9SD |
Director Name | Mrs Evelyn Frances Austen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Park Oaksey Malmesbury Wiltshire SN16 9SD |
Director Name | Mrs Deborah Jane Callaway-Lewis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Honer Farm South Mundham Chichester West Sussex PO20 1LZ |
Director Name | Mr Robert Callaway-Lewis |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Honer Farm South Mundham Chichester West Sussex PO20 1LZ |
Secretary Name | Mrs Maureen Winifred Ellen Boyse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 64 Pittsfield Cricklade Swindon Wiltshire SN6 6AW |
Director Name | Mr Michael Stuart Austen |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 February 2009) |
Role | Site Management |
Country of Residence | England |
Correspondence Address | Crucis House The Fiddle, Cricklade Swindon SN6 6HN |
Director Name | Richard Balmforth |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 May 2015) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Clearbrook High Road Ashton Keynes Wiltshire SN6 6NX |
Website | austen-lewis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01793 750599 |
Telephone region | Swindon |
Registered Address | 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
168k at £1 | Evelyn Frances Austen & Brian Henry Austen 54.97% Ordinary |
---|---|
10k at £1 | Alan Boyd 3.27% Ordinary |
10k at £1 | Martin Balmforth 3.27% Ordinary |
42k at £1 | Michael Austen 13.74% Ordinary |
42k at £1 | Richard Balmforth 13.74% Ordinary |
33.6k at £1 | Mr Robert Callaway-lewis 10.99% Ordinary |
16 at £1 | Evelyn Frances Austen & Brian Henry Austen 0.01% Ordinary A |
1 at £1 | Alan Boyd 0.00% Ordinary F |
1 at £1 | Martin Balmforth 0.00% Ordinary E |
4 at £1 | Michael Austen 0.00% Ordinary C |
3 at £1 | Mr Robert Callaway-lewis 0.00% Ordinary D |
4 at £1 | Richard Balmforth 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,078,330 |
Cash | £633,226 |
Current Liabilities | £170,678 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 March 2019 | Delivered on: 26 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 March 2019 | Delivered on: 26 March 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 March 1992 | Delivered on: 9 April 1992 Satisfied on: 20 October 2003 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £26,100 from the company to the chargee and under the terms of the charge. Particulars: All its right, title and interest in and to all sums payable. (See form 395 for full details). Fully Satisfied |
19 December 1991 | Delivered on: 30 December 1991 Satisfied on: 9 February 2015 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
11 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
---|---|
8 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
31 January 2020 | Confirmation statement made on 1 January 2020 with updates (5 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
26 March 2019 | Registration of charge 019653940003, created on 26 March 2019 (32 pages) |
26 March 2019 | Registration of charge 019653940004, created on 13 March 2019 (35 pages) |
28 February 2019 | Resolutions
|
27 February 2019 | Change of share class name or designation (2 pages) |
24 January 2019 | Confirmation statement made on 1 January 2019 with updates (6 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
26 January 2018 | Confirmation statement made on 1 January 2018 with updates (6 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 1 January 2017 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
1 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
1 September 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 May 2015 | Appointment of Ms Madhu Ahluwalia as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Ms Madhu Ahluwalia as a director on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Robert Callaway-Lewis as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Deborah Jane Callaway-Lewis as a director on 13 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 2 Cray Road Sidcup Kent DA14 5DA on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Deborah Jane Callaway-Lewis as a director on 13 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Andrew Stewart Needham as a director on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Robert Callaway-Lewis as a director on 13 May 2015 (1 page) |
14 May 2015 | Appointment of Ms Madhu Ahluwalia as a secretary on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Evelyn Frances Austen as a director on 13 May 2015 (1 page) |
14 May 2015 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 2 Cray Road Sidcup Kent DA14 5DA on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Richard Balmforth as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Maureen Winifred Ellen Boyse as a secretary on 13 May 2015 (1 page) |
14 May 2015 | Appointment of Ms Madhu Ahluwalia as a secretary on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Brian Henry Austen as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Evelyn Frances Austen as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Brian Henry Austen as a director on 13 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Andrew Stewart Needham as a director on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Maureen Winifred Ellen Boyse as a secretary on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Richard Balmforth as a director on 13 May 2015 (1 page) |
9 February 2015 | Satisfaction of charge 1 in full (1 page) |
9 February 2015 | Satisfaction of charge 1 in full (1 page) |
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (11 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (11 pages) |
10 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (11 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (11 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (11 pages) |
10 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (11 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (11 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (11 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (11 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 January 2010 | Director's details changed for Richard Balmforth on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Richard Balmforth on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Evelyn Frances Austen on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
11 January 2010 | Director's details changed for Evelyn Frances Austen on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Evelyn Frances Austen on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Richard Balmforth on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (11 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
5 March 2009 | Appointment terminated director michael austen (1 page) |
5 March 2009 | Appointment terminated director michael austen (1 page) |
20 January 2009 | Return made up to 01/01/09; full list of members (9 pages) |
20 January 2009 | Return made up to 01/01/09; full list of members (9 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (6 pages) |
24 January 2008 | Return made up to 01/01/08; full list of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
19 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
19 January 2007 | Return made up to 01/01/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
9 February 2006 | Return made up to 01/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 01/01/06; full list of members (6 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
11 January 2005 | Return made up to 01/01/05; full list of members
|
11 January 2005 | Return made up to 01/01/05; full list of members
|
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
10 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
26 October 2004 | Ad 31/08/04--------- £ si 24@1=24 £ ic 305600/305624 (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Ad 31/08/04--------- £ si 5@1=5 £ ic 305624/305629 (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Ad 31/08/04--------- £ si 5@1=5 £ ic 305624/305629 (2 pages) |
26 October 2004 | Ad 31/08/04--------- £ si 24@1=24 £ ic 305600/305624 (2 pages) |
26 October 2004 | Notice of assignment of name or new name to shares (2 pages) |
26 October 2004 | Notice of assignment of name or new name to shares (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (10 pages) |
4 June 2004 | Return made up to 28/05/04; full list of members (10 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: fairfield house 7 fairfield ave staines TW18 4AQ (1 page) |
19 February 2004 | Registered office changed on 19/02/04 from: fairfield house 7 fairfield ave staines TW18 4AQ (1 page) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
30 July 2003 | Return made up to 28/05/03; full list of members (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 July 2003 | Ad 30/01/03--------- £ si 10000@1=10000 £ ic 295600/305600 (2 pages) |
1 July 2003 | Ad 30/01/03--------- £ si 10000@1=10000 £ ic 295600/305600 (2 pages) |
30 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 July 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members
|
5 June 2002 | Return made up to 28/05/02; full list of members
|
14 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
14 November 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
18 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
6 February 2001 | Director's particulars changed (1 page) |
6 February 2001 | Director's particulars changed (1 page) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 September 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Return made up to 28/05/00; full list of members (7 pages) |
26 September 2000 | Secretary's particulars changed (1 page) |
26 September 2000 | Return made up to 28/05/00; full list of members (7 pages) |
8 February 2000 | Secretary's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed (1 page) |
14 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
14 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 July 1999 | Return made up to 28/05/99; no change of members (5 pages) |
6 July 1999 | Return made up to 28/05/99; no change of members (5 pages) |
17 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
11 June 1998 | Return made up to 28/05/98; full list of members (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
5 November 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
19 June 1997 | Return made up to 28/05/97; no change of members (5 pages) |
19 June 1997 | Return made up to 28/05/97; no change of members (5 pages) |
10 June 1996 | Return made up to 28/05/96; no change of members (5 pages) |
10 June 1996 | Return made up to 28/05/96; no change of members (5 pages) |
30 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
30 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
23 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
23 June 1995 | Return made up to 28/05/95; full list of members (6 pages) |
28 March 1995 | Ad 31/01/95--------- £ si 10000@1=10000 £ ic 285600/295600 (2 pages) |
28 March 1995 | Ad 31/01/95--------- £ si 10000@1=10000 £ ic 285600/295600 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Particulars of mortgage/charge (3 pages) |
30 December 1991 | Particulars of mortgage/charge (4 pages) |
30 December 1991 | Particulars of mortgage/charge (4 pages) |
6 February 1991 | £ nc 100000/1000000 07/01/91 (1 page) |
6 February 1991 | £ nc 100000/1000000 07/01/91 (1 page) |
6 February 1991 | Resolutions
|
6 February 1991 | Resolutions
|
26 November 1985 | Incorporation (13 pages) |
26 November 1985 | Incorporation (13 pages) |