Sidcup
DA14 4AX
Secretary Name | Mr Benjamin Ayre |
---|---|
Status | Current |
Appointed | 02 December 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 7 Hatherley Road Sidcup DA14 4AX |
Director Name | Mrs Rosalind Mary Petty |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 1993) |
Role | Civil Servant |
Correspondence Address | 6 Ballard Court 42 Hatherley Road Sidcup Kent DA14 4AX |
Director Name | Mrs Elaine Susan Randell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 1993) |
Role | Secretary |
Correspondence Address | 3 Ballard Court 42 Hatherley Road Sidcup Kent DA14 4AX |
Secretary Name | Jayne Elizabeth Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 July 1998) |
Role | Company Director |
Correspondence Address | 97 Sutherland Avenue Welling Kent DA16 2NN |
Director Name | Linda Susan Perkins |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1997) |
Role | Registered General Nurse |
Correspondence Address | 1 Ballard Court 42 Hatherley Road Sidcup Kent DA14 4AX |
Director Name | Raymond Tanner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 1994(5 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 October 1998) |
Role | Civil Servant |
Correspondence Address | 7 Ballard Court 42 Hatherley Road Sidcup Kent DA14 4AX |
Director Name | Robert William Humphrey |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2001) |
Role | Trader |
Correspondence Address | 18 Appold Street Erith Kent DA8 2AL |
Director Name | John David Stopes |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 April 2006) |
Role | Consultant |
Correspondence Address | 28 Balmoral Court 35 The Avenue Beckenham Kent BR3 5GB |
Secretary Name | Gillian Rosemary Ruth Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 9 Ballard Court 42 Hatherley Road Sidcup Kent DA14 4AX |
Director Name | Graham Magness |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 January 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 65 Cumberland Drive Bexleyheath Kent DA7 5LD |
Director Name | Mr Stephen Edward Salter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 January 2020) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | Damsons Rectory Lane Sidcup Kent DA14 4QW |
Director Name | Rosalind Pamela Howat |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(18 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 October 2006) |
Role | Pe |
Correspondence Address | 9 Ballard Court Hatherley Road Sidcup Kent DA14 4AX |
Secretary Name | Graham Magness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 January 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 65 Cumberland Drive Bexleyheath Kent DA7 5LD |
Director Name | Ms Ann Ashenden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 Hatherley Road Sidcup DA14 4AX |
Director Name | Miss Gillian Barnes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(32 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 2 Hatherley Road Sidcup DA14 4AX |
Secretary Name | Miss Gillian Barnes |
---|---|
Status | Resigned |
Appointed | 30 January 2020(32 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 December 2021) |
Role | Company Director |
Correspondence Address | 2 Hatherley Road Sidcup DA14 4AX |
Director Name | Ms Laura Corinna Field |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 34 Joydens Wood Road Bexley DA5 2HT |
Secretary Name | RLC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1998(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2001) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Carey Lynne Eldred 11.11% Ordinary |
---|---|
1 at £1 | J.m. Keavney & L.g. Keavney 11.11% Ordinary |
1 at £1 | Katherine Elizabeth Harrington 11.11% Ordinary |
1 at £1 | Mr Harvey Dowlish Smith 11.11% Ordinary |
1 at £1 | Mr Ray Tanner 11.11% Ordinary |
1 at £1 | Mr S.e. Salter 11.11% Ordinary |
1 at £1 | Mrs Emmie Nelson 11.11% Ordinary |
1 at £1 | Ms G. Barnes 11.11% Ordinary |
1 at £1 | Ms Laura Field 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,922 |
Current Liabilities | £5,517 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 1 week from now) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 May 2020 | Registered office address changed from Hm Lawrence Property Management 65 Cumberland Drive Bexleyheath Kent DA7 5LD to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 12 May 2020 (1 page) |
31 January 2020 | Termination of appointment of Graham Magness as a secretary on 30 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Graham Magness as a director on 30 January 2020 (1 page) |
30 January 2020 | Appointment of Miss Gillian Barnes as a secretary on 30 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Stephen Edward Salter as a director on 30 January 2020 (1 page) |
30 January 2020 | Appointment of Miss Gillian Barnes as a director on 30 January 2020 (2 pages) |
30 January 2020 | Appointment of Ms Ann Ashenden as a director on 30 January 2020 (2 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
8 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 January 2010 | Director's details changed for Graham Magness on 12 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Stephen Edward Salter on 12 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Graham Magness on 12 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 12 November 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Stephen Edward Salter on 12 November 2009 (2 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Return made up to 12/11/08; full list of members (5 pages) |
17 December 2008 | Return made up to 12/11/08; full list of members (5 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
6 December 2007 | Return made up to 12/11/07; no change of members (5 pages) |
6 December 2007 | Return made up to 12/11/07; no change of members (5 pages) |
19 March 2007 | Return made up to 12/11/06; change of members
|
19 March 2007 | Return made up to 12/11/06; change of members
|
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 12/11/03; no change of members (6 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 May 2006 | New secretary appointed;new director appointed (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 12/11/03; no change of members (6 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Return made up to 12/11/02; full list of members (9 pages) |
16 May 2006 | Return made up to 12/11/05; full list of members (9 pages) |
16 May 2006 | Return made up to 12/11/04; no change of members (6 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 12/11/04; no change of members (6 pages) |
16 May 2006 | Return made up to 12/11/05; full list of members (9 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: ballard court 42 hatherley road sidcup kent DA14 4AX (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: ballard court 42 hatherley road sidcup kent DA14 4AX (1 page) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 May 2006 | Return made up to 12/11/02; full list of members (9 pages) |
16 May 2006 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
12 May 2006 | Restoration by order of the court (2 pages) |
12 May 2006 | Restoration by order of the court (2 pages) |
12 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | Strike-off action suspended (1 page) |
22 July 2003 | Strike-off action suspended (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
4 December 2001 | Return made up to 12/11/01; full list of members
|
4 December 2001 | Return made up to 12/11/01; full list of members
|
25 July 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
25 July 2001 | Total exemption full accounts made up to 31 March 2000 (9 pages) |
5 October 2000 | Return made up to 12/11/99; full list of members (10 pages) |
5 October 2000 | Return made up to 12/11/99; full list of members (10 pages) |
9 June 2000 | Full accounts made up to 31 March 1999 (5 pages) |
9 June 2000 | Full accounts made up to 31 March 1999 (5 pages) |
3 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 12/11/98; full list of members (6 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
17 November 1998 | Secretary resigned (2 pages) |
17 November 1998 | Secretary resigned (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Director resigned (2 pages) |
20 October 1998 | Director resigned (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
9 December 1997 | Return made up to 12/11/97; full list of members
|
9 December 1997 | Return made up to 12/11/97; full list of members
|
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
24 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
13 November 1996 | Return made up to 12/11/96; full list of members
|
13 November 1996 | Return made up to 12/11/96; full list of members
|
25 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
25 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
15 November 1995 | Return made up to 12/11/95; change of members
|
15 November 1995 | Return made up to 12/11/95; change of members
|
29 January 1988 | Incorporation (17 pages) |
29 January 1988 | Incorporation (17 pages) |