Sidcup
Kent
DA15 7HB
Director Name | Dr Paul Okojie |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
Director Name | Reginald Greyham Allen Dawes |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 58 Celina Close Bletchley Milton Keynes MK2 3LT |
Director Name | Mrs Pauline Hanson |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 58 Highfield Road Hemsworth Pontefract West Yorks WF9 4EA |
Director Name | Mr Frank Augustus Hine |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1994) |
Role | Retired |
Correspondence Address | Old Farm Cottage 65 Bilbrook Road Codsall Wolverhampton West Midlands WV8 1ER |
Director Name | Mrs Margaret Mary Johnston |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 76 Mount Michael Park Belfast County Antrim BT8 4JY Northern Ireland |
Director Name | Mr Graeme Lawrence Smith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Old Schoolhouse, 80 Glasgow Road Blanefield Glasgow Lanarkshire G63 9HX Scotland |
Director Name | Mr Robert Herbert Oakley |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1991) |
Role | Shopkeeper |
Correspondence Address | 12 Blandford Close Alvaston Derby Derbyshire DE24 0SG |
Director Name | Mr Oladele Ayoma Odimayo |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Naome Acres Downs Lane Leatherhead Surrey KT22 8JW |
Secretary Name | Mr Mark Timothy Smale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 60 Davidson Tower Bromley Kent BR1 5BN |
Director Name | Mr Charles Garstang |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 January 2002) |
Role | Retired |
Correspondence Address | Yaspis Cottage Lowton Taunton Somerset TA3 7SU |
Director Name | Mr Richard Gabriel Amonoo |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 28 February 2015) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 155 Cherry Tree Road Beaconsfield Buckinghamshire HP9 1BD |
Secretary Name | Mr Charles Garstang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 January 2002) |
Role | Retired |
Correspondence Address | Yaspis Cottage Lowton Taunton Somerset TA3 7SU |
Director Name | Mr Timothy John Amatt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(12 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 16 August 2016) |
Role | Recruitment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bellevue Road Prestwick Ayrshire KA9 1NW Scotland |
Director Name | Anthony McGrath |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 January 2005) |
Role | Gardener |
Correspondence Address | 11 Underwood Street Glasgow G41 3EP Scotland |
Director Name | Mr David Alisdair Arthur James Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2000(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
Secretary Name | Adebola Adefopa |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 January 2002(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 June 2017) |
Role | Lawyer |
Correspondence Address | 10 Eliot Gardens Putney London SW15 5NB |
Registered Address | 23 Hamilton Road Sidcup Kent DA15 7HB |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
4 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 January 2018 | Appointment of Dr Paul Okojie as a director on 23 January 2018 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 December 2017 | Termination of appointment of Adebola Adefopa as a secretary on 10 June 2017 (1 page) |
1 December 2017 | Termination of appointment of Timothy John Amatt as a director on 16 August 2016 (1 page) |
1 December 2017 | Termination of appointment of Adebola Adefopa as a secretary on 10 June 2017 (1 page) |
1 December 2017 | Termination of appointment of Timothy John Amatt as a director on 16 August 2016 (1 page) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 June 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
3 June 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of David Alisdair Arthur James Ross as a director on 28 February 2015 (1 page) |
24 March 2015 | Appointment of Dr Emmanuel Asika Umerah as a director on 28 February 2015 (2 pages) |
24 March 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
24 March 2015 | Termination of appointment of David Alisdair Arthur James Ross as a director on 28 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Richard Gabriel Amonoo as a director on 28 February 2015 (1 page) |
24 March 2015 | Annual return made up to 31 December 2014 no member list (5 pages) |
24 March 2015 | Appointment of Dr Emmanuel Asika Umerah as a director on 28 February 2015 (2 pages) |
24 March 2015 | Termination of appointment of Richard Gabriel Amonoo as a director on 28 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (5 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
6 January 2010 | Annual return made up to 31 December 2009 no member list (4 pages) |
21 January 2009 | Annual return made up to 31/12/08 (3 pages) |
21 January 2009 | Annual return made up to 31/12/08 (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
18 January 2008 | Annual return made up to 31/12/07 (2 pages) |
18 January 2008 | Annual return made up to 31/12/07 (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
24 March 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
2 February 2007 | Annual return made up to 31/12/06 (2 pages) |
2 February 2007 | Annual return made up to 31/12/06 (2 pages) |
6 January 2006 | Annual return made up to 31/12/05
|
6 January 2006 | Annual return made up to 31/12/05
|
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
19 January 2005 | Annual return made up to 31/12/04 (5 pages) |
19 January 2005 | Annual return made up to 31/12/04 (5 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
7 February 2004 | Annual return made up to 31/12/03
|
7 February 2004 | Annual return made up to 31/12/03
|
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
20 January 2003 | Annual return made up to 31/12/02 (5 pages) |
20 January 2003 | Annual return made up to 31/12/02 (5 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Annual return made up to 31/12/01
|
4 March 2002 | Annual return made up to 31/12/01
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
25 January 2001 | Annual return made up to 31/12/00 (3 pages) |
25 January 2001 | Annual return made up to 31/12/00 (3 pages) |
27 June 2000 | Annual return made up to 31/12/99 (3 pages) |
27 June 2000 | Annual return made up to 31/12/98 (3 pages) |
27 June 2000 | Annual return made up to 31/12/98 (3 pages) |
27 June 2000 | Annual return made up to 31/12/99 (3 pages) |
2 November 1999 | Strike-off action suspended (1 page) |
2 November 1999 | Strike-off action suspended (1 page) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
27 October 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | Strike-off action suspended (1 page) |
3 August 1999 | Strike-off action suspended (1 page) |
5 February 1998 | Annual return made up to 31/12/97 (4 pages) |
5 February 1998 | Annual return made up to 31/12/97 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
3 February 1997 | Annual return made up to 31/12/96 (4 pages) |
3 February 1997 | Annual return made up to 31/12/96 (4 pages) |
11 February 1996 | Annual return made up to 31/12/95
|
11 February 1996 | Annual return made up to 31/12/95
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New secretary appointed;new director appointed (2 pages) |
13 March 1995 | New secretary appointed;new director appointed (2 pages) |
13 March 1995 | Annual return made up to 31/12/94 (4 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | Annual return made up to 31/12/94 (4 pages) |
28 March 1988 | Incorporation (17 pages) |
28 March 1988 | Incorporation (17 pages) |