1 Maidstone Road
Sidcup
Kent
DA14 5RH
Director Name | Ms Suzanne Williams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2014(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET |
Secretary Name | Mr Timothy Kidd |
---|---|
Status | Closed |
Appointed | 02 December 2015(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | River House Suites 1 & 2, First Floor, River House 1 Maidstone Road Sidcup Kent DA14 5RH |
Director Name | Mrs Penelope Rota |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1993) |
Role | Financial Controller |
Correspondence Address | 9 Newmarket Road Royston Hertfordshire SG8 7HG |
Director Name | Mr Barry Archer Hilton |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 October 2006) |
Role | Book Keeper |
Correspondence Address | 5 Birch Way Hastings East Sussex TN34 2JY |
Director Name | Ms Helen Melville-Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1993) |
Role | Legal Accountant |
Correspondence Address | Campanula Church Road Chrishall Royston Hertfordshire SG8 8QT |
Secretary Name | Mrs Margaret Ellen MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 15 years, 11 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 66 Tyron Way Sidcup Kent DA14 6AZ |
Director Name | Elaine Yarinakis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 1995) |
Role | Legal Cashier & Administrator |
Correspondence Address | 13 Windsor Avenue New Malden Surrey KT3 5EY |
Director Name | Christine Lilian Raywood |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1993(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 13 November 2009) |
Role | Legal Accountant |
Correspondence Address | Midsummer House 26a Jacksons Edge Road Disley Cheshire SK12 2JL |
Director Name | Pauline Oliver |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 1998) |
Role | Partnership Secretary |
Correspondence Address | 21 Longmead Gardens Langstone Havant Hampshire PO9 1RR |
Director Name | Candace Hope Orr |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1998(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2000) |
Role | Legal Cashier |
Correspondence Address | 150 West Kensington Court Edith Villas London W14 9AD |
Director Name | Jane Arlene Braund |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2000(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 September 2002) |
Role | System Accountant |
Correspondence Address | 58 Sherman Gardens Chadwell Heath Romford Essex RM6 4AX |
Director Name | Alison Gorringe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2009) |
Role | Legal Cashier |
Correspondence Address | 22 Newlands Whitfield Dover Kent CT16 3NB |
Director Name | Trevor Coward |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2006) |
Role | Legal Cashier |
Correspondence Address | 79 Sandridge Road St Albans Hertfordshire AL1 4AQ |
Director Name | Barbara Dawn Chapman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2010) |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchmere Spennymoor County Durham DL16 6TU |
Secretary Name | Margaret Ellen MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 66 Tyron Way Sidcup Kent DA14 6AZ |
Director Name | Sarah Jane Charlton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2012) |
Role | Accounts Manager |
Country of Residence | Wales |
Correspondence Address | 2nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET |
Director Name | Mrs Lisa Francine Dixon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET |
Telephone | 020 83091883 |
---|---|
Telephone region | London |
Registered Address | River House Suites 1 & 2, First Floor, River House 1 Maidstone Road Sidcup Kent DA14 5RH |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
100 at £1 | Richard Hill 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 April 1995 | Delivered on: 8 April 1995 Persons entitled: Ian Richard Noad Jeremy Michael Lodge John Graham Flowers Brian Leslie Baily Classification: Rent deposit deed Secured details: £4,375.00 due from the company to the chargee under the terms of the deed. Particulars: The amount standing to the credit from time to time on account number 0102205327 in the name of elliott & company and designated baily, flowers, lodge and noad with coutts & co, london. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (3 pages) |
10 June 2020 | Director's details changed for Mr Richard Hill on 10 June 2020 (2 pages) |
11 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
27 February 2020 | Registered office address changed from 2nd Floor Marlowe House 109 Station Road Sidcup Kent DA15 7ET to River House Suites 1 & 2, First Floor, River House, 1 Maidstone Road Sidcup Kent DA14 5RH on 27 February 2020 (1 page) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 February 2017 | Second filing of Confirmation Statement dated 18/10/2016 (6 pages) |
7 February 2017 | Second filing of Confirmation Statement dated 18/10/2016 (6 pages) |
9 December 2016 | Confirmation statement made on 18 October 2016 with updates
|
9 December 2016 | Confirmation statement made on 18 October 2016 with updates
|
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 December 2015 | Termination of appointment of Margaret Ellen Macdonald as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Timothy Kidd as a secretary on 2 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Appointment of Mr Timothy Kidd as a secretary on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Margaret Ellen Macdonald as a secretary on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Mr Timothy Kidd as a secretary on 2 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Margaret Ellen Macdonald as a secretary on 1 December 2015 (1 page) |
8 December 2014 | Termination of appointment of Lisa Dixon as a director on 17 November 2014 (2 pages) |
8 December 2014 | Appointment of Mrs Suzanne Williams as a director on 17 November 2014 (3 pages) |
8 December 2014 | Appointment of Mrs Suzanne Williams as a director on 17 November 2014 (3 pages) |
8 December 2014 | Termination of appointment of Lisa Dixon as a director on 17 November 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
7 December 2012 | Appointment of Lisa Dixon as a director (3 pages) |
7 December 2012 | Appointment of Lisa Dixon as a director (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
5 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
19 November 2012 | Termination of appointment of Sarah Charlton as a director (2 pages) |
19 November 2012 | Termination of appointment of Sarah Charlton as a director (2 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
14 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
25 November 2010 | Appointment of Richard Hill as a director (3 pages) |
25 November 2010 | Appointment of Richard Hill as a director (3 pages) |
24 November 2010 | Termination of appointment of Barbara Chapman as a director (2 pages) |
24 November 2010 | Termination of appointment of Barbara Chapman as a director (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
11 November 2010 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
26 October 2010 | Director's details changed for Barbara Dawn Chapman on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Barbara Dawn Chapman on 26 October 2010 (2 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
11 December 2009 | Appointment of Sarah Jane Charlton as a director (3 pages) |
11 December 2009 | Appointment of Sarah Jane Charlton as a director (3 pages) |
9 December 2009 | Termination of appointment of Christine Raywood as a director (2 pages) |
9 December 2009 | Termination of appointment of Christine Raywood as a director (2 pages) |
10 November 2009 | Appointment of Margaret Ellen Macdonald as a secretary (1 page) |
10 November 2009 | Appointment of Margaret Ellen Macdonald as a secretary (1 page) |
5 November 2009 | Annual return made up to 18 October 2009 (14 pages) |
5 November 2009 | Annual return made up to 18 October 2009 (14 pages) |
29 July 2009 | Appointment terminated director alison gorringe (1 page) |
29 July 2009 | Appointment terminated director alison gorringe (1 page) |
1 November 2008 | Return made up to 18/10/08; full list of members (10 pages) |
1 November 2008 | Return made up to 18/10/08; full list of members (10 pages) |
1 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
12 November 2007 | Return made up to 18/10/07; change of members
|
12 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 November 2007 | Return made up to 18/10/07; change of members
|
12 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
2 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
1 November 2006 | Return made up to 18/10/06; full list of members (12 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (12 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
7 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
7 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 October 2005 | Return made up to 18/10/05; full list of members (12 pages) |
28 October 2005 | Return made up to 18/10/05; full list of members (12 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 146-148 eltham hill eltham london SE9 5DX (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 146-148 eltham hill eltham london SE9 5DX (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 October 2004 | Return made up to 18/10/04; full list of members (11 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 October 2004 | Return made up to 18/10/04; full list of members (11 pages) |
28 October 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 November 2003 | Return made up to 18/10/03; full list of members (11 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (11 pages) |
31 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
31 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
16 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 October 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 October 2002 | Return made up to 18/10/02; change of members
|
16 October 2002 | Return made up to 18/10/02; change of members
|
6 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 November 2001 | Return made up to 18/10/01; change of members (7 pages) |
6 November 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
6 November 2001 | Return made up to 18/10/01; change of members (7 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
31 October 2000 | Return made up to 18/10/00; full list of members (9 pages) |
31 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
31 October 2000 | Return made up to 18/10/00; full list of members (9 pages) |
1 February 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Secretary's particulars changed (1 page) |
27 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
27 October 1999 | Return made up to 18/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 18/10/99; full list of members (8 pages) |
27 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
6 November 1998 | Return made up to 18/10/98; change of members
|
6 November 1998 | Return made up to 18/10/98; change of members
|
11 November 1997 | Return made up to 18/10/97; full list of members
|
11 November 1997 | Return made up to 18/10/97; full list of members
|
10 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
10 November 1997 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
13 November 1996 | Return made up to 18/10/96; change of members
|
13 November 1996 | Return made up to 18/10/96; change of members
|
13 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
13 November 1996 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
10 October 1995 | Director's particulars changed (2 pages) |
10 October 1995 | Director's particulars changed (2 pages) |
9 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
9 October 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
9 October 1995 | Return made up to 18/10/95; full list of members
|
9 October 1995 | Return made up to 18/10/95; full list of members
|
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
8 April 1995 | Particulars of mortgage/charge (4 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 2ND floor 146-148 eltham hill eltham london SE9 5DX (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 2ND floor 146-148 eltham hill eltham london SE9 5DX (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 1ST floor 136 well hall road eltham london SE9 6SN (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 1ST floor 136 well hall road eltham london SE9 6SN (1 page) |
25 January 1990 | Memorandum and Articles of Association (5 pages) |
25 January 1990 | Memorandum and Articles of Association (5 pages) |