Sidcup
DA15 8PZ
Director Name | Claire Belton |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2015(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Administrator |
Country of Residence | France |
Correspondence Address | 109 Blackfen Road Sidcup DA15 8PZ |
Director Name | James Peter Belton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 109 Blackfen Road Sidcup DA15 8PZ |
Director Name | Charlotte Guinevere McLachian |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Blackfen Road Sidcup DA15 8PZ |
Director Name | Timothy John Allison Belton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(11 months, 1 week after company formation) |
Appointment Duration | 24 years, 9 months (resigned 30 December 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Grasmere Avenue Orpington Kent BR6 8HD |
Registered Address | 109 Blackfen Road Sidcup DA15 8PZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blackfen and Lamorbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
325.1k at £1 | A.c. Belton 100.00% Ordinary |
---|---|
1 at £1 | T.j.a. Belton 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £347,312 |
Cash | £215 |
Current Liabilities | £3,903 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
10 June 1991 | Delivered on: 17 June 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
11 September 1990 | Delivered on: 18 September 1990 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The warehouses lower maidenland st kew bodmin cornwall and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1991 | Delivered on: 12 February 1991 Satisfied on: 19 June 1997 Persons entitled: The Development Commission Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The warehouse lower maidenland st kew bodmin cornwall. Fully Satisfied |
13 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
21 October 2020 | Appointment of James Peter Belton as a director on 20 October 2020 (2 pages) |
21 October 2020 | Appointment of Charlotte Guinevere Mclachian as a director on 21 October 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 August 2016 | Registered office address changed from 9 Grasmere Avenue Orpington Kent BR6 8HD to 109 Blackfen Road Sidcup DA15 8PZ on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 9 Grasmere Avenue Orpington Kent BR6 8HD to 109 Blackfen Road Sidcup DA15 8PZ on 24 August 2016 (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2016 | Appointment of Claire Belton as a director on 30 December 2015 (2 pages) |
12 August 2016 | Appointment of Claire Belton as a director on 30 December 2015 (2 pages) |
10 August 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Termination of appointment of Timothy John Allison Belton as a director on 30 December 2015 (1 page) |
10 August 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Termination of appointment of Timothy John Allison Belton as a director on 30 December 2015 (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
18 May 2015 | Registered office address changed from 9 Grasmere Avenue Orpington Kent BR6 8HD England to 9 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 61 Grasmere Gardens Locksbottom Orpington Kent BR6 8HF to 9 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 61 Grasmere Gardens Locksbottom Orpington Kent BR6 8HF to 9 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 9 Grasmere Avenue Orpington Kent BR6 8HD England to 9 Grasmere Avenue Orpington Kent BR6 8HD on 18 May 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 September 2013 | Registered office address changed from 2 Broomhill Rd., Orpington Kent BR6 0EW on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 2 Broomhill Rd., Orpington Kent BR6 0EW on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from 2 Broomhill Rd., Orpington Kent BR6 0EW on 6 September 2013 (1 page) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
5 October 2010 | Resolutions
|
28 May 2010 | Director's details changed for Timothy John Allison Belton on 30 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Angela Claire Belton on 30 April 2010 (1 page) |
28 May 2010 | Registered office address changed from 10 Palmers Way Trenant Wadebridge Cornwall PL27 6HB on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 10 Palmers Way Trenant Wadebridge Cornwall PL27 6HB on 28 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Angela Claire Belton on 30 April 2010 (1 page) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Timothy John Allison Belton on 30 April 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 10 palmers way, trenant, wadebridge, wadebridge cornwall PL27 6HB (1 page) |
9 May 2007 | Registered office changed on 09/05/07 from: 10 palmers way, trenant, wadebridge, wadebridge cornwall PL27 6HB (1 page) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: 3 polmorla rd wadebridge cornwall PL27 7ND (1 page) |
30 April 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: 3 polmorla rd wadebridge cornwall PL27 7ND (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Location of debenture register (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Location of debenture register (1 page) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
16 February 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: ground floor offices 3 polmorla road wadebridge cornwall PL27 7ND (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: ground floor offices 3 polmorla road wadebridge cornwall PL27 7ND (1 page) |
28 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of debenture register (1 page) |
20 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
7 July 2004 | Return made up to 30/04/04; full list of members (2 pages) |
7 July 2004 | Return made up to 30/04/04; full list of members (2 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
20 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
19 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
19 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: ground floor office 3 polmorla road wadebridge cornwall. PL27 7ND (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: ground floor office 3 polmorla road wadebridge cornwall. PL27 7ND (2 pages) |
15 July 2002 | Return made up to 30/04/02; full list of members
|
15 July 2002 | Return made up to 30/04/02; full list of members
|
29 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
28 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
31 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
31 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
21 April 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
21 April 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
27 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 June 1996 | Full accounts made up to 30 April 1995 (6 pages) |
3 June 1996 | Full accounts made up to 30 April 1995 (6 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
20 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
20 July 1995 | Return made up to 30/04/95; full list of members (6 pages) |
30 April 1990 | Incorporation (16 pages) |
30 April 1990 | Incorporation (16 pages) |