Sidcup
Kent
DA15 7EJ
Director Name | Mrs Victoria Worley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 01 January 2023(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co ,Office Suites 5&7,3rd Floor, 20-22 Sidcup Kent DA15 7EJ |
Secretary Name | Moonstonemanagement (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2005(15 years after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 60 Telford Road London SE9 3RD |
Director Name | Miss Joan Anne Butler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 15 years (resigned 25 March 2007) |
Role | Marketing |
Correspondence Address | Flat 30 Daniel Court Beckenham Kent BR3 1BB |
Director Name | Mrs Elizabeth Christine Grant |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 January 1997) |
Role | Metal Exchange Dealer |
Correspondence Address | Flat 26 Daniel Court Beckenham Kent BR3 1BB |
Secretary Name | Miss Margaret Mary Cree |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1995) |
Role | Lawyer |
Correspondence Address | Flat 21 Daniel Court Beckenham Kent BR3 1RB |
Director Name | Mark Bissett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1995(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1997) |
Role | Trainee Solicitor |
Correspondence Address | 23 Daniel Court 17 Brackley Road Beckenham Kent BR3 1RB |
Secretary Name | Julie Margaret Bennet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1998) |
Role | Accountant |
Correspondence Address | 17 Daniel Court 17 Brackley Road Beckenham Kent BR3 1RB |
Secretary Name | Jill Elizabeth Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | The Harris Partnership 27 High Street Lingfield Surrey RH7 6AA |
Secretary Name | Miss Margaret Mary Cree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 July 2005) |
Role | Lawyer |
Correspondence Address | Flat 21 Daniel Court Beckenham Kent BR3 1RB |
Secretary Name | Corinne Plank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(12 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 29 Daniel Court Brackley Road Beckenham Kent BR3 1RB |
Secretary Name | Charles Kenneth Farru Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(13 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 17 Wallace Close North Thamesmead London SE28 8NL |
Director Name | Kay Ridenton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 February 2008) |
Role | Conference Organiser |
Correspondence Address | 24 Daniel Court 17 Brackley Road Beckenham Kent BR3 1RB |
Director Name | Mike Cheetham |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2010) |
Role | Advertising Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Daniel Court Beckenham BR3 1RB |
Director Name | Mrs Maria Simpson |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(19 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Kent House Beckenham Kent BR3 1JY |
Director Name | Mr David Henry Wild |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 60 Telford Road New Eltham London SE9 3RD |
Registered Address | Broughton & Co ,Office Suites 5&7,3rd Floor 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
1 at £1 | C. Smith 6.67% Ordinary |
---|---|
1 at £1 | D.h. Wild 6.67% Ordinary |
1 at £1 | E. Calton 6.67% Ordinary |
1 at £1 | L. Wood 6.67% Ordinary |
1 at £1 | Mr Hussain & Mrs Hussain 6.67% Ordinary |
1 at £1 | Mr Ingram & Mrs Ellison-bunce 6.67% Ordinary |
1 at £1 | Mr O'brien & Mrs O'brien 6.67% Ordinary |
1 at £1 | Mrs M.t. Simpson 6.67% Ordinary |
1 at £1 | Ms Farmer & Mr Butler 6.67% Ordinary |
1 at £1 | Ms Renshaw 6.67% Ordinary |
1 at £1 | S. Buery 6.67% Ordinary |
1 at £1 | Sharareh Ganjavian 6.67% Ordinary |
1 at £1 | Timothy John Thorne & Louise Annette Thorne 6.67% Ordinary |
1 at £1 | Y. Bunkiewicz 6.67% Ordinary |
1 at £1 | Y. Russel 6.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,273 |
Cash | £17,278 |
Current Liabilities | £195 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
27 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
11 April 2019 | Appointment of Mr David Wild as a director on 11 April 2019 (2 pages) |
5 April 2019 | Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Broughton & Co ,Office Suites 5&7,3rd Floor, 20-22 Station Road Sidcup Kent DA15 7EJ on 5 April 2019 (1 page) |
5 April 2019 | Confirmation statement made on 16 March 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
31 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
19 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 October 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 27 February 2013
|
4 October 2013 | Statement of capital following an allotment of shares on 25 September 2013
|
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of David Wild as a director (1 page) |
10 December 2012 | Termination of appointment of David Wild as a director (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
10 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Appointment of Mr David Henry Wild as a director (2 pages) |
28 January 2011 | Appointment of Mr David Henry Wild as a director (2 pages) |
27 January 2011 | Termination of appointment of Mike Cheetham as a director (1 page) |
27 January 2011 | Termination of appointment of Mike Cheetham as a director (1 page) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
4 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (8 pages) |
4 May 2010 | Secretary's details changed for Allprop Management on 9 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Allprop Management on 9 March 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Allprop Management on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Mike Cheetham on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Mrs Maria Simpson on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Mike Cheetham on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Mrs Maria Simpson on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Mrs Maria Simpson on 9 March 2010 (2 pages) |
1 May 2010 | Director's details changed for Mike Cheetham on 9 March 2010 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 July 2009 | Director appointed mrs maria simpson (1 page) |
27 July 2009 | Director appointed mrs maria simpson (1 page) |
19 March 2009 | Return made up to 16/03/09; full list of members (6 pages) |
19 March 2009 | Return made up to 16/03/09; full list of members (6 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
16 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (6 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (6 pages) |
4 April 2008 | Director appointed mike cheetham (2 pages) |
4 April 2008 | Director appointed mike cheetham (2 pages) |
1 March 2008 | Appointment terminated director kay ridenton (1 page) |
1 March 2008 | Appointment terminated director kay ridenton (1 page) |
18 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
18 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 16/03/07; full list of members (5 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 16/03/07; full list of members (5 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
25 July 2006 | Return made up to 16/03/06; full list of members (5 pages) |
25 July 2006 | Return made up to 16/03/06; full list of members (5 pages) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
24 July 2006 | New secretary appointed (1 page) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
17 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
17 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
26 April 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
26 April 2005 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Return made up to 16/03/05; full list of members
|
9 April 2005 | Return made up to 16/03/05; full list of members
|
17 March 2005 | Registered office changed on 17/03/05 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 9 harley street london W1G 9QF (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 9 harley street london W1G 9QF (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Return made up to 16/03/04; no change of members
|
16 April 2004 | Return made up to 16/03/04; no change of members
|
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
15 May 2003 | Return made up to 16/03/03; full list of members (11 pages) |
15 May 2003 | Return made up to 16/03/03; full list of members (11 pages) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
30 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | Return made up to 16/03/02; full list of members
|
12 February 2003 | New secretary appointed (1 page) |
12 February 2003 | Return made up to 16/03/02; full list of members
|
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
22 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
22 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
11 March 2002 | Return made up to 16/03/01; no change of members (6 pages) |
11 March 2002 | Return made up to 16/03/01; no change of members (6 pages) |
19 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
19 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
27 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
27 July 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 March 2000 | Return made up to 16/03/00; full list of members (10 pages) |
28 March 2000 | Return made up to 16/03/00; full list of members (10 pages) |
10 November 1999 | Return made up to 16/03/99; full list of members (6 pages) |
10 November 1999 | Return made up to 16/03/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (9 pages) |
10 March 1999 | New secretary appointed (2 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | New secretary appointed (2 pages) |
4 January 1999 | Registered office changed on 04/01/99 from: flat 21 daniel court 17 brackley road beckenham kent (1 page) |
4 January 1999 | Registered office changed on 04/01/99 from: flat 21 daniel court 17 brackley road beckenham kent (1 page) |
29 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (8 pages) |
16 April 1998 | Return made up to 16/03/98; change of members (5 pages) |
16 April 1998 | Return made up to 16/03/98; change of members (5 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
28 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 16/03/97; no change of members (4 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
8 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
8 July 1996 | Full accounts made up to 31 July 1995 (8 pages) |
19 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
19 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
17 November 1995 | New secretary appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Secretary resigned (2 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (4 pages) |
7 June 1995 | Full accounts made up to 31 July 1994 (4 pages) |
5 June 1995 | Return made up to 16/03/95; full list of members (6 pages) |
5 June 1995 | Return made up to 16/03/95; full list of members (6 pages) |
4 July 1990 | Incorporation (10 pages) |
4 July 1990 | Incorporation (10 pages) |