Sidcup
DA15 9ER
Director Name | Mr Walter Francis Deutsch |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(30 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Oval Sidcup Kent DA15 9ER |
Secretary Name | Mr Alan Michael Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991 |
Appointment Duration | 4 years (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Mrs Betty Deutsch |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | Mr David Jago |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 1996) |
Role | Telephone Technician |
Correspondence Address | 5 Cranstone Court Sidcup Kent DA14 4BZ |
Secretary Name | Mr Paul Laundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 23 April 2018) |
Role | Computer Manager |
Country of Residence | England |
Correspondence Address | 24 Craybrooke Road Sidcup Kent DA14 4HL |
Director Name | James Douglas Asbury |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | 4 Cranstone Court Granville Road Sidcup Kent DA14 4BZ |
Director Name | Colin Paul Morley |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2004) |
Role | Systems Administrator |
Correspondence Address | 3 Cranstone Court Granville Road Sidcup Kent DA14 4BZ |
Director Name | Philip John Shepherd |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 September 2004) |
Role | Local Government Officer |
Correspondence Address | 7 Cranstone Court Granville Road Sidcup Kent DA14 4BZ |
Director Name | Leonard William Groves |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 May 2010) |
Role | Company Director |
Correspondence Address | 5 Cranstone Court 20 Granville Road Sidcup Kent DA14 4BZ |
Director Name | Ben Hooper |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranstone Court 20 Granville Road Sidcup Kent DA14 4BZ |
Director Name | Mr Paul Laundy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(17 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 10 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 The Oval Sidcup DA15 9ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Hammond Properties Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2018(26 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 April 2018) |
Correspondence Address | 1 Bromley Lane Chislehurst BR7 6LH |
Registered Address | Hammond Properties Management Ltd 41 The Oval Sidcup Kent DA15 9ER |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Blendon and Penhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Angela Brewster 11.11% Ordinary |
---|---|
1 at £1 | Catherine Perry & Andrew Perry 11.11% Ordinary |
1 at £1 | Linda Puplett 11.11% Ordinary |
1 at £1 | Michael Tyler 11.11% Ordinary |
1 at £1 | Mr Vineet Korpal 11.11% Ordinary |
1 at £1 | Mrs Betty Deutsch 11.11% Ordinary |
1 at £1 | Mrs Mandy Laundy & Mr Paul Laundy 11.11% Ordinary |
1 at £1 | Paul Callaghan 11.11% Ordinary |
1 at £1 | Sarah Louise Hooper & Mr Bendict John Hooper 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,530 |
Net Worth | £5,605 |
Cash | £5,605 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
30 September 2020 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
9 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 August 2019 (4 pages) |
7 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
19 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 October 2018 | Registered office address changed from Hammond Properties Management Ltd 41 the Oval Sidcup Kent DA15 9ER England to Hammond Properties Management Ltd 41 the Oval Sidcup Kent DA15 9ER on 28 October 2018 (1 page) |
24 October 2018 | Director's details changed for Mrs Betty Deutsch on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Paul Callaghan on 24 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Paul Laundy on 24 October 2018 (2 pages) |
16 October 2018 | Director's details changed for Hammond Properties Management Ltd on 8 October 2018 (1 page) |
16 October 2018 | Secretary's details changed for Hammond Properties Management Ltd on 8 October 2018 (1 page) |
8 October 2018 | Registered office address changed from 41 Hammond Properties Management Ltd the Oval Sidcup DA15 9ER England to Hammond Properties Management Ltd 41 the Oval Sidcup Kent DA15 9ER on 8 October 2018 (1 page) |
5 October 2018 | Registered office address changed from Hammond Properties Management Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH England to 41 Hammond Properties Management Ltd the Oval Sidcup DA15 9ER on 5 October 2018 (1 page) |
27 August 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
28 April 2018 | Appointment of Hammond Properties Management Ltd as a secretary on 23 April 2018 (2 pages) |
27 April 2018 | Registered office address changed from 24 Craybrooke Road Sidcup Kent DA14 4HL to Hammond Properties Management Ltd 1 Bromley Lane Chislehurst Kent BR7 6LH on 27 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Hammond Properties Management Ltd as a secretary on 23 April 2018 (1 page) |
26 April 2018 | Appointment of Hammond Property Management Ltd as a director on 23 April 2018 (2 pages) |
26 April 2018 | Termination of appointment of Hammond Property Management Ltd as a director on 23 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Paul Laundy as a secretary on 23 April 2018 (1 page) |
26 April 2018 | Secretary's details changed for Hammond Property Management on 23 April 2018 (1 page) |
26 April 2018 | Appointment of Hammond Properties Management Ltd as a director on 23 April 2018 (2 pages) |
26 April 2018 | Appointment of Hammond Property Management as a secretary on 23 April 2018 (2 pages) |
2 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
2 September 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
19 April 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
19 April 2017 | Total exemption full accounts made up to 31 August 2016 (5 pages) |
11 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
11 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
6 May 2016 | Total exemption full accounts made up to 31 August 2015 (5 pages) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Director's details changed for Mr Paul Laundy on 31 December 2011 (2 pages) |
14 September 2015 | Director's details changed for Mr Paul Laundy on 31 December 2011 (2 pages) |
14 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 July 2015 | Amended total exemption full accounts made up to 31 August 2014 (5 pages) |
14 July 2015 | Amended total exemption full accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Amended total exemption full accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Amended total exemption full accounts made up to 31 August 2014 (5 pages) |
12 May 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
12 May 2015 | Total exemption full accounts made up to 31 August 2014 (5 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders (7 pages) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (5 pages) |
9 September 2013 | Appointment of Mr Paul Callaghan as a director (2 pages) |
9 September 2013 | Appointment of Mr Paul Callaghan as a director (2 pages) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Termination of appointment of Ben Hooper as a director (1 page) |
5 September 2013 | Termination of appointment of Ben Hooper as a director (1 page) |
5 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
3 September 2013 | Termination of appointment of Ben Hooper as a director (1 page) |
3 September 2013 | Termination of appointment of Ben Hooper as a director (1 page) |
17 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
17 April 2013 | Total exemption full accounts made up to 31 August 2012 (5 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
16 April 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
14 April 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
21 September 2010 | Director's details changed for Ben Hooper on 27 August 2010 (2 pages) |
21 September 2010 | Termination of appointment of Leonard Groves as a director (1 page) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Mrs Betty Deutsch on 27 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Director's details changed for Mrs Betty Deutsch on 27 August 2010 (2 pages) |
21 September 2010 | Termination of appointment of Leonard Groves as a director (1 page) |
21 September 2010 | Director's details changed for Ben Hooper on 27 August 2010 (2 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
28 September 2009 | Return made up to 27/08/09; full list of members (8 pages) |
28 September 2009 | Return made up to 27/08/09; full list of members (8 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
21 April 2009 | Total exemption full accounts made up to 31 August 2008 (5 pages) |
5 November 2008 | Director appointed paul laundy (1 page) |
5 November 2008 | Director appointed leonard william groves (1 page) |
5 November 2008 | Director appointed leonard william groves (1 page) |
5 November 2008 | Director appointed paul laundy (1 page) |
5 November 2008 | Director appointed ben hooper (1 page) |
5 November 2008 | Director appointed ben hooper (1 page) |
16 September 2008 | Return made up to 27/08/08; full list of members (7 pages) |
16 September 2008 | Return made up to 27/08/08; full list of members (7 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
5 June 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
24 September 2007 | Return made up to 27/08/07; no change of members (6 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (5 pages) |
8 November 2006 | Return made up to 27/08/06; full list of members (9 pages) |
8 November 2006 | Return made up to 27/08/06; full list of members (9 pages) |
12 May 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
12 May 2006 | Total exemption full accounts made up to 31 August 2005 (5 pages) |
19 September 2005 | Return made up to 27/08/05; full list of members (9 pages) |
19 September 2005 | Return made up to 27/08/05; full list of members (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
18 May 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
24 September 2004 | Return made up to 27/08/04; full list of members
|
24 September 2004 | Return made up to 27/08/04; full list of members
|
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 September 2003 | Return made up to 27/08/03; full list of members (10 pages) |
30 September 2003 | Return made up to 27/08/03; full list of members (10 pages) |
30 April 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
30 April 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
23 September 2002 | Return made up to 27/08/02; full list of members
|
23 September 2002 | Return made up to 27/08/02; full list of members
|
26 April 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
26 April 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
27 September 2001 | Return made up to 27/08/01; full list of members (10 pages) |
27 September 2001 | Return made up to 27/08/01; full list of members (10 pages) |
4 May 2001 | Full accounts made up to 31 August 2000 (5 pages) |
4 May 2001 | Full accounts made up to 31 August 2000 (5 pages) |
20 September 2000 | Return made up to 27/08/00; full list of members
|
20 September 2000 | Return made up to 27/08/00; full list of members
|
19 April 2000 | Full accounts made up to 31 August 1999 (4 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (4 pages) |
1 September 1999 | Return made up to 27/08/99; no change of members (6 pages) |
1 September 1999 | Return made up to 27/08/99; no change of members (6 pages) |
1 June 1999 | Full accounts made up to 31 August 1998 (4 pages) |
1 June 1999 | Full accounts made up to 31 August 1998 (4 pages) |
25 September 1998 | Return made up to 27/08/98; full list of members
|
25 September 1998 | Return made up to 27/08/98; full list of members
|
21 January 1998 | Full accounts made up to 31 August 1997 (5 pages) |
21 January 1998 | Full accounts made up to 31 August 1997 (5 pages) |
4 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
4 September 1997 | Return made up to 27/08/97; no change of members (4 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
22 January 1997 | Full accounts made up to 31 August 1996 (6 pages) |
22 January 1997 | Full accounts made up to 31 August 1996 (6 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 17 hatherely road sidcup kent DA14 4DT (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 17 hatherely road sidcup kent DA14 4DT (1 page) |
4 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
4 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Director resigned (1 page) |
20 March 1996 | Director resigned (1 page) |
2 January 1996 | Full accounts made up to 31 August 1995 (5 pages) |
2 January 1996 | Full accounts made up to 31 August 1995 (5 pages) |
26 September 1995 | Secretary resigned (2 pages) |
26 September 1995 | Secretary resigned (2 pages) |
18 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
18 September 1995 | Return made up to 27/08/95; full list of members (6 pages) |
27 August 1991 | Incorporation (14 pages) |
27 August 1991 | Incorporation (14 pages) |