Sidcup
Kent
DA14 5DA
Secretary Name | Mr Neil Graham |
---|---|
Status | Current |
Appointed | 19 December 2016(23 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Lee Sonia Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Ashgrove Road Bromley Kent BR1 4JW |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1993(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.londonscaffolders.com |
---|---|
Telephone | 020 83139222 |
Telephone region | London |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Grant David Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,602 |
Cash | £7,827 |
Current Liabilities | £174,133 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
19 January 1998 | Delivered on: 23 January 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
7 February 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 30 December 2022 (10 pages) |
25 September 2023 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page) |
21 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 30 December 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 30 December 2020 (14 pages) |
20 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
20 January 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
11 February 2020 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
10 February 2020 | Director's details changed for Grant David Mason on 1 December 2019 (2 pages) |
10 February 2020 | Change of details for Mr Grant David Mason as a person with significant control on 1 December 2019 (2 pages) |
7 February 2020 | Director's details changed for Grant David Mason on 10 December 2016 (2 pages) |
24 January 2020 | Change of details for Mr Grant David Mason as a person with significant control on 10 December 2016 (2 pages) |
24 January 2020 | Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 24 January 2020 (1 page) |
11 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
21 January 2019 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 January 2018 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
20 December 2016 | Appointment of Mr Neil Graham as a secretary on 19 December 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 December 2016 | Appointment of Mr Neil Graham as a secretary on 19 December 2016 (2 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 19 December 2016
|
20 December 2016 | Termination of appointment of Lee Sonia Mason as a secretary on 19 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Lee Sonia Mason as a secretary on 19 December 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 January 2010 | Director's details changed for Grant David Mason on 10 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Grant David Mason on 10 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 10/12/08; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 February 2008 | Secretary's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed (1 page) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
9 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Secretary's particulars changed (1 page) |
25 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
20 December 2004 | Return made up to 10/12/04; full list of members (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 January 2002 | Return made up to 23/12/01; full list of members
|
4 January 2002 | Return made up to 23/12/01; full list of members
|
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members
|
17 January 2001 | Return made up to 23/12/00; full list of members
|
7 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 August 2000 | Company name changed mason's tower services LIMITED\certificate issued on 30/08/00 (2 pages) |
29 August 2000 | Company name changed mason's tower services LIMITED\certificate issued on 30/08/00 (2 pages) |
9 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
21 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
23 January 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 23/12/96; no change of members (4 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 February 1996 | Return made up to 23/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 23/12/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 March 1995 | Return made up to 23/12/94; full list of members (6 pages) |
24 March 1995 | Return made up to 23/12/94; full list of members (6 pages) |
23 December 1993 | Incorporation (14 pages) |
23 December 1993 | Incorporation (14 pages) |