Sidcup
DA14 4BG
Secretary Name | Linda Susan Francis |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4BG |
Secretary Name | Lesley Paddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1998(3 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4BG |
Secretary Name | Mrs Samantha Jane Jelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2006(12 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4BG |
Secretary Name | Danielle Louise Povey |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2007(12 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4BG |
Secretary Name | Mrs Laura Lucy Shuff |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2011(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Mrs Vivien Lynn Williams |
---|---|
Status | Current |
Appointed | 31 March 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Miss Justine Melissa Perry |
---|---|
Status | Current |
Appointed | 31 March 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Karen Lees Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 June 2014) |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Nicholas Povey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(12 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perry Down Crockenhill Lane Eynsford Dartford Kent DA4 0JL |
Secretary Name | Damien Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 January 2014) |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Satbir Singh Banga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 February 2019) |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Miss Grace Christine Jean Perry |
---|---|
Status | Resigned |
Appointed | 27 June 2014(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 September 2021) |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Miss Grace Christine Jean Perry |
---|---|
Status | Resigned |
Appointed | 09 March 2015(20 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Mr Trevor Brackstone |
---|---|
Status | Resigned |
Appointed | 31 March 2015(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Miss Kathryn Alexandra Haslett |
---|---|
Status | Resigned |
Appointed | 01 July 2015(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4BG |
Secretary Name | Mr Stephen Edwin England |
---|---|
Status | Resigned |
Appointed | 24 February 2017(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2019) |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup DA14 4BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(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 | 14 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 83028910 |
---|---|
Telephone region | London |
Registered Address | 12 Hatherley Road Sidcup DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Alan Michael Povey 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
29 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
19 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
2 September 2021 | Secretary's details changed for Miss Justine Melissa Francis on 1 September 2021 (1 page) |
2 September 2021 | Termination of appointment of Grace Christine Jean Perry as a secretary on 2 September 2021 (1 page) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
26 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
26 November 2019 | Termination of appointment of Kathryn Alexandra Haslett as a secretary on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Trevor Brackstone as a secretary on 26 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Stephen Edwin England as a secretary on 26 November 2019 (1 page) |
29 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
9 August 2019 | Registered office address changed from Unit 2 West Industrial Estate, 33 West Road London N17 0XL England to 12 Hatherley Road Sidcup DA14 4BG on 9 August 2019 (1 page) |
2 August 2019 | Registered office address changed from 12 Hatherley Road Sidcup DA14 4BG England to Unit 2 West Industrial Estate, 33 West Road London N17 0XL on 2 August 2019 (1 page) |
1 August 2019 | Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT to 12 Hatherley Road Sidcup DA14 4BG on 1 August 2019 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
21 February 2019 | Termination of appointment of Satbir Singh Banga as a secretary on 21 February 2019 (1 page) |
29 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
6 June 2017 | Total exemption full accounts made up to 31 October 2016 (5 pages) |
11 May 2017 | Appointment of Miss Kathryn Alexandra Haslett as a secretary on 1 July 2015 (2 pages) |
11 May 2017 | Appointment of Miss Kathryn Alexandra Haslett as a secretary on 1 July 2015 (2 pages) |
24 February 2017 | Appointment of Mr Stephen Edwin England as a secretary on 24 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr Stephen Edwin England as a secretary on 24 February 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 April 2015 | Appointment of Mr Trevor Brackstone as a secretary on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr Trevor Brackstone as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mrs Vivien Lynn Williams as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Miss Justine Melissa Francis as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Secretary's details changed for Mrs Laura Lucy Francis on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Grace Christine Jean Perry as a secretary on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mrs Vivien Lynn Williams as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Miss Justine Melissa Francis as a secretary on 31 March 2015 (2 pages) |
31 March 2015 | Secretary's details changed for Mrs Laura Lucy Francis on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Grace Christine Jean Perry as a secretary on 31 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Karen Lees Moody as a secretary on 27 June 2014 (1 page) |
27 March 2015 | Appointment of Miss Grace Christine Jean Perry as a secretary on 27 June 2014 (2 pages) |
27 March 2015 | Appointment of Miss Grace Christine Jean Perry as a secretary on 27 June 2014 (2 pages) |
27 March 2015 | Termination of appointment of Karen Lees Moody as a secretary on 27 June 2014 (1 page) |
9 March 2015 | Appointment of Miss Grace Christine Jean Perry as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Miss Grace Christine Jean Perry as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Miss Grace Christine Jean Perry as a secretary on 9 March 2015 (2 pages) |
18 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
1 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Termination of appointment of Damien Chandler as a secretary (1 page) |
15 January 2014 | Termination of appointment of Damien Chandler as a secretary (1 page) |
16 October 2013 | Secretary's details changed for Linda Susan Francis on 15 October 2012 (1 page) |
16 October 2013 | Secretary's details changed for Danielle Louise Povey on 15 October 2012 (1 page) |
16 October 2013 | Secretary's details changed for Karen Lees Moody on 15 October 2012 (1 page) |
16 October 2013 | Secretary's details changed for Mrs Samantha Jane Jelley on 15 October 2012 (1 page) |
16 October 2013 | Director's details changed for Mr Alan Michael Povey on 15 October 2012 (2 pages) |
16 October 2013 | Secretary's details changed for Karen Lees Moody on 15 October 2012 (1 page) |
16 October 2013 | Secretary's details changed for Lesley Paddy on 15 September 2012 (1 page) |
16 October 2013 | Director's details changed for Mr Alan Michael Povey on 15 October 2012 (2 pages) |
16 October 2013 | Secretary's details changed for Danielle Louise Povey on 15 October 2012 (1 page) |
16 October 2013 | Secretary's details changed for Mrs Samantha Jane Jelley on 15 October 2012 (1 page) |
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Lesley Paddy on 15 September 2012 (1 page) |
16 October 2013 | Secretary's details changed for Linda Susan Francis on 15 October 2012 (1 page) |
16 October 2013 | Secretary's details changed for Mrs Laura Lucy Francis on 15 October 2012 (1 page) |
16 October 2013 | Secretary's details changed for Mrs Laura Lucy Francis on 15 October 2012 (1 page) |
23 September 2013 | Secretary's details changed for Laura Lucy Shuff on 22 July 2013 (1 page) |
23 September 2013 | Secretary's details changed for Samantha Jane Haslett on 15 October 2012 (1 page) |
23 September 2013 | Secretary's details changed for Samantha Jane Haslett on 15 October 2012 (1 page) |
23 September 2013 | Secretary's details changed for Laura Lucy Shuff on 22 July 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Secretary's details changed for Samantha Jane Haslett on 24 December 2010 (1 page) |
18 October 2011 | Secretary's details changed for Samantha Jane Haslett on 24 December 2010 (1 page) |
15 August 2011 | Appointment of Damien Chandler as a secretary (3 pages) |
15 August 2011 | Appointment of Satbir Singh Banga as a secretary (3 pages) |
15 August 2011 | Appointment of Laura Lucy Shuff as a secretary (3 pages) |
15 August 2011 | Appointment of Laura Lucy Shuff as a secretary (3 pages) |
15 August 2011 | Appointment of Satbir Singh Banga as a secretary (3 pages) |
15 August 2011 | Appointment of Damien Chandler as a secretary (3 pages) |
9 August 2011 | Termination of appointment of Nicholas Povey as a secretary (1 page) |
9 August 2011 | Termination of appointment of Nicholas Povey as a secretary (1 page) |
10 December 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Alan Michael Povey on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Michael Povey on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Michael Povey on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
9 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
9 March 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
10 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
16 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
4 December 2007 | Return made up to 14/10/07; full list of members (3 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
22 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
3 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
6 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
6 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
26 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
11 April 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
17 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
18 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
23 October 2000 | Return made up to 14/10/00; full list of members
|
23 October 2000 | Return made up to 14/10/00; full list of members
|
6 October 2000 | Secretary's particulars changed (1 page) |
6 October 2000 | Secretary's particulars changed (1 page) |
31 August 2000 | Company name changed r l c secretaries LIMITED\certificate issued on 01/09/00 (2 pages) |
31 August 2000 | Company name changed r l c secretaries LIMITED\certificate issued on 01/09/00 (2 pages) |
1 December 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
1 December 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
13 October 1999 | Return made up to 14/10/99; full list of members
|
13 October 1999 | Return made up to 14/10/99; full list of members
|
22 February 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
22 February 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
16 October 1998 | Return made up to 14/10/98; full list of members
|
16 October 1998 | Return made up to 14/10/98; full list of members
|
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
15 December 1997 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
17 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
9 December 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
9 December 1996 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
23 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
23 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
2 September 1996 | Resolutions
|
2 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
2 September 1996 | Resolutions
|
2 September 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
20 February 1996 | New secretary appointed (2 pages) |
20 February 1996 | New secretary appointed (2 pages) |
14 October 1994 | Incorporation (13 pages) |
14 October 1994 | Incorporation (13 pages) |