Sidcup
DA14 5NL
Director Name | Mr Ian Douglas Wilford |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Fitzroy Business Park Sandy Lane Sidcup DA14 5NL |
Director Name | Mrs Jody Wilford |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Fitzroy Business Park Sandy Lane Sidcup DA14 5NL |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Director Name | Arthur George Turnbull |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 49 Amundsen Road Horsham West Sussex RH12 5GF |
Director Name | Arthur George Turnbull |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 49 Amundsen Road Horsham West Sussex RH12 5GF |
Director Name | Mr Gerald Francis Grant |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Building Maintenance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 77 Station Way Cheam Surrey SM3 8SG |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Gerald Francis Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Building Maintenance Manager |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Director Name | Mr Clement John Baker |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 25 February 2011) |
Role | Engineer |
Correspondence Address | 2 Edenfield Gardens Worcester Park Surrey KT4 7DT |
Director Name | Mr Russell Adrian Dodd |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 April 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 112 Chipstead Way Banstead Surrey SM7 3JR |
Director Name | Miss Karen Cochrane |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2020) |
Role | Agency Worker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Website | magpiebms.com |
---|
Registered Address | Unit 4 Fitzroy Business Park Sandy Lane Sidcup DA14 5NL |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Gerald Francis Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,132 |
Cash | £33,314 |
Current Liabilities | £78,809 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
26 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
---|---|
25 October 2017 | Director's details changed for Miss Karen Cochrane on 18 October 2017 (2 pages) |
13 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
12 October 2016 | Director's details changed for Gerald Francis Grant on 5 October 2016 (2 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 February 2016 | Director's details changed for Mr Russell Adrian Dodd on 5 February 2016 (2 pages) |
5 February 2016 | Secretary's details changed for Gerald Francis Grant on 5 February 2016 (1 page) |
5 February 2016 | Director's details changed for Miss Karen Cochrane on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA to C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 February 2016 (1 page) |
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 November 2014 | Appointment of Miss Karen Cochrane as a director on 14 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Russell Adrian Dodd as a director on 14 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 June 2011 | Termination of appointment of Clement Baker as a director (1 page) |
28 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 June 2010 | Director's details changed for Gerald Francis Grant on 10 June 2010 (2 pages) |
9 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Gerald Francis Grant on 27 November 2009 (1 page) |
27 October 2009 | Director's details changed for Gerald Francis Grant on 26 October 2009 (2 pages) |
24 September 2009 | Appointment terminated director arthur turnbull (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 December 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 July 2008 | Appointment terminated director arthur turnbull (1 page) |
15 July 2008 | Director appointed arthur george turnbull (1 page) |
28 February 2008 | Return made up to 18/10/07; full list of members (4 pages) |
13 November 2007 | £ ic 99/66 31/08/07 £ sr 33@1=33 (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 October 2005 | Director's particulars changed (1 page) |
31 October 2005 | Secretary's particulars changed (1 page) |
31 October 2005 | Return made up to 18/10/05; full list of members (3 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
31 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 October 2001 | Return made up to 18/10/01; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT (1 page) |
16 November 2000 | Return made up to 18/10/00; full list of members (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
15 October 1998 | Return made up to 18/10/98; full list of members
|
22 October 1997 | Return made up to 18/10/97; no change of members
|
23 September 1997 | Registered office changed on 23/09/97 from: c/o ma cooper and company 94 high street carshalton surrey SM5 3AF (1 page) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
20 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
18 February 1996 | Return made up to 18/10/95; full list of members (6 pages) |
7 July 1995 | Ad 31/01/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
10 May 1995 | New director appointed (2 pages) |
18 October 1994 | Incorporation (12 pages) |