Sidcup
Kent
DA14 4LD
Secretary Name | Mrs Donna Everist |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2003(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Walton Road Sidcup Kent DA14 4LD |
Director Name | Mrs Donna Everist |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2009(13 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Walton Road Sidcup Kent DA14 4LD |
Director Name | Robert Michael Anthony Hart |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Christopher Michael Lennon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 September 2013(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mr William Michael Dean Everist |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2015(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Walton Road Sidcup Kent DA14 4LD |
Director Name | Barry Gordon Brown |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 305 High Oaks Court Wexford Pa 15090 Usa Foreign |
Director Name | Mr Martin Kenneth England |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 296 Green Lane New Eltham London SE9 3TH |
Director Name | Mr William Charles Roblett |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Printer |
Correspondence Address | Almendra The Drive Chislehurst Kent BR7 6QS |
Secretary Name | Mr William Charles Roblett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Almendra The Drive Chislehurst Kent BR7 6QS |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | roblett-electrical.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83004567 |
Telephone region | London |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9.5k at £1 | Mr Ricky Michael Everist 84.75% Ordinary A |
---|---|
555 at £1 | Mr Christopher Michael Lennon 4.95% Ordinary E |
555 at £1 | Mr Robert Michael Anthony Hart 4.95% Ordinary D |
500 at £1 | Mrs Donna Everist 4.46% Ordinary B |
100 at £1 | Mr William Michael Dean Everist 0.89% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £80,747 |
Cash | £167,997 |
Current Liabilities | £294,459 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 1 week from now) |
29 October 1997 | Delivered on: 4 November 1997 Persons entitled: Barclays 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 |
---|
3 September 2020 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 3 September 2020 (1 page) |
---|---|
3 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
21 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Director's details changed for Christopher Michael Lennon on 23 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Christopher Michael Lennon on 23 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Robert Michael Anthony Hart on 23 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Robert Michael Anthony Hart on 23 July 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 January 2016 | Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 (2 pages) |
22 January 2016 | Appointment of Mr William Michael Dean Everist as a director on 20 March 2015 (2 pages) |
8 December 2015 | Change of share class name or designation (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Cancellation of shares. Statement of capital on 20 March 2015
|
8 December 2015 | Change of share class name or designation (2 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Cancellation of shares. Statement of capital on 20 March 2015
|
8 December 2015 | Purchase of own shares. (3 pages) |
8 December 2015 | Purchase of own shares. (3 pages) |
22 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
31 July 2015 | Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 138 Main Road Sidcup Kent DA14 6NY to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 31 July 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
9 December 2013 | Appointment of Robert Michael Anthony Hart as a director (3 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 2 September 2013
|
9 December 2013 | Change of share class name or designation (2 pages) |
9 December 2013 | Appointment of Christopher Michael Lennon as a director (3 pages) |
9 December 2013 | Change of share class name or designation (2 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Appointment of Robert Michael Anthony Hart as a director (3 pages) |
9 December 2013 | Appointment of Christopher Michael Lennon as a director (3 pages) |
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (6 pages) |
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Statement of company's objects (2 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
31 December 2012 | Change of share class name or designation (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement of company's objects (2 pages) |
31 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
31 December 2012 | Change of share class name or designation (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Statement of capital following an allotment of shares on 5 December 2012
|
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 July 2010 | Annual return made up to 24 July 2010 (10 pages) |
28 July 2010 | Annual return made up to 24 July 2010 (10 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
3 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 May 2009 | Director appointed donna everist (1 page) |
20 May 2009 | Resolutions
|
20 May 2009 | Director appointed donna everist (1 page) |
20 May 2009 | Resolutions
|
20 February 2009 | Return made up to 24/07/08; no change of members (4 pages) |
20 February 2009 | Return made up to 24/07/08; no change of members (4 pages) |
19 November 2008 | Return made up to 24/07/07; full list of members (5 pages) |
19 November 2008 | Return made up to 24/07/07; full list of members (5 pages) |
16 October 2008 | Appointment terminated director barry brown (1 page) |
16 October 2008 | Appointment terminated director barry brown (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 November 2006 | Return made up to 24/07/06; full list of members (2 pages) |
1 November 2006 | Return made up to 24/07/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 November 2005 | Return made up to 24/07/05; full list of members (2 pages) |
22 November 2005 | Return made up to 24/07/05; full list of members (2 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
25 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
14 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
14 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
21 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
19 October 2001 | Return made up to 24/07/01; no change of members (5 pages) |
19 October 2001 | Return made up to 24/07/01; no change of members (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
19 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
15 September 2000 | Director's particulars changed (1 page) |
15 September 2000 | Director's particulars changed (1 page) |
23 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
23 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
16 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: unit 27 acorn industrial park crayford road crayford kent DA1 4AL (1 page) |
5 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: unit 27 acorn industrial park crayford road crayford kent DA1 4AL (1 page) |
5 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 August 1998 (9 pages) |
30 October 1998 | Full accounts made up to 31 August 1998 (9 pages) |
28 July 1998 | Return made up to 24/07/98; no change of members
|
28 July 1998 | Return made up to 24/07/98; no change of members
|
1 June 1998 | Return made up to 24/07/97; full list of members (6 pages) |
1 June 1998 | Return made up to 24/07/97; full list of members (6 pages) |
14 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
14 April 1998 | Full accounts made up to 31 August 1997 (9 pages) |
26 March 1998 | Return made up to 24/07/96; full list of members (8 pages) |
26 March 1998 | Return made up to 24/07/96; full list of members (8 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Director's particulars changed (1 page) |
3 October 1997 | Director's particulars changed (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
16 December 1996 | Full accounts made up to 31 August 1996 (9 pages) |
16 December 1996 | Full accounts made up to 31 August 1996 (9 pages) |
29 October 1996 | Ad 15/01/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 October 1996 | Ad 15/01/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
21 April 1996 | Accounting reference date notified as 31/08 (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Accounting reference date notified as 31/08 (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
8 August 1995 | Company name changed roblett electrical services limi ted\certificate issued on 09/08/95 (4 pages) |
8 August 1995 | Company name changed roblett electrical services limi ted\certificate issued on 09/08/95 (4 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Secretary resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
1 August 1995 | Registered office changed on 01/08/95 from: 17 city business centre lower road london SE16 1AA (1 page) |
24 July 1995 | Incorporation (22 pages) |
24 July 1995 | Incorporation (22 pages) |