Business Estate Off Maidstone
Road Sidcup
Kent
DA14 5AQ
Director Name | Angela Uttridge |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ |
Director Name | Mr Arron James Zimmatore |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ |
Director Name | Mr Russell Cameron Dickson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ |
Director Name | Mr Stuart Michael Dickson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ |
Director Name | Mr Jonathan Dc McCluggage |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ |
Director Name | Mr Alistair Speer |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ |
Secretary Name | Angela Uttridge |
---|---|
Status | Current |
Appointed | 02 March 2021(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Susan Sheila Fells |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 120 Parkhill Road Bexley Kent DA5 1JA |
Director Name | Mr Martin Ian Fells |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Parkhill Road Bexley Kent DA5 1JA |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Martin Ian Fells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Window Blind Manufacturer |
Country of Residence | England |
Correspondence Address | 120 Parkhill Road Bexley Kent DA5 1JA |
Website | tropicalblinds.com |
---|---|
Telephone | 020 82696400 |
Telephone region | London |
Registered Address | Units 6 & 7, Five Arches Business Estate Off Maidstone Road Sidcup DA14 5AE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
160k at £1 | Mr Martin Ian Fells 50.00% Ordinary |
---|---|
160k at £1 | Mrs Susan Sheila Fells 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,402,295 |
Gross Profit | £2,610,595 |
Net Worth | £444,973 |
Cash | £17,320 |
Current Liabilities | £1,849,037 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
28 June 2021 | Delivered on: 30 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
22 December 2011 | Delivered on: 23 December 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 March 2005 | Delivered on: 15 March 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to us dollar account 140/00/54247926 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Outstanding |
15 May 1996 | Delivered on: 22 May 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
4 July 2023 | Registered office address changed from Units 6 & 7 Five Arches Business Estate Off Maidstone Road Sidcup Kent DA14 5AQ to Units 6 & 7, Five Arches Business Estate, Off Maidstone Road Sidcup DA14 5AE on 4 July 2023 (1 page) |
19 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 December 2021 (26 pages) |
20 May 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
20 May 2022 | Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to Unit 6 & 7 Five Arches Business Estate Maidstone Road Sidcup DA14 5AE (1 page) |
19 May 2022 | Register(s) moved to registered inspection location C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA (1 page) |
17 May 2022 | Satisfaction of charge 031848100004 in full (1 page) |
9 May 2022 | Registration of charge 031848100005, created on 6 May 2022 (32 pages) |
10 March 2022 | Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
26 January 2022 | Full accounts made up to 30 April 2021 (28 pages) |
27 July 2021 | Satisfaction of charge 3 in full (1 page) |
19 July 2021 | Resolutions
|
30 June 2021 | Registration of charge 031848100004, created on 28 June 2021 (33 pages) |
19 May 2021 | Confirmation statement made on 11 April 2021 with updates (5 pages) |
6 May 2021 | Director's details changed for Victoria Gayle on 1 April 2021 (2 pages) |
6 May 2021 | Director's details changed for Mr Arron Zimmatore on 1 April 2021 (2 pages) |
6 May 2021 | Director's details changed for Angela Uttridge on 1 April 2021 (2 pages) |
11 March 2021 | Appointment of Mr Stuart Michael Dickson as a director on 2 March 2021 (2 pages) |
11 March 2021 | Appointment of Mr Russell Cameron Dickson as a director on 2 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Martin Ian Fells as a secretary on 2 March 2021 (1 page) |
11 March 2021 | Appointment of Mr Jonathan Dc Mccluggage as a director on 2 March 2021 (2 pages) |
11 March 2021 | Appointment of Angela Uttridge as a secretary on 2 March 2021 (2 pages) |
11 March 2021 | Cessation of Martin Ian Fells as a person with significant control on 2 March 2021 (1 page) |
11 March 2021 | Notification of Mzuri Holdings Ltd as a person with significant control on 2 March 2021 (2 pages) |
11 March 2021 | Appointment of Alistair Speer as a director on 2 March 2021 (2 pages) |
11 March 2021 | Resolutions
|
11 March 2021 | Termination of appointment of Martin Ian Fells as a director on 2 March 2021 (1 page) |
3 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
19 February 2021 | Satisfaction of charge 1 in full (2 pages) |
2 February 2021 | Satisfaction of charge 2 in full (2 pages) |
2 October 2020 | Accounts for a small company made up to 30 April 2020 (18 pages) |
20 April 2020 | Confirmation statement made on 11 April 2020 with updates (5 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (18 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
4 October 2018 | Accounts for a small company made up to 30 April 2018 (18 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
25 October 2017 | Accounts for a small company made up to 30 April 2017 (17 pages) |
25 October 2017 | Accounts for a small company made up to 30 April 2017 (17 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
24 April 2017 | Director's details changed for Mr Arron Zimmatore on 21 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Arron Zimmatore on 21 April 2017 (2 pages) |
5 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
5 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
29 September 2016 | Termination of appointment of Susan Sheila Fells as a director on 1 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Susan Sheila Fells as a director on 1 September 2016 (1 page) |
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
24 November 2015 | Memorandum and Articles of Association (10 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Memorandum and Articles of Association (10 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
28 October 2015 | Full accounts made up to 30 April 2015 (21 pages) |
28 October 2015 | Full accounts made up to 30 April 2015 (21 pages) |
6 August 2015 | Appointment of Mr Arron Zimmatore as a director on 13 July 2015 (2 pages) |
6 August 2015 | Appointment of Angela Uttridge as a director on 13 July 2015 (2 pages) |
6 August 2015 | Appointment of Mr Arron Zimmatore as a director on 13 July 2015 (2 pages) |
6 August 2015 | Appointment of Victoria Gayle as a director on 13 July 2015 (2 pages) |
6 August 2015 | Appointment of Angela Uttridge as a director on 13 July 2015 (2 pages) |
6 August 2015 | Appointment of Victoria Gayle as a director on 13 July 2015 (2 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
5 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
5 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
2 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
8 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
8 October 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
13 August 2010 | Auditor's resignation (1 page) |
13 August 2010 | Auditor's resignation (1 page) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page) |
2 July 2010 | Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
6 May 2010 | Register inspection address has been changed (1 page) |
25 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
25 September 2009 | Full accounts made up to 30 April 2009 (19 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
21 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
21 August 2008 | Full accounts made up to 30 April 2008 (20 pages) |
18 August 2008 | Return made up to 11/04/08; no change of members (7 pages) |
18 August 2008 | Return made up to 11/04/08; no change of members (7 pages) |
26 September 2007 | Full accounts made up to 30 April 2007 (20 pages) |
26 September 2007 | Full accounts made up to 30 April 2007 (20 pages) |
23 April 2007 | Return made up to 11/04/07; no change of members (7 pages) |
23 April 2007 | Return made up to 11/04/07; no change of members (7 pages) |
30 November 2006 | Accounts made up to 30 April 2006 (20 pages) |
30 November 2006 | Accounts made up to 30 April 2006 (20 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 11/04/06; full list of members (7 pages) |
4 January 2006 | Accounts made up to 30 April 2005 (23 pages) |
4 January 2006 | Accounts made up to 30 April 2005 (23 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
15 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | Accounts made up to 30 April 2004 (21 pages) |
17 January 2005 | Accounts made up to 30 April 2004 (21 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: units 6 and 7 five arches business estate off maidstone road sidcup kent DA14 5AQ (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: units 6 and 7 five arches business estate off maidstone road sidcup kent DA14 5AQ (1 page) |
19 April 2004 | Return made up to 11/04/04; full list of members
|
19 April 2004 | Return made up to 11/04/04; full list of members
|
2 April 2004 | Registered office changed on 02/04/04 from: unit 11 park rd industrial estate swanley kent BR8 8AH (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: unit 11 park rd industrial estate swanley kent BR8 8AH (1 page) |
17 October 2003 | Accounts made up to 30 April 2003 (20 pages) |
17 October 2003 | Accounts made up to 30 April 2003 (20 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
14 October 2002 | Accounts made up to 30 April 2002 (20 pages) |
14 October 2002 | Accounts made up to 30 April 2002 (20 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
4 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 June 2001 | Return made up to 11/04/01; no change of members (8 pages) |
5 June 2001 | Return made up to 11/04/01; no change of members (8 pages) |
5 June 2001 | Location of register of members (1 page) |
5 June 2001 | Location of register of members (1 page) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
14 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
19 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
19 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 April 1998 | Return made up to 11/04/98; no change of members
|
18 April 1998 | Return made up to 11/04/98; no change of members
|
5 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 May 1997 | Resolutions
|
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | Return made up to 11/04/97; full list of members (5 pages) |
16 May 1997 | Ad 10/04/97--------- £ si 159500@1=159500 £ ic 160500/320000 (2 pages) |
16 May 1997 | £ nc 1000/320000 10/04/97 (1 page) |
16 May 1997 | Resolutions
|
16 May 1997 | Resolutions
|
16 May 1997 | Ad 10/04/97--------- £ si 159500@1=159500 £ ic 1000/160500 (2 pages) |
16 May 1997 | Ad 10/04/97--------- £ si 159500@1=159500 £ ic 160500/320000 (2 pages) |
16 May 1997 | Return made up to 11/04/97; full list of members (5 pages) |
16 May 1997 | Ad 10/04/97--------- £ si 159500@1=159500 £ ic 1000/160500 (2 pages) |
16 May 1997 | Location of register of members (1 page) |
16 May 1997 | £ nc 1000/320000 10/04/97 (1 page) |
13 November 1996 | Ad 31/10/96--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
13 November 1996 | Ad 31/10/96--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
13 November 1996 | Ad 31/10/96--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
13 November 1996 | Ad 31/10/96--------- £ si 499@1=499 £ ic 2/501 (2 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Registered office changed on 21/04/96 from: 16 st john street london EC1M 4AY (1 page) |
11 April 1996 | Incorporation (15 pages) |
11 April 1996 | Incorporation (15 pages) |