Sevenoaks
Kent
TN13 1BA
Secretary Name | Stewart Davis |
---|---|
Status | Closed |
Appointed | 04 May 2011(15 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 January 2018) |
Role | Company Director |
Correspondence Address | 120 London Road Sevenoaks Kent TN13 1BA |
Director Name | Fidelity Anne Simpson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 12 June 2002) |
Role | Consultant And Director |
Country of Residence | England |
Correspondence Address | Romshed Farm Underriver Sevenoaks Kent TN15 0SD |
Director Name | Mr Martin Wynell Lee Weston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 July 2002) |
Role | Lawyer And Director |
Country of Residence | England |
Correspondence Address | Romshed Farm Underriver Sevenoaks Kent TN15 0SD |
Secretary Name | Fidelity Anne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2002) |
Role | Consultant And Director |
Country of Residence | England |
Correspondence Address | Romshed Farm Underriver Sevenoaks Kent TN15 0SD |
Director Name | Stewart Davis |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower St. Clere Heaverham, Kemsing Sevenoaks TN15 6NL |
Secretary Name | Jane Elizabeth Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 August 2002) |
Role | Secretary |
Correspondence Address | Lower St Clere Heaverham Kemsing Sevenoaks Kent TN15 6NL |
Director Name | Roy Frederick Thompson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | West Wing Brasted Place High St Brasted Westerham Kent TN16 1JE |
Secretary Name | Jennifer Mary Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 May 2011) |
Role | Co Secretary |
Correspondence Address | Paines Farm Row Dow Lane Otford Sevenoaks Kent TN15 6XN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Telephone | 01732 746035 |
---|---|
Telephone region | Sevenoaks |
Registered Address | C/O Obwh Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 March 2011 | Delivered on: 22 March 2011 Persons entitled: Jane Elizabeth Davis John Bradley Kelynack Alison Ann Swift Classification: Equitable charge Secured details: All monies due or to become due from the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the benefit of the interest of the company in an agreement for lease dated 25/6/2001 relating to the property being l/h interest in the six flats to be constructed pursauant to the agreement for lease within the roof space of the building k/a 43 bartholomew close london t/no. NGL747023 see image for full details. Part Satisfied |
---|---|
13 January 2010 | Delivered on: 26 January 2010 Satisfied on: 13 May 2011 Persons entitled: Bar Contract Services Limited Classification: Equitable charge Secured details: All monies due or to become due from omni property limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the benefit of the interest of the company in an agreement for lease dated 25/6/2001 relating to the right to acquire plots 3 and 4 at 43 bartholomew close london see image for full details. Fully Satisfied |
16 October 1996 | Delivered on: 25 October 1996 Satisfied on: 17 November 2005 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
21 October 1996 | Delivered on: 25 October 1996 Satisfied on: 17 November 2005 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chapel house 18 hatton place london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
20 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
15 July 2014 | Company name changed sheffcard uk LIMITED\certificate issued on 15/07/14
|
15 July 2014 | Company name changed sheffcard uk LIMITED\certificate issued on 15/07/14
|
2 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 October 2012 | Termination of appointment of Jennifer Mary Cousins as a secretary on 4 May 2011 (1 page) |
29 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Termination of appointment of Jennifer Mary Cousins as a secretary on 4 May 2011 (1 page) |
29 October 2012 | Appointment of Stewart Davis as a secretary on 4 May 2011 (2 pages) |
29 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Termination of appointment of Jennifer Mary Cousins as a secretary on 4 May 2011 (1 page) |
29 October 2012 | Appointment of Stewart Davis as a secretary on 4 May 2011 (2 pages) |
29 October 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Appointment of Stewart Davis as a secretary on 4 May 2011 (2 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Stewart Philip Davis on 3 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Stewart Philip Davis on 3 May 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Stewart Philip Davis on 3 May 2010 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 May 2009 | Director's change of particulars / stewart davis / 03/05/2006 (1 page) |
13 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
13 May 2009 | Director's change of particulars / stewart davis / 03/05/2006 (1 page) |
13 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
13 May 2008 | Director's change of particulars / stewart davis / 05/09/2005 (1 page) |
13 May 2008 | Director's change of particulars / stewart davis / 05/09/2005 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 June 2006 | Return made up to 03/05/06; full list of members
|
13 June 2006 | Return made up to 03/05/06; full list of members
|
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
20 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (5 pages) |
17 June 2005 | Full accounts made up to 31 March 2005 (5 pages) |
18 June 2004 | Full accounts made up to 31 March 2004 (5 pages) |
18 June 2004 | Full accounts made up to 31 March 2004 (5 pages) |
11 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
11 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
18 July 2003 | Full accounts made up to 31 March 2003 (8 pages) |
26 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Registered office changed on 23/07/02 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
13 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
13 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
8 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
8 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 April 1999 | Return made up to 03/05/99; no change of members (4 pages) |
30 April 1999 | Return made up to 03/05/99; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 April 1998 | Return made up to 03/05/98; no change of members
|
29 April 1998 | Return made up to 03/05/98; no change of members
|
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 September 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
22 September 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
6 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
6 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 3 chesham street london SW1X 8ND (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 3 chesham street london SW1X 8ND (1 page) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
27 June 1996 | Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 June 1996 | Ad 07/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | New secretary appointed (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: c/o alpha searches & formations 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
7 June 1996 | Director resigned (2 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: c/o alpha searches & formations 2ND floor 83 clerkenwell road london EC1R 5AR (1 page) |
7 June 1996 | New director appointed (1 page) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | New director appointed (2 pages) |
7 June 1996 | Secretary resigned (2 pages) |
7 June 1996 | New director appointed (1 page) |
3 May 1996 | Incorporation (17 pages) |
3 May 1996 | Incorporation (17 pages) |