Sidcup
Kent
DA14 6NZ
Director Name | Robert Victor Bradley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 22 years, 9 months (closed 29 February 2020) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
Secretary Name | Mr Robert Victor Bradley |
---|---|
Status | Closed |
Appointed | 06 May 2011(14 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 29 February 2020) |
Role | Company Director |
Correspondence Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
Secretary Name | Mr Donald William Frederick Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bridges Lane Beddington Surrey CR0 4SG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 142-148 Main Road Sidcup Kent DA14 6NZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
99 at £1 | Robert Victor Bradley 99.00% Ordinary |
---|---|
1 at £1 | Brenda Daisy Bradley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,332 |
Cash | £33,831 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
31 May 2019 | Liquidators' statement of receipts and payments to 17 March 2019 (14 pages) |
29 May 2018 | Liquidators' statement of receipts and payments to 17 March 2018 (12 pages) |
21 May 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (12 pages) |
21 May 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (12 pages) |
4 April 2016 | Registered office address changed from 155 Main Road Biggin Hill Westerham Kent TN16 3JP to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 April 2016 (2 pages) |
4 April 2016 | Registered office address changed from 155 Main Road Biggin Hill Westerham Kent TN16 3JP to 142-148 Main Road Sidcup Kent DA14 6NZ on 4 April 2016 (2 pages) |
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Declaration of solvency (3 pages) |
31 March 2016 | Resolutions
|
31 March 2016 | Resolutions
|
31 March 2016 | Appointment of a voluntary liquidator (1 page) |
31 March 2016 | Declaration of solvency (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
12 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 June 2014 | Director's details changed for Robert Victor Bradley on 10 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Brena Daisy Bradley on 10 June 2014 (2 pages) |
10 June 2014 | Director's details changed for Brena Daisy Bradley on 10 June 2014 (2 pages) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Robert Victor Bradley on 10 June 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Registered office address changed from 10 Churchfield Edenbridge Kent TN8 5DW England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 10 Churchfield Edenbridge Kent TN8 5DW England on 29 April 2014 (1 page) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 May 2011 | Termination of appointment of Donald Glover as a secretary (1 page) |
9 May 2011 | Director's details changed for Robert Victor Bradley on 6 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 24 Bridges Lane Beddington Surrey CR0 4SG on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Brena Daisy Bradley on 6 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Robert Victor Bradley on 6 May 2011 (2 pages) |
9 May 2011 | Termination of appointment of Donald Glover as a secretary (1 page) |
9 May 2011 | Appointment of Mr Robert Victor Bradley as a secretary (1 page) |
9 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Brena Daisy Bradley on 6 May 2011 (2 pages) |
9 May 2011 | Appointment of Mr Robert Victor Bradley as a secretary (1 page) |
9 May 2011 | Director's details changed for Brena Daisy Bradley on 6 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from 24 Bridges Lane Beddington Surrey CR0 4SG on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 24 Bridges Lane Beddington Surrey CR0 4SG on 9 May 2011 (1 page) |
9 May 2011 | Director's details changed for Robert Victor Bradley on 6 May 2011 (2 pages) |
8 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
8 December 2010 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
7 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (15 pages) |
7 June 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (15 pages) |
22 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
22 January 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
21 May 2009 | Return made up to 28/04/09; full list of members (6 pages) |
18 June 2008 | Return made up to 28/04/08; no change of members (7 pages) |
18 June 2008 | Return made up to 28/04/08; no change of members (7 pages) |
5 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
5 November 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 28/04/07; no change of members (7 pages) |
13 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
13 December 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
12 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
12 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
21 October 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
15 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
15 June 2004 | Return made up to 28/04/04; full list of members (7 pages) |
4 July 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
4 July 2003 | Total exemption full accounts made up to 31 July 2002 (15 pages) |
20 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
20 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
21 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
9 November 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
9 November 2001 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
5 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 July 2000 (13 pages) |
31 October 2000 | Full accounts made up to 31 July 2000 (13 pages) |
31 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
31 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
7 April 2000 | Full accounts made up to 31 July 1999 (13 pages) |
28 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 28/04/99; no change of members (4 pages) |
19 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
19 February 1999 | Full accounts made up to 31 July 1998 (12 pages) |
8 September 1997 | Ad 30/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 September 1997 | Ad 30/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 September 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
8 September 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 24 bridges lane beddington surrey CR0 4SG (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 24 bridges lane beddington surrey CR0 4SG (1 page) |
3 June 1997 | Memorandum and Articles of Association (10 pages) |
3 June 1997 | Memorandum and Articles of Association (10 pages) |
2 June 1997 | Company name changed silverplus LIMITED\certificate issued on 03/06/97 (2 pages) |
2 June 1997 | Company name changed silverplus LIMITED\certificate issued on 03/06/97 (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Resolutions
|
30 May 1997 | Registered office changed on 30/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Resolutions
|
28 April 1997 | Incorporation (16 pages) |
28 April 1997 | Incorporation (16 pages) |