Sidcup
Kent
DA14 4HH
Director Name | Mr Martyn Stuart Wells |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1997(2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denehurst Beacon Road Crowborough East Sussex TN6 1UL |
Director Name | Mr Ronald Reuben Boon |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2001(4 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Petersham Drive St Paul's Cray Orpington Kent BR5 2QF |
Secretary Name | Janet May Hort |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(4 years after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Kindergarten Ass |
Correspondence Address | 30 Saint Johns Road Sidcup Kent DA14 4HH |
Director Name | Mr Patrick Robert Hort |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Bms Engineer |
Country of Residence | England |
Correspondence Address | 7 Carisbrooke Avenue Bexley DA5 3HS |
Director Name | Deborah Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 52 Hatherley Road Sidcup Kent DA14 4AS |
Director Name | Lesley Ann Wright |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 1998) |
Role | Secretary |
Correspondence Address | 52c Hatherley Road Sidcup Kent DA14 4AS |
Secretary Name | Deborah Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 52 Hatherley Road Sidcup Kent DA14 4AS |
Director Name | Eva Raward Rowlands |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52c Hatherley Road Sidcup Kent DA14 4AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 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 |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eva Raward Rowlands 25.00% Ordinary |
---|---|
1 at £1 | Martyn Stuart Wells & Elizabeth Wells 25.00% Ordinary |
1 at £1 | Peter William Hort & Janet May Hort 25.00% Ordinary |
1 at £1 | Ronald Reuben Boon 25.00% Ordinary |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
24 September 2020 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
---|---|
11 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
7 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
6 August 2019 | Notification of Patrick Robert Hort as a person with significant control on 30 July 2019 (2 pages) |
12 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 November 2018 | Change of details for Mr Martyn Stuart Wells as a person with significant control on 6 November 2018 (2 pages) |
11 November 2018 | Director's details changed for Mr Martyn Stuart Wells on 6 November 2018 (2 pages) |
12 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
25 September 2017 | Appointment of Mr Patrick Robert Hort as a director on 4 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Patrick Robert Hort as a director on 4 September 2017 (2 pages) |
4 August 2017 | Change of details for Mr Peter William Hort as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
4 August 2017 | Change of details for Mr Ronald Reuben Boon as a person with significant control on 30 July 2017 (2 pages) |
4 August 2017 | Change of details for Mr Martyn Stuart Wells as a person with significant control on 30 July 2017 (2 pages) |
4 August 2017 | Change of details for Mr Ronald Reuben Boon as a person with significant control on 30 July 2017 (2 pages) |
4 August 2017 | Change of details for Mr Peter William Hort as a person with significant control on 30 June 2017 (2 pages) |
4 August 2017 | Change of details for Mr Martyn Stuart Wells as a person with significant control on 30 July 2017 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
11 August 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
3 August 2016 | Termination of appointment of Eva Raward Rowlands as a director on 16 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Eva Raward Rowlands as a director on 16 June 2016 (1 page) |
16 November 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 October 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
24 October 2013 | Accounts for a dormant company made up to 31 July 2013 (4 pages) |
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
15 October 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 July 2012 (4 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (8 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
8 August 2011 | Director's details changed for Peter William Hort on 30 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
8 August 2011 | Director's details changed for Peter William Hort on 30 July 2011 (2 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (8 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
2 September 2010 | Director's details changed for Ronald Reuben Boon on 30 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Eva Raward Rowlands on 30 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Martyn Stuart Wells on 30 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Peter William Hort on 30 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Peter William Hort on 30 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Eva Raward Rowlands on 30 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Ronald Reuben Boon on 30 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Martyn Stuart Wells on 30 July 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
20 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 September 2006 | Return made up to 30/07/06; full list of members (9 pages) |
6 September 2006 | Return made up to 30/07/06; full list of members (9 pages) |
26 October 2005 | Full accounts made up to 31 July 2005 (5 pages) |
26 October 2005 | Full accounts made up to 31 July 2005 (5 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
26 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
16 November 2004 | Full accounts made up to 31 July 2004 (5 pages) |
16 November 2004 | Full accounts made up to 31 July 2004 (5 pages) |
7 September 2004 | Return made up to 30/07/04; full list of members
|
7 September 2004 | Return made up to 30/07/04; full list of members
|
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Full accounts made up to 31 July 2003 (5 pages) |
2 December 2003 | Full accounts made up to 31 July 2003 (5 pages) |
30 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
30 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
21 November 2002 | Full accounts made up to 31 July 2002 (10 pages) |
21 November 2002 | Full accounts made up to 31 July 2002 (10 pages) |
4 September 2002 | Return made up to 30/07/02; full list of members (9 pages) |
4 September 2002 | Return made up to 30/07/02; full list of members (9 pages) |
1 October 2001 | Full accounts made up to 31 July 2001 (6 pages) |
1 October 2001 | Full accounts made up to 31 July 2001 (6 pages) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
31 August 2001 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Return made up to 30/07/01; full list of members (8 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
10 April 2001 | Full accounts made up to 31 July 2000 (6 pages) |
11 September 2000 | Return made up to 30/07/00; full list of members (8 pages) |
11 September 2000 | Return made up to 30/07/00; full list of members (8 pages) |
10 July 2000 | Director's particulars changed (1 page) |
10 July 2000 | Director's particulars changed (1 page) |
16 April 2000 | Full accounts made up to 31 July 1999 (6 pages) |
16 April 2000 | Full accounts made up to 31 July 1999 (6 pages) |
16 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
16 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
21 September 1998 | Full accounts made up to 31 July 1998 (6 pages) |
21 September 1998 | Full accounts made up to 31 July 1998 (6 pages) |
17 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
17 September 1998 | Return made up to 30/07/98; full list of members (6 pages) |
3 December 1997 | Ad 31/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 December 1997 | Ad 31/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Secretary resigned (1 page) |
22 October 1997 | New secretary appointed;new director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 1997 | Incorporation (14 pages) |
30 July 1997 | Incorporation (14 pages) |