2 Durham Road
Sidcup
DA14 6LP
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 June 2003(5 years after company formation) |
Appointment Duration | 20 years, 10 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Frank Charles Newbold |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Valley House Rushetts Road West Kingsdown Sevenoaks Kent TN15 6EY |
Secretary Name | Jean Newbold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Valley House Rushetts Road West Kingsdown Sevenoaks Kent TN15 6EY |
Director Name | Harvey Quentin Reed |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 November 2003) |
Role | Civil Servant-Mod |
Correspondence Address | Flat 2 Maple Court Durham Road Sidcup Kent DA14 6LP |
Secretary Name | Andrew Paul Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | Flat 3 92 Sunningfields Hendon London NW4 2RH |
Director Name | Lisa Wild |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 May 2013) |
Role | Oil Broker Operator |
Correspondence Address | 5 Maple Court Durham Road Sidcup Kent DA14 6LP |
Director Name | Mr Michael James Shirley |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(21 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Maple Court Durham Road Sidcup Kent DA14 6LP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 49-50 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Alev Mete Arnavut 8.33% Ordinary |
---|---|
1 at £1 | Miss Numan & Mr E. Timurlenkoglu 8.33% Ordinary |
1 at £1 | Mr Andrew Hoath 8.33% Ordinary |
1 at £1 | Mr D.m.s. Smith 8.33% Ordinary |
1 at £1 | Mr E.j. Shillibeer 8.33% Ordinary |
1 at £1 | Mr Jamie Ward 8.33% Ordinary |
1 at £1 | Mr M.j. Buxton 8.33% Ordinary |
1 at £1 | Mr P.b. Slater & Ms N.j. Slater 8.33% Ordinary |
1 at £1 | Mrs A.b. Clarke 8.33% Ordinary |
1 at £1 | Ms D. Archer 8.33% Ordinary |
1 at £1 | Ms P.m.r. Nugent 8.33% Ordinary |
1 at £1 | Ms Victoria Tina Flatman 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
5 February 2024 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
4 January 2024 | Termination of appointment of Michael James Shirley as a director on 18 September 2023 (1 page) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
17 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 30 June 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 23 June 2021 with updates (5 pages) |
26 March 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
3 February 2020 | Appointment of Mr Michael James Shirley as a director on 18 June 2019 (2 pages) |
8 January 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
13 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
10 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
10 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
16 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
12 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
12 February 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
14 May 2013 | Termination of appointment of Lisa Wild as a director (1 page) |
14 May 2013 | Termination of appointment of Lisa Wild as a director (1 page) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 January 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (8 pages) |
8 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
8 January 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (7 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (7 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
16 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
18 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
18 July 2008 | Return made up to 23/06/08; full list of members (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (10 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
28 April 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (3 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members
|
12 July 2004 | Return made up to 23/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
14 August 2003 | Return made up to 23/06/03; full list of members (14 pages) |
14 August 2003 | Return made up to 23/06/03; full list of members (14 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: flat 3 maple court durham road sidcup kent DA14 6LP (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: flat 3 maple court durham road sidcup kent DA14 6LP (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 July 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 November 2002 | Return made up to 23/06/02; full list of members (11 pages) |
15 November 2002 | Return made up to 23/06/02; full list of members (11 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 August 2001 | Return made up to 23/06/01; full list of members (11 pages) |
15 August 2001 | Return made up to 23/06/01; full list of members (11 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 July 2000 | Return made up to 23/06/00; full list of members (11 pages) |
7 July 2000 | Return made up to 23/06/00; full list of members (11 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 4 rectory lane sidcup kent DA14 4QE (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 4 rectory lane sidcup kent DA14 4QE (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
18 June 1999 | Ad 30/11/98-07/05/99 £ si 10@1=10 £ ic 2/12 (2 pages) |
18 June 1999 | Ad 30/11/98-07/05/99 £ si 10@1=10 £ ic 2/12 (2 pages) |
5 October 1998 | Resolutions
|
5 October 1998 | Resolutions
|
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Registered office changed on 04/07/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 July 1998 | New secretary appointed (2 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Registered office changed on 04/07/98 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | Secretary resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
23 June 1998 | Incorporation (14 pages) |
23 June 1998 | Incorporation (14 pages) |