Bowes Estate
Wrotham Road
Meopham Kent
DA13 0QB
Secretary Name | Miss Maisie Elizabeth Bylett |
---|---|
Status | Current |
Appointed | 24 June 2019(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Compass House Bowes Estate Wrotham Road Meopham Kent DA13 0QB |
Director Name | Miss Maisie Elizabeth Bylett |
---|---|
Date of Birth | February 1997 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Compass House Bowes Estate Wrotham Road Meopham Kent DA13 0QB |
Director Name | Mr William Arthur Eady |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Crown Woods Way Eltham London SE9 2NJ |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Secretary Name | Robert William Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 week, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2000) |
Role | MD |
Correspondence Address | 18 Ambleside Road Bexleyheath Kent DA7 5DS |
Secretary Name | Mr Robert William Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 The Green Bexleyheath Kent DA7 5DH |
Website | sirs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 816320 |
Telephone region | Gravesend |
Registered Address | Compass House Bowes Estate Wrotham Road Meopham Kent DA13 0QB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Parish | Meopham |
Ward | Meopham North |
Built Up Area | Meopham (South) |
88.5k at £1 | Beulah Reeva Eady 98.88% Redeemable Preference |
---|---|
672 at £1 | Robert William Eady 0.75% Ordinary |
164 at £1 | Beverley Sieglar 0.18% Ordinary |
164 at £1 | Michael Eady 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,413 |
Cash | £717 |
Current Liabilities | £161,305 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
26 September 2023 | Cessation of Robert William Eady as a person with significant control on 1 September 2023 (1 page) |
---|---|
26 September 2023 | Notification of Sirs Group Holdings Limited as a person with significant control on 1 September 2023 (2 pages) |
26 September 2023 | Termination of appointment of Robert William Eady as a director on 1 September 2023 (1 page) |
20 December 2022 | Confirmation statement made on 20 December 2022 with updates (5 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
7 June 2022 | Statement of capital following an allotment of shares on 14 March 2022
|
22 December 2021 | Confirmation statement made on 20 December 2021 with updates (5 pages) |
16 November 2021 | Change of share class name or designation (2 pages) |
9 November 2021 | Statement of capital following an allotment of shares on 25 October 2021
|
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 September 2021 | Memorandum and Articles of Association (9 pages) |
22 September 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
22 September 2021 | Resolutions
|
14 May 2021 | Cancellation of shares. Statement of capital on 19 March 2021
|
12 May 2021 | Purchase of own shares.
|
4 January 2021 | Confirmation statement made on 20 December 2020 with updates (4 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
3 December 2020 | Appointment of Miss Maisie Elizabeth Bylett as a director on 27 November 2020 (2 pages) |
28 October 2020 | Second filing of Confirmation Statement dated 20 December 2019 (4 pages) |
21 September 2020 | Second filing of Confirmation Statement dated 20 December 2018 (15 pages) |
29 July 2020 | Statement by Directors (1 page) |
29 July 2020 | Solvency Statement dated 15/07/20 (1 page) |
29 July 2020 | Statement of capital on 29 July 2020
|
29 July 2020 | Resolutions
|
17 April 2020 | Termination of appointment of Robert William Eady as a secretary on 16 April 2020 (1 page) |
17 April 2020 | Director's details changed for Mr Robert William Eady on 16 April 2020 (2 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with updates
|
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Resolutions
|
24 June 2019 | Appointment of Miss Maisie Elizabeth Bylett as a secretary on 24 June 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 20 December 2018 with no updates
|
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Termination of appointment of William Arthur Eady as a director on 25 July 2015 (1 page) |
16 December 2015 | Termination of appointment of William Arthur Eady as a director on 25 July 2015 (1 page) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-08
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Robert William Eady on 20 December 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Director's details changed for Mr William Arthur Eady on 20 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr William Arthur Eady on 20 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Robert William Eady on 20 December 2009 (2 pages) |
29 January 2010 | Register inspection address has been changed (1 page) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Return made up to 20/12/07; full list of members (4 pages) |
8 July 2008 | Return made up to 20/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
2 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
1 November 2006 | Return made up to 20/12/05; full list of members (3 pages) |
1 November 2006 | Return made up to 20/12/05; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 March 2005 | Return made up to 20/12/04; full list of members (5 pages) |
2 March 2005 | Return made up to 20/12/04; full list of members (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 February 2004 | Return made up to 20/12/03; full list of members
|
9 February 2004 | Return made up to 20/12/03; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 186A milton road swanscombe kent DA10 0LX (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 186A milton road, swanscombe, kent DA10 0LX (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 186A milton road swanscombe kent DA10 0LX (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 January 2002 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
26 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 January 2002 | Return made up to 20/12/01; full list of members
|
17 January 2002 | Return made up to 20/12/01; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
4 January 2001 | Return made up to 20/12/00; full list of members
|
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Return made up to 20/12/00; full list of members
|
20 December 1999 | Incorporation (19 pages) |
20 December 1999 | Incorporation (19 pages) |