London
SE18 1SL
Director Name | Ms Mandie Billingsley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Unit 1 58 Plumstead High Street London SE18 1SL |
Director Name | Yacine Zekri |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 12 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 December 2017) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Pelican House 86 High Street Hythe Kent CT21 5AJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Telephone | 020 76367170 |
---|---|
Telephone region | London |
Registered Address | 92 Plumstead High Street London SE18 1SL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Plumstead |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mandie Billingsley Zekri 50.00% Ordinary |
---|---|
1 at £1 | Yacine Zekri 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £453 |
Cash | £131,522 |
Current Liabilities | £181,468 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
13 June 2001 | Delivered on: 15 June 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
11 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
10 August 2023 | Registered office address changed from , Unit 1 58 Plumstead High Street, London, SE18 1SL, England to 92 Plumstead High Street London SE18 1SL on 10 August 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
12 December 2019 | Change of details for Ms Mandie Billingsley as a person with significant control on 20 November 2019 (2 pages) |
23 November 2019 | Cessation of Yacine Zekri as a person with significant control on 20 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 July 2019 | Registered office address changed from Pelican House 86 High Street Hythe Kent CT21 5AJ to Unit 1 58 Plumstead High Street London SE18 1SL on 12 July 2019 (1 page) |
12 July 2019 | Registered office address changed from , Pelican House 86 High Street, Hythe, Kent, CT21 5AJ to 92 Plumstead High Street London SE18 1SL on 12 July 2019 (1 page) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
23 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
23 December 2017 | Termination of appointment of Yacine Zekri as a director on 11 December 2017 (1 page) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 December 2015 | Director's details changed for Mandie Billingsley on 1 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Secretary's details changed for Mandie Billingsley on 1 December 2015 (1 page) |
18 December 2015 | Director's details changed for Yacine Zekri on 1 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Yacine Zekri on 1 December 2015 (2 pages) |
18 December 2015 | Secretary's details changed for Mandie Billingsley on 1 December 2015 (1 page) |
18 December 2015 | Director's details changed for Mandie Billingsley on 1 December 2015 (2 pages) |
29 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2015 | Director's details changed for Mandie Billingsley Zekri on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mandie Billingsley Zekri on 1 August 2015 (1 page) |
4 August 2015 | Director's details changed for Mandie Billingsley Zekri on 1 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mandie Billingsley Zekri on 1 August 2015 (2 pages) |
4 August 2015 | Secretary's details changed for Mandie Billingsley Zekri on 1 August 2015 (1 page) |
4 August 2015 | Secretary's details changed for Mandie Billingsley Zekri on 1 August 2015 (1 page) |
13 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
13 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 May 2013 | Registered office address changed from 2 Stuart Evans Close Welling Kent DA16 1SH on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from , 2 Stuart Evans Close, Welling, Kent, DA16 1SH on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 2 Stuart Evans Close Welling Kent DA16 1SH on 21 May 2013 (1 page) |
28 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Mandie Billingsley Zekri on 1 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Yacine Zekri on 1 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Mandie Billingsley Zekri on 1 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Yacine Zekri on 1 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Mandie Billingsley Zekri on 1 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Yacine Zekri on 1 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 12/12/08; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 September 2008 | Return made up to 12/12/07; full list of members (4 pages) |
15 September 2008 | Return made up to 12/12/07; full list of members (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 12/12/06; full list of members (2 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: 120 long lane, bexleyheath, kent DA7 5AW (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 120 long lane bexleyheath kent DA7 5AW (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 120 long lane bexleyheath kent DA7 5AW (1 page) |
31 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 12/12/05; full list of members (2 pages) |
30 March 2006 | Return made up to 12/12/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 March 2003 | Return made up to 30/12/02; full list of members
|
19 March 2003 | Return made up to 30/12/02; full list of members
|
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 16 south end, croydon, surrey CR0 1DN (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 16 south end croydon surrey CR0 1DN (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 16 south end croydon surrey CR0 1DN (1 page) |
16 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 June 2001 | Particulars of mortgage/charge (7 pages) |
15 June 2001 | Particulars of mortgage/charge (7 pages) |
1 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
30 January 2000 | New secretary appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Company name changed argon developments LIMITED\certificate issued on 17/01/00 (2 pages) |
14 January 2000 | Company name changed argon developments LIMITED\certificate issued on 17/01/00 (2 pages) |
30 December 1999 | Incorporation (15 pages) |
30 December 1999 | Incorporation (15 pages) |