Sidcup
Kent
DA14 6RP
Director Name | Mrs Rebecca Chapman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Data Manager |
Country of Residence | England |
Correspondence Address | 6 Stirling Close Sidcup DA14 6RP |
Director Name | Mr Eric Paul Falce |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Rockwood Main Road Orpington Kent BR5 3EN |
Secretary Name | Penelope Janet Falce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockwood Main Road St Paul's Cray Kent BR5 3EN |
Director Name | Penelope Janet Falce |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockwood Main Road St Paul's Cray Kent BR5 3EN |
Secretary Name | Mr Eric Paul Falce |
---|---|
Status | Resigned |
Appointed | 22 June 2018(18 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 17 August 2018) |
Role | Company Director |
Correspondence Address | Rockwood Main Road Orpington Kent BR5 3EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ericfalce.co.uk |
---|
Registered Address | C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Eric Paul Falce 50.00% Ordinary |
---|---|
1 at £1 | Penelope Janet Falce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,266 |
Cash | £31,814 |
Current Liabilities | £41,745 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
15 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 July 2018 (1 page) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
8 September 2018 | Notification of David Chapman as a person with significant control on 17 August 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
6 September 2018 | Appointment of Mrs Rebecca Chapman as a director on 24 August 2018 (2 pages) |
31 August 2018 | Cessation of Penelope Janet Falce as a person with significant control on 17 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Penelope Janet Falce as a director on 17 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Eric Paul Falce as a director on 17 August 2018 (1 page) |
31 August 2018 | Cessation of Eric Paul Falce as a person with significant control on 17 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Eric Paul Falce as a secretary on 17 August 2018 (1 page) |
28 June 2018 | Appointment of Mr Eric Paul Falce as a secretary on 22 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Penelope Janet Falce as a secretary on 22 June 2018 (1 page) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page) |
2 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 65 Morden Hill London SE13 7NP to C/O T Burton & Co Ltd Suite 3, 55 Liddon Road Bromley Kent BR1 2SR on 20 March 2017 (1 page) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 May 2010 | Director's details changed for Penelope Janet Falce on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Eric Paul Falce on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Eric Paul Falce on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Eric Paul Falce on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Chapman on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Penelope Janet Falce on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Penelope Janet Falce on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Chapman on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Chapman on 1 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (3 pages) |
30 March 2005 | Return made up to 30/03/05; full list of members (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 14/04/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
23 April 2002 | Return made up to 18/04/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
23 April 2001 | Ad 20/04/00--------- £ si 2@1 (2 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
23 April 2001 | Ad 20/04/00--------- £ si 2@1 (2 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (6 pages) |
20 April 2000 | Incorporation (15 pages) |
20 April 2000 | Incorporation (15 pages) |
20 April 2000 | Secretary resigned (1 page) |
20 April 2000 | Secretary resigned (1 page) |