Sidcup
DA15 7EJ
Director Name | Mr David Myers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Ms Makayla Whyte |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Academic Director |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Secretary Name | Moonstonemanagement (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2005(5 years after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 60 Telford Road New Eltham London SE9 3RD |
Director Name | Mr Harvey Richard Brooks |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Yester Road Chislehurst Kent BR7 5LT |
Secretary Name | Edward Stephen Teeluck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Credit Manager |
Correspondence Address | 2c Lower Camden Chislehurst Kent BR7 5HX |
Secretary Name | Mr Harvey Richard Brooks |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 June 2003(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Yester Road Chislehurst Kent BR7 5LT |
Director Name | Mr John Patrick Kazimieras Tymukas |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2003(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 April 2021) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2c Lower Camden Chislehurst Kent BR7 5HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elisabeth Cutler 25.00% Ordinary |
---|---|
1 at £1 | Mr D. Myers & Mrs J. Myers 25.00% Ordinary |
1 at £1 | Mr J. Tymukas 25.00% Ordinary |
1 at £1 | S. Cooper 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
8 December 2023 | Appointment of Ms Makayla Whyte as a director on 1 December 2023 (2 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
24 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
21 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
26 January 2022 | Total exemption full accounts made up to 30 April 2021 (5 pages) |
26 April 2021 | Termination of appointment of John Patrick Kazimieras Tymukas as a director on 26 April 2021 (1 page) |
26 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
22 September 2020 | Appointment of Mr David Myers as a director on 22 September 2020 (2 pages) |
22 September 2020 | Appointment of Mr Simon Mason as a director on 22 September 2020 (2 pages) |
20 August 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 November 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
26 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 November 2016 | Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
2 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Secretary's details changed for Allprop Management on 28 April 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Allprop Management on 28 April 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
6 October 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
9 February 2009 | Return made up to 28/04/07; full list of members (4 pages) |
9 February 2009 | Return made up to 28/04/07; full list of members (4 pages) |
9 February 2009 | Return made up to 28/04/08; full list of members (4 pages) |
9 February 2009 | Return made up to 28/04/08; full list of members (4 pages) |
22 December 2008 | Return made up to 28/04/06; full list of members (4 pages) |
22 December 2008 | Return made up to 28/04/06; full list of members (4 pages) |
13 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 April 2008 | Secretary's change of particulars / allprop management / 04/04/2008 (1 page) |
7 April 2008 | Secretary's change of particulars / allprop management / 04/04/2008 (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
19 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
19 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
29 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 04/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 04/03/06; full list of members (3 pages) |
26 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
26 August 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
14 June 2005 | Return made up to 04/03/05; full list of members (3 pages) |
14 June 2005 | Return made up to 04/03/05; full list of members (3 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
11 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
11 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
17 April 2004 | Return made up to 04/03/04; full list of members
|
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Return made up to 04/03/04; full list of members
|
5 November 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
5 November 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
11 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | New secretary appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 2 lower camden chislehurst kent BR7 5HX (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 2 lower camden chislehurst kent BR7 5HX (1 page) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
24 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 June 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
9 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
9 June 2003 | Return made up to 28/04/03; full list of members (7 pages) |
28 January 2003 | Return made up to 28/04/02; full list of members (7 pages) |
28 January 2003 | Return made up to 28/04/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
31 May 2001 | Ad 28/04/00-28/04/01 £ si 2@1 (2 pages) |
31 May 2001 | Ad 28/04/00-28/04/01 £ si 2@1 (2 pages) |
31 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed (2 pages) |
28 April 2000 | Incorporation (18 pages) |
28 April 2000 | Incorporation (18 pages) |