Sundridge Park
Kent
Br1
Director Name | Simon Jeffrey Scott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 07 February 2019) |
Role | Transport Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Minster Road Sunridge Park Kent BR1 4DZ |
Secretary Name | Danella Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 7 months (closed 07 February 2019) |
Role | Company Secretary F Director |
Country of Residence | England |
Correspondence Address | 33 Minster Road Sundridge Park Kent Br1 |
Director Name | Kenneth George Thew |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 6 months (closed 07 February 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Garden Road Bromley Kent BR1 3LU |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £79,882 |
Cash | £17,895 |
Current Liabilities | £459,621 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
31 May 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (29 pages) |
---|---|
13 May 2016 | Liquidators' statement of receipts and payments to 23 March 2016 (33 pages) |
18 May 2015 | Liquidators statement of receipts and payments to 23 March 2015 (38 pages) |
18 May 2015 | Liquidators' statement of receipts and payments to 23 March 2015 (38 pages) |
28 March 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 28 March 2014 (2 pages) |
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
18 June 2013 | Registered office address changed from the Pinnicles the Teardrop Centre London Road Swanley Kent BR8 8TS England on 18 June 2013 (1 page) |
15 April 2013 | Auditors report (2 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Registered office address changed from 32 Verney Road London SE16 3DH on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 32 Verney Road London SE16 3DH on 9 July 2012 (1 page) |
14 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Director's details changed for Simon Jeffrey Scott on 23 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Kenneth George Thew on 23 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Danella Scott on 23 June 2010 (2 pages) |
7 December 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 October 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 June 2007 | Return made up to 23/06/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 October 2006 | Return made up to 23/06/06; full list of members (3 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 June 2005 | Return made up to 23/06/05; full list of members (3 pages) |
24 September 2004 | Return made up to 23/06/04; full list of members (7 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 July 2003 | Return made up to 23/06/03; full list of members
|
26 January 2003 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 January 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
28 June 2002 | Return made up to 23/06/02; full list of members
|
9 March 2002 | Auditor's resignation (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
30 July 2001 | Return made up to 23/06/01; full list of members
|
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Ad 20/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
23 June 2000 | Incorporation (15 pages) |