Sidcup
Kent
DA14 4BG
Secretary Name | Clare Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(6 days after company formation) |
Appointment Duration | 19 years, 11 months (resigned 09 September 2020) |
Role | Company Director |
Correspondence Address | 18 Hatherley Road Sidcup Kent DA14 4BG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.rcgled.com |
---|
Registered Address | Cyrinus House 18 Hatherley Road Sidcup Kent DA14 4BG |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,751,777 |
Gross Profit | £1,142,966 |
Net Worth | £2,025,412 |
Cash | £440,860 |
Current Liabilities | £416,299 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
27 August 2015 | Delivered on: 5 September 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
18 March 2015 | Delivered on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 23 swanley lane swanley t/no K430077. Outstanding |
18 March 2015 | Delivered on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H manor farm care home, hill road, ingoldsthorpe, kings lynn t/no NK156270. Outstanding |
18 March 2015 | Delivered on: 25 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property 76 dartford road dartford kent t/no K878129. Outstanding |
18 August 2014 | Delivered on: 20 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Athena house glover road willesborough ashford kent t/no K55778. Outstanding |
29 January 2014 | Delivered on: 19 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Glover house glover road willesborough ashford kent t/no K55778. Notification of addition to or amendment of charge. Outstanding |
13 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 October 2022 | Confirmation statement made on 10 October 2022 with updates (4 pages) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
10 September 2020 | Termination of appointment of Clare Proctor as a secretary on 9 September 2020 (1 page) |
13 August 2020 | Change of details for Mr Emmanuel Akpan as a person with significant control on 13 August 2020 (2 pages) |
13 August 2020 | Change of details for Mrs Lydia Akpan as a person with significant control on 13 August 2020 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
18 September 2019 | Resolutions
|
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
5 September 2015 | Registration of charge 040877050006, created on 27 August 2015 (27 pages) |
5 September 2015 | Registration of charge 040877050006, created on 27 August 2015 (27 pages) |
25 March 2015 | Registration of charge 040877050005, created on 18 March 2015 (12 pages) |
25 March 2015 | Registration of charge 040877050005, created on 18 March 2015 (12 pages) |
25 March 2015 | Registration of charge 040877050004, created on 18 March 2015 (12 pages) |
25 March 2015 | Registration of charge 040877050004, created on 18 March 2015 (12 pages) |
25 March 2015 | Registration of charge 040877050003, created on 18 March 2015 (12 pages) |
25 March 2015 | Registration of charge 040877050003, created on 18 March 2015 (12 pages) |
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
13 January 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
20 August 2014 | Registration of charge 040877050002, created on 18 August 2014 (14 pages) |
20 August 2014 | Registration of charge 040877050002, created on 18 August 2014 (14 pages) |
23 May 2014 | Director's details changed for Emmanuel Akpan on 23 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Emmanuel Akpan on 23 May 2014 (2 pages) |
23 May 2014 | Secretary's details changed for Clare Proctor on 23 May 2014 (1 page) |
23 May 2014 | Secretary's details changed for Clare Proctor on 23 May 2014 (1 page) |
19 February 2014 | Registration of charge 040877050001 (15 pages) |
19 February 2014 | Registration of charge 040877050001 (15 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (25 pages) |
20 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 26 January 2013
|
18 February 2013 | Resolutions
|
18 February 2013 | Resolutions
|
18 February 2013 | Statement of capital following an allotment of shares on 26 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 28 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 26 January 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 26 January 2013
|
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 17 the drive sidcup kent DA14 4ER (1 page) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 17 the drive sidcup kent DA14 4ER (1 page) |
14 February 2007 | Withdrawal of application for striking off (1 page) |
14 February 2007 | Withdrawal of application for striking off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Return made up to 10/10/04; full list of members (4 pages) |
14 October 2004 | Return made up to 10/10/04; full list of members (4 pages) |
11 October 2004 | Registered office changed on 11/10/04 from: 2 bloomfield road plumbstead london SE18 7JH (1 page) |
11 October 2004 | Registered office changed on 11/10/04 from: 2 bloomfield road plumbstead london SE18 7JH (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
5 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
29 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
16 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Director's particulars changed (1 page) |
27 September 2003 | Return made up to 10/10/02; full list of members (5 pages) |
27 September 2003 | Return made up to 10/10/02; full list of members (5 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 10/10/01; full list of members (6 pages) |
31 July 2001 | Ad 17/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 July 2001 | Ad 17/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Registered office changed on 23/11/00 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page) |
23 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 15 quarry hill road tonbridge kent TN9 2RN (1 page) |
23 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
23 November 2000 | Resolutions
|
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
10 October 2000 | Incorporation (12 pages) |
10 October 2000 | Incorporation (12 pages) |