Sidcup
Kent
DA14 5DA
Secretary Name | Wendy Nicole Knight |
---|---|
Status | Current |
Appointed | 31 January 2018(17 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mrs Nichole Marie Wheeler |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Gary Evan Tesch |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5206 Three Oaks Circle Houston Texas 77069 |
Director Name | Millard Harrison Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 South Longspur Drive The Woodlands Texas 77380 United States |
Director Name | Mark Adrian Callan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 16 Princess Road London SW19 8RB |
Secretary Name | Mark Adrian Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 16 Princess Road London SW19 8RB |
Secretary Name | Sam E Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 9734 Sundew Dr Houston Texas 77070 United States |
Director Name | Geoffrey Stephen Dodd |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 2005) |
Role | Solicitor |
Correspondence Address | 45 Grove Park Road Chiswick London W4 3RU |
Director Name | Mr Andrew Alan East |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitfield Road Hughenden Valley High Wycombe Buckinghamshire HP14 4NZ |
Director Name | Carlos Acuna Allen |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Savio Way Altrington Middleton Manchester M24 1FZ |
Secretary Name | Mr Andrew Alan East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitfield Road Hughenden Valley High Wycombe Buckinghamshire HP14 4NZ |
Director Name | Mr Seng Chowe Wong |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 January 2008(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 The Glade Croydon Surrey CR0 7QE |
Secretary Name | Mr Seng Chowe Wong |
---|---|
Nationality | Singaporean |
Status | Resigned |
Appointed | 31 January 2008(7 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 108 The Glade Croydon Surrey CR0 7QE |
Director Name | Deborah Lynn Rutan Huff |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 August 2014) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 400 The Woodlands Texas 77380 |
Director Name | Stephen Edward Davis Van Buren |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 400 The Woodlands Texas 77380 |
Director Name | Tom Hoyer |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2014(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 400 The Woodlands Texas 77380 |
Director Name | Michael Frank Schafer |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2015(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2017) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 24 Waterway Avenue, Suite 400 The Woodlands Texas 77380 |
Director Name | Nelson Owen Head |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 99 105 Stanstead Road Forest Hill London SE23 1HH |
Director Name | Ms Janie Bucio |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 99 105 Stanstead Road Forest Hill London SE23 1HH |
Secretary Name | Janie Bucio |
---|---|
Status | Resigned |
Appointed | 29 September 2017(16 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2018) |
Role | Company Director |
Correspondence Address | 99 105 Stanstead Road Forest Hill London SE23 1HH |
Director Name | Mr Derrick Allen Doud |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 April 2019(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19241 David Memorial Drive Suite 150 The Woodlands Texas 77385 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2006) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,364,790 |
Net Worth | -£663,045 |
Cash | £116 |
Current Liabilities | £1,595,813 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
2 March 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
---|---|
7 February 2020 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
23 January 2020 | Change of details for N.P. Holdings Limited as a person with significant control on 29 January 2017 (2 pages) |
16 January 2020 | Secretary's details changed for Wendy Nicole Knight on 1 January 2020 (1 page) |
15 January 2020 | Registered office address changed from 99 105 Stanstead Road Forest Hill London SE23 1HH to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 15 January 2020 (1 page) |
1 July 2019 | Appointment of Mr Derrick Allen Doud as a director on 9 April 2019 (2 pages) |
1 July 2019 | Secretary's details changed for Wendy Nichole Knight on 26 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Nelson Owen Head as a director on 9 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
15 February 2018 | Appointment of Wendy Nichole Knight as a director on 31 January 2018 (2 pages) |
14 February 2018 | Termination of appointment of Janie Bucio as a secretary on 31 January 2018 (1 page) |
14 February 2018 | Appointment of Wendy Nichole Knight as a secretary on 31 January 2018 (2 pages) |
14 February 2018 | Termination of appointment of Janie Bucio as a director on 31 January 2018 (1 page) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 November 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 October 2017 | Appointment of Ms Janie Bucio as a director on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Ms Janie Bucio as a director on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Nelson Owen Head as a director on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Nelson Owen Head as a director on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Seng Chowe Wong as a director on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Tom Hoyer as a director on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Tom Hoyer as a director on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Janie Bucio as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Seng Chowe Wong as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Seng Chowe Wong as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Michael Frank Schafer as a director on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Janie Bucio as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Seng Chowe Wong as a director on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Michael Frank Schafer as a director on 29 September 2017 (1 page) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
8 November 2016 | Accounts for a medium company made up to 31 December 2015 (19 pages) |
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 November 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
11 November 2015 | Accounts for a medium company made up to 31 December 2014 (19 pages) |
29 June 2015 | Termination of appointment of Stephen Edward Davis Van Buren as a director on 19 March 2015 (1 page) |
29 June 2015 | Appointment of Michael Frank Schafer as a director on 24 June 2015 (2 pages) |
29 June 2015 | Appointment of Michael Frank Schafer as a director on 24 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Stephen Edward Davis Van Buren as a director on 19 March 2015 (1 page) |
3 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 February 2015 | Appointment of Tom Hoyer as a director on 14 August 2014 (2 pages) |
27 February 2015 | Appointment of Tom Hoyer as a director on 14 August 2014 (2 pages) |
26 February 2015 | Termination of appointment of Deborah Lynn Rutan Huff as a director on 14 August 2014 (1 page) |
26 February 2015 | Termination of appointment of Deborah Lynn Rutan Huff as a director on 14 August 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 June 2014 | Appointment of Stephen Edward Davis Van Buren as a director (2 pages) |
2 June 2014 | Appointment of Deborah Lynn Rutan Huff as a director (2 pages) |
2 June 2014 | Termination of appointment of Carlos Allen as a director (1 page) |
2 June 2014 | Appointment of Deborah Lynn Rutan Huff as a director (2 pages) |
2 June 2014 | Appointment of Stephen Edward Davis Van Buren as a director (2 pages) |
2 June 2014 | Termination of appointment of Carlos Allen as a director (1 page) |
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 December 2013 | Termination of appointment of Andrew East as a director (1 page) |
20 December 2013 | Termination of appointment of Andrew East as a director (1 page) |
5 November 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
5 November 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
27 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
22 September 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
4 February 2010 | Director's details changed for Seng Chowe Wong on 29 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Carlos Acuna Allen on 29 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Seng Chowe Wong on 29 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Carlos Acuna Allen on 29 January 2010 (2 pages) |
7 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
7 September 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
3 September 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
11 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
11 February 2008 | New director appointed (1 page) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
14 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
25 April 2006 | Return made up to 29/01/06; full list of members (2 pages) |
25 April 2006 | Return made up to 29/01/06; full list of members (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
27 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
9 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
2 March 2003 | Return made up to 29/01/03; full list of members
|
2 March 2003 | Return made up to 29/01/03; full list of members
|
27 May 2002 | Amended full accounts made up to 31 December 2001 (10 pages) |
27 May 2002 | Amended full accounts made up to 31 December 2001 (10 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
11 February 2002 | Return made up to 29/01/02; full list of members (7 pages) |
12 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
12 November 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 March 2001 | Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 March 2001 | Ad 19/02/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page) |
29 January 2001 | Incorporation (18 pages) |
29 January 2001 | Incorporation (18 pages) |