Sidcup
Kent
DA15 8WW
Director Name | Mr Kevin Paul Stapley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2002(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 73 Yorkland Avenue Welling Kent DA16 2LG |
Secretary Name | Mr Simon Richard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Acacia Way Sidcup Kent DA15 8WW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 4 Mulberry Court Bourne Industrial Park, Bourne Road Crayford Dartford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,536 |
Cash | £846 |
Current Liabilities | £4,205 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
13 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
13 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
8 September 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
17 September 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
17 September 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
24 July 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 January 2014 (11 pages) |
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Registered office address changed from 1 Stables Court High Street St Mary Cray Orpington Kent BR5 3NL on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 1 Stables Court High Street St Mary Cray Orpington Kent BR5 3NL on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (10 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
5 March 2010 | Director's details changed for Simon Richard Smith on 9 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Simon Richard Smith on 9 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Kevin Paul Stapley on 9 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Kevin Paul Stapley on 9 January 2010 (2 pages) |
5 March 2010 | Director's details changed for Simon Richard Smith on 9 January 2010 (2 pages) |
5 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Kevin Paul Stapley on 9 January 2010 (2 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
6 December 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
30 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
1 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
14 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
14 May 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
25 May 2006 | Full accounts made up to 31 January 2006 (12 pages) |
25 May 2006 | Full accounts made up to 31 January 2006 (12 pages) |
25 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
21 June 2005 | Full accounts made up to 31 January 2005 (10 pages) |
21 June 2005 | Full accounts made up to 31 January 2005 (10 pages) |
21 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
2 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
27 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 31 January 2003 (10 pages) |
31 July 2003 | Full accounts made up to 31 January 2003 (10 pages) |
1 March 2003 | Return made up to 09/01/03; full list of members (7 pages) |
1 March 2003 | Return made up to 09/01/03; full list of members (7 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: 37 acacia way sidcup kent DA15 8WW (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: 37 acacia way sidcup kent DA15 8WW (1 page) |
28 January 2002 | Ad 15/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 January 2002 | Ad 15/01/02--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Registered office changed on 26/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Registered office changed on 26/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | New secretary appointed (2 pages) |
26 January 2002 | Secretary resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
9 January 2002 | Incorporation (18 pages) |
9 January 2002 | Incorporation (18 pages) |