Sidcup
Kent
DA15 7EJ
Director Name | Mrs Winnie Huff |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 February 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broughton & Co Station Road Sidcup Kent DA15 7EJ |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 22 March 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Broughton & Co Station Road Sidcup Kent DA15 7EJ |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Company Secretary |
Country of Residence | England |
Correspondence Address | Broughton & Co Station Road Sidcup Kent DA15 7EJ |
Director Name | Mr Richard John Head |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | William O'Halloran |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Walton Manor Farm Queens Close Tadworth Surrey KT20 7ST |
Secretary Name | Mr Richard John Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Mrs Carole Elizabeth King |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 August 2012) |
Role | Planning Manager |
Country of Residence | England |
Correspondence Address | 13 Daniel Street Bath Avon BA2 6NB |
Secretary Name | Carole Elizabeth King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 July 2005) |
Role | Planning Manager |
Correspondence Address | 34 Eden Park Avenue Beckenham Kent BR3 3HW |
Director Name | Stephen James Anderson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2006) |
Role | Property Manager |
Correspondence Address | 27 Hayes Way Beckenham Kent BR3 6RJ |
Director Name | Dr Ratnam Kandavel |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 October 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4b Howards Crest Close Beckenham Kent BR3 6NW |
Director Name | Mr Robert Emanuel Saphir |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broughton & Co Station Road Sidcup Kent DA15 7EJ |
Secretary Name | Moonstonemanagement (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 21 March 2016) |
Correspondence Address | 60 Telford New Eltham SE9 3RD |
Registered Address | Broughton & Co Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £10 |
Cash | £10 |
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) |
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) |
8 September 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 | Confirmation statement made on 4 April 2021 with no updates (3 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 February 2020 | Appointment of Mr Richard Cordeschi as a director on 7 February 2020 (2 pages) |
10 September 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
16 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 September 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) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
26 October 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
23 March 2016 | Appointment of Mr Andrew Hutchinson as a secretary on 22 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Andrew Hutchinson as a secretary on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Moonstonemanagement as a secretary on 21 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Moonstonemanagement as a secretary on 21 March 2016 (1 page) |
29 February 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Station Road Sidcup Kent DA15 7EJ on 29 February 2016 (1 page) |
29 February 2016 | Appointment of Mrs Winnie Huff as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mrs Winnie Huff as a director on 29 February 2016 (2 pages) |
29 February 2016 | Termination of appointment of Robert Emanuel Saphir as a director on 29 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Robert Emanuel Saphir as a director on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Station Road Sidcup Kent DA15 7EJ on 29 February 2016 (1 page) |
4 January 2016 | Secretary's details changed for Moonstonemanagement on 4 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Moonstonemanagement on 4 January 2016 (1 page) |
29 December 2015 | Registered office address changed from The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
29 December 2015 | Termination of appointment of Ratnam Kandavel as a director on 27 October 2015 (1 page) |
29 December 2015 | Termination of appointment of Ratnam Kandavel as a director on 27 October 2015 (1 page) |
6 December 2015 | Director's details changed for Mr Robert Emanuel Saphir on 1 December 2015 (2 pages) |
6 December 2015 | Director's details changed for Margaret Den Brinker on 1 December 2015 (2 pages) |
6 December 2015 | Director's details changed for Mr Robert Emanuel Saphir on 1 December 2015 (2 pages) |
6 December 2015 | Director's details changed for Margaret Den Brinker on 1 December 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Moonstonemanagement on 30 November 2015 (1 page) |
30 November 2015 | Secretary's details changed for Moonstonemanagement on 30 November 2015 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
29 January 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3RD to The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 60 Telford Road New Eltham SE9 3RD to The Beeches 26 Albemarle Road Beckenham Kent BR3 5HJ on 29 January 2015 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Director's details changed for Mr Robert Emanuel Saphir on 13 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr Robert Emanuel Saphir on 13 December 2013 (2 pages) |
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) |
14 August 2013 | Appointment of Mr Robert Emanuel Saphir as a director (2 pages) |
14 August 2013 | Appointment of Mr Robert Emanuel Saphir as a director (2 pages) |
5 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (6 pages) |
23 February 2013 | Termination of appointment of Carole King as a director (1 page) |
23 February 2013 | Termination of appointment of Carole King as a director (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 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) |
16 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
9 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
9 November 2010 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Dr Ratnam Kandavel on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Margaret Den Brinker on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Dr Ratnam Kandavel on 6 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Allprop Management on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Margaret Den Brinker on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Director's details changed for Dr Ratnam Kandavel on 6 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (7 pages) |
5 May 2010 | Secretary's details changed for Allprop Management on 6 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Allprop Management on 6 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Margaret Den Brinker on 6 April 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
19 August 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
6 May 2009 | Return made up to 06/04/09; full list of members (6 pages) |
6 May 2009 | Return made up to 06/04/09; full list of members (6 pages) |
8 September 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
8 September 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
18 April 2008 | Director's change of particulars / margaret den brinker / 18/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / carole king / 18/04/2008 (1 page) |
18 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
18 April 2008 | Return made up to 06/04/08; full list of members (6 pages) |
18 April 2008 | Director's change of particulars / margaret den brinker / 18/04/2008 (1 page) |
18 April 2008 | Director's change of particulars / carole king / 18/04/2008 (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) |
27 June 2007 | Return made up to 06/04/07; full list of members (4 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Return made up to 06/04/07; full list of members (4 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
15 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 06/04/06; full list of members (4 pages) |
8 May 2006 | Return made up to 06/04/06; full list of members (4 pages) |
12 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
12 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 38 holmdale road chislehurst kent BR7 6BZ (1 page) |
13 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
13 April 2005 | Return made up to 06/04/05; full list of members (5 pages) |
4 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: flat 9 the beeches 26 albemarle road beckenham kent BR3 5HY (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: flat 9 the beeches 26 albemarle road beckenham kent BR3 5HY (1 page) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Ad 18/11/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: madison house 1 church street reigate surrey RH2 0AA (1 page) |
29 November 2004 | Resolutions
|
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Ad 18/11/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Registered office changed on 29/11/04 from: madison house 1 church street reigate surrey RH2 0AA (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Return made up to 06/04/04; full list of members
|
26 May 2004 | Return made up to 06/04/04; full list of members
|
6 April 2003 | Incorporation (33 pages) |
6 April 2003 | Incorporation (33 pages) |