Sidcup
DA15 7EJ
Director Name | Miss Jasbir Kaur Chaggar |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Talent Acquisition Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Sidcup, Station Road Sidcup DA15 7EJ |
Director Name | Mr Graham David King |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Sidcup, Station Road Sidcup DA15 7EJ |
Director Name | Mrs Joanna Melanie McCleave |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2016(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Works Planner |
Country of Residence | England |
Correspondence Address | Broughton & Co, Roxby House Sidcup, Station Road Sidcup DA15 7EJ |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 04 February 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Broughton & Co, Roxby House Sidcup, Station Road Sidcup DA15 7EJ |
Director Name | Helen Joy Bull |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Hildene Way Southampton Hampshire SO30 3DW |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Thomas Patrick Courtney |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Mead West Wickham Kent BR4 0BB |
Secretary Name | Darren John Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Sara Court 53 Albemarle Road Beckenham Kent BR3 5HL |
Secretary Name | Helen Joy Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2006) |
Role | Consultant |
Correspondence Address | 11 Hildene Way Southampton Hampshire SO30 3DW |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 22 June 2012) |
Role | Company Director |
Correspondence Address | 107 Shirley Church Road Croydon Surrey CR0 5AG |
Director Name | Jean Barbara Young |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 October 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 Sara Court Albemarle Road Beckenham Kent BR3 5HL |
Director Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2003(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Secretary Name | Residential Block Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 February 2018) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Registered Address | Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,031 |
Cash | £46,487 |
Current Liabilities | £2,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
16 October 2023 | Confirmation statement made on 16 October 2023 with updates (5 pages) |
---|---|
13 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
3 October 2023 | Appointment of Jennings & Barrett as a secretary on 1 October 2023 (2 pages) |
3 October 2023 | Registered office address changed from Broughton & Co, Roxby House Sidcup, Station Road Sidcup DA15 7EJ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 3 October 2023 (1 page) |
3 October 2023 | Termination of appointment of Andrew Hutchinson as a secretary on 1 October 2023 (1 page) |
23 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
22 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
4 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 October 2021 | Confirmation statement made on 17 September 2021 with updates (5 pages) |
7 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
4 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
1 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
28 September 2018 | Confirmation statement made on 25 September 2018 with updates (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Appointment of Mr Andrew Hutchinson as a secretary on 4 February 2018 (2 pages) |
4 February 2018 | Termination of appointment of Residential Block Management Services Limited as a secretary on 4 February 2018 (1 page) |
2 February 2018 | Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to Broughton & Co, Roxby House Sidcup, Station Road Sidcup DA15 7EJ on 2 February 2018 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 January 2017 | Appointment of Miss Jasbir Kaur Chaggar as a director on 30 November 2016 (2 pages) |
19 January 2017 | Appointment of Miss Jasbir Kaur Chaggar as a director on 30 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Thomas Patrick Courtney as a director on 30 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Thomas Patrick Courtney as a director on 30 November 2016 (1 page) |
6 December 2016 | Appointment of Ms Helen Joy Bull as a director on 30 November 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Joanna Melanie Mccleave as a director on 30 November 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Joanna Melanie Mccleave as a director on 30 November 2016 (2 pages) |
6 December 2016 | Appointment of Ms Helen Joy Bull as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Graham David King as a director on 30 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Graham David King as a director on 30 November 2016 (2 pages) |
17 October 2016 | Termination of appointment of Jean Barbara Young as a director on 14 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Jean Barbara Young as a director on 14 October 2016 (1 page) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
17 June 2013 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
17 June 2013 | Appointment of Residential Block Management Services Limited as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Derek Lee as a secretary (1 page) |
11 June 2013 | Termination of appointment of Derek Lee as a secretary (1 page) |
2 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale London SE3 0BU United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale London SE3 0BU United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale London SE3 0BU United Kingdom on 2 October 2012 (1 page) |
1 October 2012 | Director's details changed for Jean Barbara Young on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Jean Barbara Young on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Jean Barbara Young on 1 October 2012 (2 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Registered office address changed from C/O Pmms, 350 Lower Addiscombe Road Croydon CR9 7AX on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from C/O Pmms, 350 Lower Addiscombe Road Croydon CR9 7AX on 19 June 2012 (1 page) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
5 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
5 September 2009 | Return made up to 14/08/09; full list of members (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (8 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (8 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (10 pages) |
10 September 2007 | Return made up to 14/08/07; full list of members (10 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2006 | Return made up to 14/08/06; full list of members (8 pages) |
23 October 2006 | Return made up to 14/08/06; full list of members (8 pages) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 11 hilldene way southampton hampshire SO30 3DW (1 page) |
10 July 2006 | New secretary appointed (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 11 hilldene way southampton hampshire SO30 3DW (1 page) |
10 July 2006 | New secretary appointed (1 page) |
23 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
23 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
30 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
30 August 2005 | Return made up to 14/08/05; full list of members (6 pages) |
10 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
10 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
26 November 2004 | Return made up to 14/08/04; full list of members
|
26 November 2004 | Return made up to 14/08/04; full list of members
|
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (3 pages) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Secretary resigned;director resigned (1 page) |
22 October 2003 | Ad 14/08/03--------- £ si 13@1=13 £ ic 1/14 (5 pages) |
22 October 2003 | Ad 14/08/03--------- £ si 13@1=13 £ ic 1/14 (5 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New director appointed (2 pages) |
14 August 2003 | Incorporation (16 pages) |
14 August 2003 | Incorporation (16 pages) |