Sidcup
Kent
DA15 9AR
Director Name | Mrs Naomi Anita Gina Norma Perahia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | Mr Saleh Haron Shohet |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat J Upper Fielde 71 Park Street London W1Y 3HB |
Secretary Name | Mr Adam Bernard Andrew Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mr Benjamin Daniel Perahia |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 May 2004) |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 May 2004) |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Registered Address | 100 Wigmore Street 2nd Floor London W1U 3RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 December 2023 (5 months ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 2 weeks from now) |
23 August 2004 | Delivered on: 25 August 2004 Satisfied on: 15 September 2011 Persons entitled: N H Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at land lying to the north-east of topsham road exeter devon t/no DN495202 and/or the proceeds of sale; all book debts and other debts owing to the company; by way of floating security its undertaking and all its property assets and rights whatsoever and wheresoever. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 March 2004 | Delivered on: 17 March 2004 Satisfied on: 9 April 2011 Persons entitled: Secretary of State for Defence Classification: Clawback legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at topsham exeter devon. Fully Satisfied |
4 February 2021 | Director's details changed for Mr Benjamin Daniel Perahia on 4 February 2021 (2 pages) |
---|---|
4 February 2021 | Director's details changed for Ms Naomi Anita Gina Norma Perahia on 4 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 September 2020 | Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page) |
6 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
6 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 January 2019 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
11 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
16 October 2018 | Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 3 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018 (1 page) |
21 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 4 October 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
27 February 2015 | Appointment of Mr Benjamin Daniel Perahia as a director on 10 February 2015 (3 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
21 October 2013 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
11 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
11 October 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
14 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
10 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
26 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
1 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
12 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register inspection address has been changed (2 pages) |
17 December 2009 | Register inspection address has been changed (2 pages) |
17 December 2009 | Register(s) moved to registered inspection location (2 pages) |
17 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 June 2009 | Secretary appointed derek george ross (2 pages) |
16 June 2009 | Secretary appointed derek george ross (2 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
22 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
11 July 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
11 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
11 December 2007 | Location of register of members (1 page) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 July 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
6 January 2007 | Return made up to 21/11/06; full list of members (5 pages) |
6 January 2007 | Return made up to 21/11/06; full list of members (5 pages) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
9 August 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
9 August 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
9 August 2006 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 November 2005 (6 pages) |
9 December 2005 | Return made up to 21/11/05; full list of members (5 pages) |
9 December 2005 | Return made up to 21/11/05; full list of members (5 pages) |
27 September 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
27 September 2005 | Accounts for a dormant company made up to 30 November 2004 (6 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Return made up to 21/11/04; full list of members (5 pages) |
24 January 2005 | Return made up to 21/11/04; full list of members (5 pages) |
16 December 2004 | Location of register of members (1 page) |
16 December 2004 | Location of register of members (1 page) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: c/o williams and co 8-10 south street epsom surrey KT8 7PF (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: c/o williams and co 8-10 south street epsom surrey KT8 7PF (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: emperors gate 114A cromwell road kensington london SW7 4ES (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: emperors gate 114A cromwell road kensington london SW7 4ES (1 page) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
21 November 2003 | Incorporation (31 pages) |
21 November 2003 | Incorporation (31 pages) |