Sidcup
Kent
DA14 6NE
Secretary Name | Errol Anthony Lueshing |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 71a Penge Lane London Se20 |
Director Name | Errol Anthony Lueshing |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 71a Penge Lane London Se20 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Mark Homans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £356,696 |
Cash | £66,299 |
Current Liabilities | £17,939 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
10 October 2008 | Delivered on: 14 October 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
7 July 2006 | Delivered on: 18 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mews property at rear of 11 high street, penge. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 November 2004 | Delivered on: 16 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a down ampney & land adjoining down ampney gorsewood road hartley lonfield kent t/no K123475 & K815784. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
19 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
23 May 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
31 January 2022 | Confirmation statement made on 27 January 2022 with updates (5 pages) |
7 August 2021 | Termination of appointment of Errol Anthony Lueshing as a director on 4 January 2021 (1 page) |
10 May 2021 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
16 April 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
9 June 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
13 February 2020 | Confirmation statement made on 27 January 2020 with updates (5 pages) |
17 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
7 March 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
2 January 2019 | Change of details for Mark Homans as a person with significant control on 2 January 2019 (2 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
6 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (15 pages) |
2 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (15 pages) |
9 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 June 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
24 June 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
18 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Director's details changed for Mark Victor Homans on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mark Victor Homans on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Mark Victor Homans on 9 January 2013 (2 pages) |
6 August 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
6 August 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
19 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NG on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NG on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Onega House, 112 Main Road Sidcup Kent DA14 6NG on 7 February 2011 (1 page) |
19 May 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
19 May 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mark Victor Homans on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Errol Anthony Lueshing on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Errol Anthony Lueshing on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mark Victor Homans on 24 February 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) |
25 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
25 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 May 2008 | Return made up to 27/01/08; full list of members (3 pages) |
15 May 2008 | Return made up to 27/01/08; full list of members (3 pages) |
27 February 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
27 February 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
28 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
15 May 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
15 May 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
12 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
16 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 27/01/06; full list of members (2 pages) |
20 September 2005 | Return made up to 27/01/05; full list of members (2 pages) |
20 September 2005 | Return made up to 27/01/05; full list of members (2 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Incorporation (17 pages) |
27 January 2004 | Incorporation (17 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |