2 Cray Road
Sidcup
Kent
DA14 5DA
Director Name | Mrs Julie Jones |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mrs Kay Atkinson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Ms Margaret Denise George |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
40 at £1 | Ms Margaret Denise George 40.00% Ordinary |
---|---|
30 at £1 | Mrs Julie Jones 30.00% Ordinary |
30 at £1 | Mrs Kay Atkinson 30.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
---|---|
5 April 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
5 February 2021 | Director's details changed for Mrs Kay Atkinson on 5 February 2021 (2 pages) |
5 February 2021 | Change of details for Mrs Kay Atkinson as a person with significant control on 5 February 2021 (2 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 April 2019 | Change of details for Mrs Julie Jones as a person with significant control on 15 April 2019 (2 pages) |
16 April 2019 | Director's details changed for Mrs Julie Jones on 15 April 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
19 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (7 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 March 2015 | Director's details changed for Kay Atkinson on 27 March 2015 (2 pages) |
27 March 2015 | Secretary's details changed for Margaret Denise George on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Margaret Denise George on 27 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Margaret Denise George on 27 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Margaret Denise George on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Julie Jones on 27 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Kay Atkinson on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Julie Jones on 27 March 2015 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 July 2010 (1 page) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
21 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
21 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from c/o vantis mcbrides, nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 June 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 October 2005 | Resolutions
|
21 October 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
21 October 2005 | Resolutions
|
27 May 2005 | Return made up to 08/03/05; full list of members (3 pages) |
27 May 2005 | Return made up to 08/03/05; full list of members (3 pages) |
5 April 2005 | Ad 09/03/04--------- £ si 99@1 (2 pages) |
5 April 2005 | Ad 09/03/04--------- £ si 99@1 (2 pages) |
20 April 2004 | £ nc 100/101 14/04/04 (1 page) |
20 April 2004 | Ad 09/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 April 2004 | £ nc 100/101 14/04/04 (1 page) |
20 April 2004 | Ad 09/03/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New secretary appointed;new director appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (12 pages) |
8 March 2004 | Incorporation (12 pages) |