Sidcup
DA15 7BY
Director Name | Mr Frankie Joseph Hunt |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2019(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | 98 Station Road Sidcup DA15 7BY |
Director Name | Andrea Cox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD |
Director Name | Steven Cox |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD |
Director Name | Jane Hayday |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD |
Director Name | Simon Hayday |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD |
Secretary Name | Jane Hayday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD |
Website | jewelleryrepaircentre.co.uk |
---|
Registered Address | 98 Station Road Sidcup DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Andrea Cox 24.75% Ordinary |
---|---|
100 at £1 | Jane Hayday 24.75% Ordinary |
100 at £1 | Simon Hayday 24.75% Ordinary |
100 at £1 | Steven Cox 24.75% Ordinary |
1 at £1 | Andrea Cox 0.25% Ordinary C |
1 at £1 | Jane Hayday 0.25% Ordinary A |
1 at £1 | Simon Hayday 0.25% Ordinary B |
1 at £1 | Steven Cox 0.25% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£8,271 |
Cash | £21,186 |
Current Liabilities | £61,678 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
5 October 2023 | Confirmation statement made on 26 September 2023 with updates (6 pages) |
---|---|
11 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
26 September 2022 | Director's details changed for Mr Frankie Joseph Hunt on 26 September 2022 (2 pages) |
26 September 2022 | Change of details for Mr Frankie Joseph Hunt as a person with significant control on 26 September 2022 (2 pages) |
28 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
1 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 August 2019 | Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD to 98 Station Road Sidcup DA15 7BY on 6 August 2019 (1 page) |
22 July 2019 | Cessation of Simon Hayday as a person with significant control on 19 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Jane Hayday as a secretary on 19 July 2019 (1 page) |
22 July 2019 | Cessation of Jane Hayday as a person with significant control on 19 July 2019 (1 page) |
22 July 2019 | Notification of Frankie Joseph Hunt as a person with significant control on 19 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Jane Hayday as a director on 19 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Brian Maverick Geraldo Fernandes as a director on 19 July 2019 (2 pages) |
22 July 2019 | Cessation of Steven Cox as a person with significant control on 19 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Steven Cox as a director on 19 July 2019 (1 page) |
22 July 2019 | Cessation of Andrea Cox as a person with significant control on 19 July 2019 (1 page) |
22 July 2019 | Notification of Brian Maverick Geraldo Fernandes as a person with significant control on 19 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Andrea Cox as a director on 19 July 2019 (1 page) |
22 July 2019 | Appointment of Mr Frankie Joseph Hunt as a director on 19 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Simon Hayday as a director on 19 July 2019 (1 page) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (9 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Simon Hayday on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Simon Hayday on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Steven Cox on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Andrea Cox on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Steven Cox on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Andrea Cox on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Jane Hayday on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Jane Hayday on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Andrea Cox on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Steven Cox on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Simon Hayday on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Jane Hayday on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 April 2015 | Registered office address changed from Whit Leather Lodge Barn Woolley Road Spaldwick, Huntingdon Cambridgeshire PE28 0UD to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Whit Leather Lodge Barn Woolley Road Spaldwick, Huntingdon Cambridgeshire PE28 0UD to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 April 2015 (1 page) |
8 April 2015 | Registered office address changed from Whit Leather Lodge Barn Woolley Road Spaldwick, Huntingdon Cambridgeshire PE28 0UD to Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD on 8 April 2015 (1 page) |
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
30 October 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (9 pages) |
31 October 2011 | Director's details changed for Andrea Cox on 28 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Jane Hayday on 28 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Jane Hayday on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Jane Hayday on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Simon Hayday on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Steven Cox on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Simon Hayday on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Steven Cox on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Jane Hayday on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Andrea Cox on 28 October 2011 (2 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (10 pages) |
30 October 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (10 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (6 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (6 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
1 November 2007 | Return made up to 29/10/07; full list of members (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 29/10/06; full list of members (4 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2005 | Return made up to 29/10/05; full list of members (4 pages) |
4 November 2005 | Return made up to 29/10/05; full list of members (4 pages) |
1 November 2005 | Registered office changed on 01/11/05 from: whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page) |
1 November 2005 | Registered office changed on 01/11/05 from: whit leather lodge barn woolley road spaldwick, huntingdon cambridgeshire PE28 0UD (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: phebys LIMITED, orchard house heath road warboys cambridgeshire PE28 2UW (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: phebys LIMITED, orchard house heath road warboys cambridgeshire PE28 2UW (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
26 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
26 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
29 October 2004 | Incorporation (15 pages) |
29 October 2004 | Incorporation (15 pages) |