98 Station Road
Sidcup
Kent
DA15 7BY
Secretary Name | Maureen Elizabeth Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(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 | 15 December 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Anthony Richard Stone 50.00% Ordinary |
---|---|
50 at £1 | David John Guildford 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
22 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
---|---|
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
22 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
30 January 2020 | Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page) |
30 January 2020 | Director's details changed for Mr Anthony Richard Stone on 28 January 2020 (2 pages) |
30 January 2020 | Change of details for Mr David John Guildford as a person with significant control on 28 January 2020 (2 pages) |
23 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
21 April 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Anthony Richard Stone on 15 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Anthony Richard Stone on 15 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
16 February 2007 | Return made up to 15/12/06; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
23 January 2006 | Return made up to 15/12/05; full list of members (6 pages) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Director's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Secretary's particulars changed (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
16 March 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2005 | Ad 14/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 March 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
15 December 2004 | Incorporation (31 pages) |
15 December 2004 | Incorporation (31 pages) |