98 Station Road
Sidcup
Kent
DA15 7BY
Secretary Name | Maureen Elizabeth Stone |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 April 2005(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 | Mr David John Guildford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mark Doughty |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Nicholas O'Keeffe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Maureen Elizabeth Stone |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
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 | 18 April 2005(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 | 18 April 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | lesterose.com |
---|
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 |
2m at £1 | Anthony Richard Stone 80.00% Ordinary |
---|---|
500k at £1 | Maureen Elizabeth Stone 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,500,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
26 July 2022 | Delivered on: 8 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 July 2022 | Delivered on: 8 August 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 May 2023 | Confirmation statement made on 18 April 2023 with updates (5 pages) |
---|---|
22 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
8 August 2022 | Registration of charge 054276980002, created on 26 July 2022 (82 pages) |
8 August 2022 | Registration of charge 054276980001, created on 26 July 2022 (82 pages) |
30 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
20 December 2021 | Full accounts made up to 31 March 2021 (17 pages) |
30 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
8 January 2021 | Full accounts made up to 31 March 2020 (15 pages) |
2 May 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
22 April 2020 | Notification of Multi Services Holdings Limited as a person with significant control on 10 March 2020 (2 pages) |
22 April 2020 | Cessation of David John Guildford as a person with significant control on 10 March 2020 (1 page) |
22 April 2020 | Cessation of Anthony Richard Stone as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Appointment of Nicholas O'keeffe as a director on 6 March 2020 (2 pages) |
11 March 2020 | Appointment of Mark Doughty as a director on 6 March 2020 (2 pages) |
11 March 2020 | Appointment of Maureen Elizabeth Stone as a director on 6 March 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) |
30 January 2020 | Director's details changed for Mr David John Guildford on 28 January 2020 (2 pages) |
30 January 2020 | Director's details changed for Mr Anthony Richard Stone on 28 January 2020 (2 pages) |
30 January 2020 | Secretary's details changed for Maureen Elizabeth Stone on 28 January 2020 (1 page) |
30 January 2020 | Change of details for Mr Anthony Richard Stone as a person with significant control on 28 January 2020 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
30 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (6 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (6 pages) |
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
5 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
13 March 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Amended group of companies' accounts made up to 31 March 2010 (23 pages) |
1 February 2011 | Amended group of companies' accounts made up to 31 March 2010 (23 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
6 January 2011 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
5 February 2010 | Accounts for a medium company made up to 31 March 2009 (11 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
26 February 2009 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
26 February 2009 | Accounts for a medium company made up to 31 March 2008 (11 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (11 pages) |
10 January 2008 | Accounts for a medium company made up to 31 March 2007 (11 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 April 2007 | Accounts for a medium company made up to 31 March 2006 (11 pages) |
1 April 2007 | Accounts for a medium company made up to 31 March 2006 (11 pages) |
31 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
31 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
16 January 2006 | Ad 23/09/05--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
16 January 2006 | Statement of affairs (3 pages) |
16 January 2006 | Statement of affairs (3 pages) |
16 January 2006 | Ad 23/09/05--------- £ si 2499999@1=2499999 £ ic 1/2500000 (2 pages) |
13 December 2005 | Nc inc already adjusted 23/09/05 (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Nc inc already adjusted 23/09/05 (1 page) |
19 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
18 April 2005 | Incorporation (31 pages) |
18 April 2005 | Incorporation (31 pages) |