Crayford
Dartford
Kent
DA1 4QP
Director Name | Mr Graham Neville Doe |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr Benjamin Seamons |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Mr John Mark Sandell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy House Crown Street Ipswich Suffolk IP1 3LG |
Director Name | Mr Paul Yorick Sculpher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(2 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Secretary Name | Mr Paul Yorick Sculpher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(7 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 17 January 2024) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fitzroy House Crown Street Ipswich Suffolk IP1 3LG |
Director Name | Mrs Jane Alison Sculpher |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
Director Name | Birketts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(same day as company formation) |
Correspondence Address | 24-26 Museum Street Ipswich Suffolk IP1 1HZ |
Registered Address | Thames House Thames Road Crayford Dartford Kent DA1 4QP |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £0.5 | Jane Alison Sculpher 25.00% Ordinary |
---|---|
1 at £0.5 | John Mark Sandell 25.00% Ordinary |
1 at £0.5 | Nicole Yvette Sandell 25.00% Ordinary |
1 at £0.5 | Paul Yorick Sculpher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
---|---|
1 August 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Secretary's details changed for Mr Paul Yorick Sculpher on 2 August 2016 (1 page) |
2 August 2016 | Director's details changed for John Mark Sandell on 2 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Paul Yorick Sculpher on 2 August 2016 (2 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 October 2014 | Amending 288A (2 pages) |
3 October 2014 | Amending 288A (2 pages) |
19 September 2014 | Director's details changed for John Mark Sandell on 12 September 2014 (2 pages) |
19 September 2014 | Director's details changed for Paul Yorick Sculpher on 12 September 2014 (2 pages) |
19 September 2014 | Secretary's details changed for Paul Yorick Sculpher on 12 September 2014 (1 page) |
13 August 2014 | Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 13 August 2014 (1 page) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
20 August 2013 | Resolutions
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
19 July 2013 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
15 May 2013 | Auditor's resignation (1 page) |
14 May 2013 | Section 519 (1 page) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Director's details changed for Paul Yorick Sculpher on 16 August 2012 (2 pages) |
27 July 2012 | Accounts for a small company made up to 30 April 2012 (6 pages) |
23 September 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
16 September 2011 | Secretary's details changed for Paul Yorick Sculpher on 16 September 2011 (1 page) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Paul Yorick Sculpher on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for John Mark Sandell on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Paul Yorick Sculpher on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for John Mark Sandell on 9 June 2011 (2 pages) |
11 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Registered office address changed from 17-19 Museum Street Ipswich Suffolk IP1 1HE on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from 17-19 Museum Street Ipswich Suffolk IP1 1HE on 8 October 2010 (1 page) |
17 September 2010 | Accounts for a small company made up to 30 April 2010 (6 pages) |
5 October 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
8 October 2008 | Accounts for a small company made up to 30 April 2008 (6 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
2 December 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 July 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
18 January 2006 | Company name changed bideawhile 478 LIMITED\certificate issued on 18/01/06 (2 pages) |
10 January 2006 | Resolutions
|
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 24-26 museum street ipswich suffolk IP1 1HZ (1 page) |
27 September 2005 | Incorporation (18 pages) |