Sidcup
DA15 9AF
Director Name | Michael John Dole |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2011) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JE |
Director Name | Mr Stephen Michael Dole |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JE |
Secretary Name | Mr Stephen Michael Dole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(1 year after company formation) |
Appointment Duration | 9 years, 8 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homewood New Barn Road Longfield Kent DA3 7JE |
Director Name | Kenan Michael Dole |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Mounts Court Mounts Road Greenhithe Kent DA9 9LX |
Director Name | APS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Secretary Name | Nationwide Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 117 Dartford Road Dartford Kent DA1 3EN |
Registered Address | 12 Hatherley Road Sidcup DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Stephen Dole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,752 |
Cash | £8,805 |
Current Liabilities | £39,674 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
4 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
4 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
9 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
12 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (3 pages) |
30 December 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
30 December 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 December 2016 | Director's details changed for Mr Kevin Edward Kindeleit on 29 November 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Kevin Edward Kindeleit on 29 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Kevin Edward Kindeleit on 24 November 2016 (2 pages) |
29 November 2016 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 12 Hatherley Road Sidcup DA14 4DT on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY to 12 Hatherley Road Sidcup DA14 4DT on 29 November 2016 (1 page) |
29 November 2016 | Director's details changed for Mr Kevin Edward Kindeleit on 24 November 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Termination of appointment of Stephen Michael Dole as a secretary on 12 October 2016 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
25 October 2016 | Appointment of Mr Kevin Edward Kindeleit as a director on 12 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Kevin Edward Kindeleit as a director on 12 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Kenan Michael Dole as a director on 12 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Stephen Michael Dole as a director on 12 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Kenan Michael Dole as a director on 12 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Stephen Michael Dole as a secretary on 12 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Stephen Michael Dole as a director on 12 October 2016 (1 page) |
29 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-29
|
5 June 2015 | Company name changed homewood motor (longfield) LTD\certificate issued on 05/06/15
|
5 June 2015 | Change of name notice (1 page) |
5 June 2015 | Change of name notice (1 page) |
5 June 2015 | Company name changed homewood motor (longfield) LTD\certificate issued on 05/06/15
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 March 2015 | Company name changed homewood construction (longfield) LTD\certificate issued on 19/03/15
|
19 March 2015 | Company name changed homewood construction (longfield) LTD\certificate issued on 19/03/15
|
28 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
20 January 2015 | Company name changed homewood motor (longfield) LTD\certificate issued on 20/01/15
|
20 January 2015 | Company name changed homewood motor (longfield) LTD\certificate issued on 20/01/15
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN to Numeric House 98 Station Road Sidcup Kent DA15 7BY on 18 August 2014 (1 page) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Appointment of Kenan Dole as a director (2 pages) |
16 February 2012 | Appointment of Kenan Dole as a director (2 pages) |
14 February 2012 | Termination of appointment of Michael Dole as a director (1 page) |
14 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
14 February 2012 | Termination of appointment of Michael Dole as a director (1 page) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 July 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 May 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page) |
22 February 2007 | Return made up to 29/12/06; full list of members
|
22 February 2007 | Return made up to 29/12/06; full list of members
|
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | Secretary resigned (1 page) |
8 February 2007 | New secretary appointed (2 pages) |
8 February 2007 | New secretary appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
6 March 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
29 December 2005 | Incorporation (20 pages) |
29 December 2005 | Incorporation (20 pages) |