Sidcup
Kent
DA15 7PJ
Secretary Name | Angela Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Role | Training Manager |
Correspondence Address | 11 Hearne Drive Holyport Berkshire SL6 2HZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 18 Melbourne Grove London SE22 8RA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | East Dulwich |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Jane Ann Rowland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £534 |
Cash | £198 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
4 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
27 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
22 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
21 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
14 June 2017 | Termination of appointment of Angela Mary Williams as a secretary on 4 April 2017 (1 page) |
14 June 2017 | Termination of appointment of Angela Mary Williams as a secretary on 4 April 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 July 2014 | Director's details changed for Jane Ann Rowland on 1 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Jane Ann Rowland on 1 July 2014 (2 pages) |
4 July 2014 | Director's details changed for Jane Ann Rowland on 1 July 2014 (2 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Jane Ann Rowland on 24 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jane Ann Rowland on 24 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Registered office address changed from 1-5 Alfred Street London E3 2BE on 25 February 2010 (2 pages) |
25 February 2010 | Registered office address changed from 1-5 Alfred Street London E3 2BE on 25 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
24 April 2006 | Incorporation (19 pages) |
24 April 2006 | Incorporation (19 pages) |