Sidcup
Kent
DA14 4DT
Director Name | Povey Little Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2006(same day as company formation) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Registered Address | 12 Hatherley Road Sidcup Kent 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 |
1 at £1 | Daniel Gary Cox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,389 |
Cash | £20,968 |
Current Liabilities | £89,994 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
2 June 2010 | Delivered on: 4 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
22 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
19 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
17 May 2021 | Director's details changed for Mr Daniel Gary Cox on 17 May 2021 (2 pages) |
18 February 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
9 February 2021 | Change of details for Mr Daniel Gary Cox as a person with significant control on 9 February 2021 (2 pages) |
9 February 2021 | Director's details changed for Mr Daniel Gary Cox on 9 February 2021
|
9 February 2021 | Director's details changed for Mr Daniel Gary Cox on 9 February 2021 (2 pages) |
22 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
27 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
16 August 2019 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 16 August 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
28 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
14 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 April 2013 | Director's details changed for Daniel Gary Cox on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Daniel Gary Cox on 1 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Daniel Gary Cox on 1 April 2013 (2 pages) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 November 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
2 November 2010 | Director's details changed for Daniel Gary Cox on 1 October 2009 (2 pages) |
2 November 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Daniel Gary Cox on 1 October 2009 (2 pages) |
2 November 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
2 November 2010 | Secretary's details changed for Povey Little Secretaries Limited on 1 October 2009 (2 pages) |
2 November 2010 | Director's details changed for Daniel Gary Cox on 1 October 2009 (2 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
8 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
13 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
10 August 2006 | Incorporation (13 pages) |
10 August 2006 | Incorporation (13 pages) |