Sidcup
DA14 6NE
Director Name | Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Charlotte Lamb |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 August 2017) |
Role | Design & Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walden Road Chislehurst Kent BR7 5DH |
Secretary Name | Mrs Jayne Elizabeth Good |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Secretary Name | Mr Mark William McKeown |
---|---|
Status | Resigned |
Appointed | 01 December 2010(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 January 2019) |
Role | Company Director |
Correspondence Address | 57a Eynham Road London W12 0HB |
Registered Address | Onega House, 112 Main Road Sidcup DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£210 |
Cash | £467 |
Current Liabilities | £4,835 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
13 October 2023 | Confirmation statement made on 29 August 2023 with updates (5 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
21 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 (1 page) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 October 2022 | Confirmation statement made on 29 August 2022 with updates (5 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
12 October 2021 | Confirmation statement made on 29 August 2021 with updates (5 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 November 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
2 September 2020 | Change of details for Mrs Charlotte Bennett as a person with significant control on 6 April 2016 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 October 2019 | Confirmation statement made on 29 August 2019 with updates (5 pages) |
2 September 2019 | Notification of Michael David Bennett as a person with significant control on 6 April 2016 (2 pages) |
29 January 2019 | Termination of appointment of Mark William Mckeown as a secretary on 29 January 2019 (1 page) |
29 January 2019 | Registered office address changed from 3 Walden Road Chislehurst BR7 5DH England to Onega House, 112 Main Road Sidcup DA14 6NE on 29 January 2019 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 August 2017 | Termination of appointment of Charlotte Lamb as a director on 10 August 2017 (1 page) |
29 August 2017 | Appointment of Mr Michael David Bennett as a director on 10 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Charlotte Lamb as a director on 10 August 2017 (1 page) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
29 August 2017 | Appointment of Mr Michael David Bennett as a director on 10 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
14 June 2017 | Registered office address changed from Valley View Station Road Rotherfield Crowborough East Sussex TN6 3HR to 3 Walden Road Chislehurst BR7 5DH on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Valley View Station Road Rotherfield Crowborough East Sussex TN6 3HR to 3 Walden Road Chislehurst BR7 5DH on 14 June 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 October 2013 | Director's details changed for Charlotte Lamb on 1 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Registered office address changed from Valley View Station Road Rotherfield Crowborough East Sussex TN6 3HR England on 17 October 2013 (1 page) |
17 October 2013 | Director's details changed for Charlotte Lamb on 1 October 2013 (2 pages) |
17 October 2013 | Secretary's details changed for Mr Mark William Mckeown on 1 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from Valley View Station Road Rotherfield Crowborough East Sussex TN6 3HR England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from the Lux Building Unit 10 2-4 Hoxton Squrae London N1 6NU United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Secretary's details changed for Mr Mark William Mckeown on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Charlotte Lamb on 1 October 2013 (2 pages) |
17 October 2013 | Registered office address changed from the Lux Building Unit 10 2-4 Hoxton Squrae London N1 6NU United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Secretary's details changed for Mr Mark William Mckeown on 1 October 2013 (2 pages) |
17 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Director's details changed for Charlotte Lamb on 1 October 2011 (2 pages) |
23 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Director's details changed for Charlotte Lamb on 1 October 2011 (2 pages) |
23 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Director's details changed for Charlotte Lamb on 1 October 2011 (2 pages) |
16 March 2011 | Registered office address changed from 23 Charlotte Road London EC2A 3PB United Kingdom on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 23 Charlotte Road London EC2A 3PB United Kingdom on 16 March 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2 December 2010 (1 page) |
2 December 2010 | Appointment of Mr Mark William Mckeown as a secretary (1 page) |
2 December 2010 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 2 December 2010 (1 page) |
2 December 2010 | Appointment of Mr Mark William Mckeown as a secretary (1 page) |
19 November 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
19 November 2010 | Termination of appointment of Astrid Forster as a secretary (1 page) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Charlotte Lamb on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Charlotte Lamb on 15 September 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Return made up to 13/10/08; full list of members (3 pages) |
19 June 2009 | Return made up to 13/10/08; full list of members (3 pages) |
4 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 August 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
29 August 2008 | Secretary appointed miss astrid sandra clare forster (1 page) |
28 August 2008 | Appointment terminated secretary jayne good (1 page) |
28 August 2008 | Appointment terminated secretary jayne good (1 page) |
29 December 2007 | Return made up to 13/10/07; full list of members (6 pages) |
29 December 2007 | Return made up to 13/10/07; full list of members (6 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Ad 21/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 January 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
24 January 2007 | Secretary resigned (1 page) |
4 December 2006 | Company name changed first-stop data design LIMITED\certificate issued on 04/12/06 (2 pages) |
4 December 2006 | Company name changed first-stop data design LIMITED\certificate issued on 04/12/06 (2 pages) |
13 October 2006 | Incorporation (20 pages) |
13 October 2006 | Incorporation (20 pages) |