New Eltham
SE9 3RD
Director Name | Mr Richard Lodge |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Technical Analyst |
Country of Residence | Scotland |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Ms Andrea Lawson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Anthony Francis Montague |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Compliance Officer |
Correspondence Address | 10 Boleyn Court 64 The Avenue Beckenham Kent BR3 5LF |
Director Name | Mr Robert Leslie Young |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Retired Printer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Boleyn Court 64 The Avenue Beckenham Kent BR3 5LF |
Director Name | Mr Graham Davies |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 March 2011) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 60 Telford Road New Eltham London SE9 3RD |
Director Name | Rosemary Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 October 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Edward Charnley |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mrs Anne Hayward |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 May 2019) |
Role | Legal Locum |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Terry O'Connor |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14 |
Cash | £14 |
Latest Accounts | 29 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
14 January 2021 | Current accounting period extended from 31 August 2020 to 28 February 2021 (1 page) |
---|---|
23 October 2020 | Appointment of Mr Terry O'connor as a director on 24 January 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 May 2019 | Termination of appointment of Anne Hayward as a director on 28 May 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
5 April 2019 | Appointment of Mrs Anne Hayward as a director on 5 April 2019 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 April 2017 | Termination of appointment of Edward Charnley as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Edward Charnley as a director on 7 April 2017 (1 page) |
6 November 2016 | Registered office address changed from Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
12 June 2016 | Annual return made up to 31 May 2016 no member list (3 pages) |
12 June 2016 | Annual return made up to 31 May 2016 no member list (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
29 December 2015 | Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 29 December 2015 (1 page) |
16 June 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
16 June 2015 | Annual return made up to 31 May 2015 no member list (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 October 2014 | Termination of appointment of Robert Leslie Young as a director on 30 June 2014 (1 page) |
4 October 2014 | Appointment of Mr Edward Charnley as a director on 1 July 2014 (2 pages) |
4 October 2014 | Appointment of Mr Edward Charnley as a director on 1 July 2014 (2 pages) |
4 October 2014 | Appointment of Mr Edward Charnley as a director on 1 July 2014 (2 pages) |
4 October 2014 | Termination of appointment of Robert Leslie Young as a director on 30 June 2014 (1 page) |
17 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
17 June 2014 | Annual return made up to 31 May 2014 no member list (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
7 August 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
7 August 2013 | Annual return made up to 31 May 2013 no member list (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 July 2012 | Annual return made up to 31 May 2012 no member list (3 pages) |
19 July 2012 | Annual return made up to 31 May 2012 no member list (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 March 2012 | Appointment of Rosemary Turner as a director (2 pages) |
12 March 2012 | Appointment of Rosemary Turner as a director (2 pages) |
8 March 2012 | Termination of appointment of Graham Davies as a director (1 page) |
8 March 2012 | Termination of appointment of Graham Davies as a director (1 page) |
8 June 2011 | Annual return made up to 31 May 2011 no member list (3 pages) |
8 June 2011 | Annual return made up to 31 May 2011 no member list (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 July 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
20 July 2010 | Annual return made up to 31 May 2010 no member list (3 pages) |
20 July 2010 | Director's details changed for Mr Robert Leslie Young on 31 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Robert Leslie Young on 31 May 2010 (2 pages) |
13 June 2010 | Appointment of Mr Graham Davies as a director (2 pages) |
13 June 2010 | Appointment of Mr Graham Davies as a director (2 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
30 April 2010 | Termination of appointment of Anthony Montague as a director (1 page) |
30 April 2010 | Termination of appointment of Anthony Montague as a director (1 page) |
9 June 2009 | Annual return made up to 31/05/09 (2 pages) |
9 June 2009 | Annual return made up to 31/05/09 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
1 April 2009 | Total exemption full accounts made up to 31 August 2008 (7 pages) |
20 September 2008 | Annual return made up to 31/05/08 (2 pages) |
20 September 2008 | Annual return made up to 31/05/08 (2 pages) |
7 March 2008 | Curr ext from 31/05/2008 to 31/08/2008 (1 page) |
7 March 2008 | Curr ext from 31/05/2008 to 31/08/2008 (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
31 May 2007 | Incorporation (32 pages) |
31 May 2007 | Incorporation (32 pages) |