Sidcup
Kent
DA14 6AT
Secretary Name | Mrs Sandra Groombridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Upperton Road Sidcup Kent DA14 6AT |
Director Name | Mr Christopher Frederick Elms |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2009(7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 Walton Road Sidcup Kent DA14 4LL |
Director Name | Philip Benson Woodman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Georgian House Holwood Park Avenue Farnborough Kent BR6 8NQ |
Director Name | Mr David Charles Dennis |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2016(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Knoll Road Sidcup Kent DA14 4QU |
Director Name | Mr Paul Edward Davidson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(13 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Business Consultancy |
Country of Residence | England |
Correspondence Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
Director Name | Mr Deryk Thomas Hurlstone |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Clarendon Way Chislehurst Kent BR7 6RE |
Director Name | Brian Sydney John Davies |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Kemnal Lodge The Avenue St. Pauls Cray Orpington Kent BR5 3DJ |
Director Name | Malcolm John Greening |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Carlton Road Sidcup Kent DA14 6AH |
Director Name | Mr Kenneth Claude Clark |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | 13 Clifford Avenue Chislehurst Kent BR7 5DY |
Director Name | Ina Kay Hood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Mussenden Cottage Mussenden Lane Horton Kirby Kent DA4 9JW |
Director Name | Raymond John D'Silva |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Birchwood Avenue Sidcup DA14 4JU |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,875 |
Net Worth | £412,310 |
Cash | £401,095 |
Current Liabilities | £2,350 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
18 July 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
---|---|
15 March 2023 | Secretary's details changed for Mrs Sandra Groombridge on 15 March 2023 (1 page) |
15 March 2023 | Director's details changed for Philip Benson Woodman on 15 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr David Charles Dennis on 15 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mrs Sandra Groombridge on 15 March 2023 (2 pages) |
15 March 2023 | Director's details changed for Mr Christopher Frederick Elms on 15 March 2023 (2 pages) |
13 March 2023 | Appointment of Mr Erbay Rushden as a director on 7 March 2023 (2 pages) |
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
16 March 2022 | Appointment of Mr Paul Edward Davidson as a director on 1 March 2022 (2 pages) |
2 March 2022 | Termination of appointment of Raymond John D'silva as a director on 28 February 2022 (1 page) |
2 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
2 March 2022 | Cessation of Raymond John D'silva as a person with significant control on 28 February 2022 (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (20 pages) |
1 March 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
2 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
7 March 2019 | Termination of appointment of Kenneth Claude Clark as a director on 1 March 2019 (1 page) |
7 March 2019 | Cessation of Kenneth Claude Clark as a person with significant control on 1 March 2019 (1 page) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
12 March 2018 | Notification of Raymond John D'silva as a person with significant control on 24 February 2018 (2 pages) |
12 March 2018 | Director's details changed for Raymond John Anthony D'silva on 24 February 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
16 October 2017 | Appointment of Raymond John Anthony D'silva as a director on 9 August 2017 (2 pages) |
16 October 2017 | Appointment of Raymond John Anthony D'silva as a director on 9 August 2017 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (8 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
14 March 2016 | Annual return made up to 24 February 2016 no member list (7 pages) |
14 March 2016 | Annual return made up to 24 February 2016 no member list (7 pages) |
8 February 2016 | Appointment of David Charles Dennis as a director on 13 January 2016 (2 pages) |
8 February 2016 | Appointment of David Charles Dennis as a director on 13 January 2016 (2 pages) |
31 January 2016 | Termination of appointment of Brian Sydney John Davies as a director on 13 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Ina Kay Hood as a director on 13 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Malcolm John Greening as a director on 8 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Ina Kay Hood as a director on 13 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Malcolm John Greening as a director on 8 January 2016 (1 page) |
31 January 2016 | Termination of appointment of Brian Sydney John Davies as a director on 13 January 2016 (1 page) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
25 March 2015 | Annual return made up to 24 February 2015 no member list (9 pages) |
25 March 2015 | Annual return made up to 24 February 2015 no member list (9 pages) |
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
8 May 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
3 March 2014 | Annual return made up to 24 February 2014 no member list (9 pages) |
3 March 2014 | Annual return made up to 24 February 2014 no member list (9 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
11 March 2013 | Annual return made up to 24 February 2013 no member list (9 pages) |
11 March 2013 | Annual return made up to 24 February 2013 no member list (9 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
12 March 2012 | Annual return made up to 24 February 2012 no member list (9 pages) |
12 March 2012 | Annual return made up to 24 February 2012 no member list (9 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 March 2011 | Appointment of Christopher Frederick Elms as a director (1 page) |
23 March 2011 | Director's details changed for Sandra Groombridge on 24 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 24 February 2011 no member list (9 pages) |
23 March 2011 | Appointment of Ina Kay Hood as a director (1 page) |
23 March 2011 | Appointment of Christopher Frederick Elms as a director (1 page) |
23 March 2011 | Appointment of Ina Kay Hood as a director (1 page) |
23 March 2011 | Director's details changed for Sandra Groombridge on 24 February 2011 (2 pages) |
23 March 2011 | Annual return made up to 24 February 2011 no member list (9 pages) |
4 January 2011 | Termination of appointment of Deryk Hurlstone as a director (1 page) |
4 January 2011 | Termination of appointment of Deryk Hurlstone as a director (1 page) |
7 December 2010 | Appointment of Philip Benson Woodman as a director (2 pages) |
7 December 2010 | Appointment of Philip Benson Woodman as a director (2 pages) |
17 November 2010 | Auditor's resignation (1 page) |
17 November 2010 | Auditor's resignation (1 page) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
8 March 2010 | Annual return made up to 24 February 2010 no member list (5 pages) |
8 March 2010 | Annual return made up to 24 February 2010 no member list (5 pages) |
29 April 2009 | Company name changed friends of queen mary's LIMITED\certificate issued on 30/04/09 (2 pages) |
29 April 2009 | Company name changed friends of queen mary's LIMITED\certificate issued on 30/04/09 (2 pages) |
30 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
30 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
24 February 2009 | Incorporation (23 pages) |
24 February 2009 | Incorporation (23 pages) |