Company NameFriends Of Queen Mary's Sidcup Limited
Company StatusActive
Company Number06828950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 February 2009(15 years, 2 months ago)
Previous NameFriends Of Queen Mary's Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Sandra Groombridge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Upperton Road
Sidcup
Kent
DA14 6AT
Secretary NameMrs Sandra Groombridge
NationalityBritish
StatusCurrent
Appointed24 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Upperton Road
Sidcup
Kent
DA14 6AT
Director NameMr Christopher Frederick Elms
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(7 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Walton Road
Sidcup
Kent
DA14 4LL
Director NamePhilip Benson Woodman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(1 year, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressGeorgian House Holwood Park Avenue
Farnborough
Kent
BR6 8NQ
Director NameMr David Charles Dennis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(6 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Knoll Road
Sidcup
Kent
DA14 4QU
Director NameMr Paul Edward Davidson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(13 years after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Consultancy
Country of ResidenceEngland
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Deryk Thomas Hurlstone
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Clarendon Way
Chislehurst
Kent
BR7 6RE
Director NameBrian Sydney John Davies
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressKemnal Lodge The Avenue
St. Pauls Cray
Orpington
Kent
BR5 3DJ
Director NameMalcolm John Greening
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Carlton Road
Sidcup
Kent
DA14 6AH
Director NameMr Kenneth Claude Clark
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address13 Clifford Avenue
Chislehurst
Kent
BR7 5DY
Director NameIna Kay Hood
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Mussenden Cottage
Mussenden Lane
Horton Kirby
Kent
DA4 9JW
Director NameRaymond John D'Silva
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Birchwood Avenue
Sidcup
DA14 4JU

Location

Registered AddressNumeric House 98
Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£36,875
Net Worth£412,310
Cash£401,095
Current Liabilities£2,350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
15 March 2023Secretary's details changed for Mrs Sandra Groombridge on 15 March 2023 (1 page)
15 March 2023Director's details changed for Philip Benson Woodman on 15 March 2023 (2 pages)
15 March 2023Director's details changed for Mr David Charles Dennis on 15 March 2023 (2 pages)
15 March 2023Director's details changed for Mrs Sandra Groombridge on 15 March 2023 (2 pages)
15 March 2023Director's details changed for Mr Christopher Frederick Elms on 15 March 2023 (2 pages)
13 March 2023Appointment of Mr Erbay Rushden as a director on 7 March 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
16 March 2022Appointment of Mr Paul Edward Davidson as a director on 1 March 2022 (2 pages)
2 March 2022Termination of appointment of Raymond John D'silva as a director on 28 February 2022 (1 page)
2 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
2 March 2022Cessation of Raymond John D'silva as a person with significant control on 28 February 2022 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (20 pages)
1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
2 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
7 March 2019Termination of appointment of Kenneth Claude Clark as a director on 1 March 2019 (1 page)
7 March 2019Cessation of Kenneth Claude Clark as a person with significant control on 1 March 2019 (1 page)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
12 March 2018Notification of Raymond John D'silva as a person with significant control on 24 February 2018 (2 pages)
12 March 2018Director's details changed for Raymond John Anthony D'silva on 24 February 2018 (2 pages)
10 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
16 October 2017Appointment of Raymond John Anthony D'silva as a director on 9 August 2017 (2 pages)
16 October 2017Appointment of Raymond John Anthony D'silva as a director on 9 August 2017 (2 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
9 March 2017Confirmation statement made on 24 February 2017 with updates (8 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
14 March 2016Annual return made up to 24 February 2016 no member list (7 pages)
14 March 2016Annual return made up to 24 February 2016 no member list (7 pages)
8 February 2016Appointment of David Charles Dennis as a director on 13 January 2016 (2 pages)
8 February 2016Appointment of David Charles Dennis as a director on 13 January 2016 (2 pages)
31 January 2016Termination of appointment of Brian Sydney John Davies as a director on 13 January 2016 (1 page)
31 January 2016Termination of appointment of Ina Kay Hood as a director on 13 January 2016 (1 page)
31 January 2016Termination of appointment of Malcolm John Greening as a director on 8 January 2016 (1 page)
31 January 2016Termination of appointment of Ina Kay Hood as a director on 13 January 2016 (1 page)
31 January 2016Termination of appointment of Malcolm John Greening as a director on 8 January 2016 (1 page)
31 January 2016Termination of appointment of Brian Sydney John Davies as a director on 13 January 2016 (1 page)
16 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
25 March 2015Annual return made up to 24 February 2015 no member list (9 pages)
25 March 2015Annual return made up to 24 February 2015 no member list (9 pages)
8 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
8 May 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
3 March 2014Annual return made up to 24 February 2014 no member list (9 pages)
3 March 2014Annual return made up to 24 February 2014 no member list (9 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
4 September 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 March 2013Annual return made up to 24 February 2013 no member list (9 pages)
11 March 2013Annual return made up to 24 February 2013 no member list (9 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Full accounts made up to 31 December 2011 (13 pages)
12 March 2012Annual return made up to 24 February 2012 no member list (9 pages)
12 March 2012Annual return made up to 24 February 2012 no member list (9 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
9 September 2011Full accounts made up to 31 December 2010 (15 pages)
23 March 2011Appointment of Christopher Frederick Elms as a director (1 page)
23 March 2011Director's details changed for Sandra Groombridge on 24 February 2011 (2 pages)
23 March 2011Annual return made up to 24 February 2011 no member list (9 pages)
23 March 2011Appointment of Ina Kay Hood as a director (1 page)
23 March 2011Appointment of Christopher Frederick Elms as a director (1 page)
23 March 2011Appointment of Ina Kay Hood as a director (1 page)
23 March 2011Director's details changed for Sandra Groombridge on 24 February 2011 (2 pages)
23 March 2011Annual return made up to 24 February 2011 no member list (9 pages)
4 January 2011Termination of appointment of Deryk Hurlstone as a director (1 page)
4 January 2011Termination of appointment of Deryk Hurlstone as a director (1 page)
7 December 2010Appointment of Philip Benson Woodman as a director (2 pages)
7 December 2010Appointment of Philip Benson Woodman as a director (2 pages)
17 November 2010Auditor's resignation (1 page)
17 November 2010Auditor's resignation (1 page)
18 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
8 March 2010Annual return made up to 24 February 2010 no member list (5 pages)
8 March 2010Annual return made up to 24 February 2010 no member list (5 pages)
29 April 2009Company name changed friends of queen mary's LIMITED\certificate issued on 30/04/09 (2 pages)
29 April 2009Company name changed friends of queen mary's LIMITED\certificate issued on 30/04/09 (2 pages)
30 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
30 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
24 February 2009Incorporation (23 pages)
24 February 2009Incorporation (23 pages)