Sidcup
Kent
DA14 5DT
Director Name | Mr Nicholas Henry Ebdon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Crabdene Cottage Hatham Green Lane Stansted Kent TN15 7PL |
Registered Address | 7 Powerscroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150k at £0.5 | Steven Doyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £755,888 |
Net Worth | £669,640 |
Cash | £21,570 |
Current Liabilities | £197,843 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Bank Julius Baer & Co. LTD Classification: A registered charge Outstanding |
---|---|
19 January 2015 | Delivered on: 22 January 2015 Persons entitled: Margaret Elizabeth Pepper Roderick Desmond Pepper Classification: A registered charge Particulars: Land and buildings on the north side of powercroft road sidcup kent. Outstanding |
11 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
15 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 May 2019 | Satisfaction of charge 069316660002 in full (1 page) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
12 June 2018 | Change of details for Mr Steven William Doyle as a person with significant control on 6 April 2016 (2 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
6 July 2017 | Registration of charge 069316660002, created on 29 June 2017 (11 pages) |
6 July 2017 | Registration of charge 069316660002, created on 29 June 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
3 February 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
3 February 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
15 June 2015 | Registered office address changed from 7 Powerscroft Road Sidcup Kent DA14 5DT England to 7 Powerscroft Road Sidcup Kent DA14 5DT on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from Jacob House, 2-4, Powerscroft Road Sidcup Kent DA14 5DT to 7 Powerscroft Road Sidcup Kent DA14 5DT on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 7 Powerscroft Road Sidcup Kent DA14 5DT England to 7 Powerscroft Road Sidcup Kent DA14 5DT on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from Jacob House, 2-4, Powerscroft Road Sidcup Kent DA14 5DT to 7 Powerscroft Road Sidcup Kent DA14 5DT on 15 June 2015 (1 page) |
20 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
20 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
22 January 2015 | Registration of charge 069316660001, created on 19 January 2015 (27 pages) |
22 January 2015 | Registration of charge 069316660001, created on 19 January 2015 (27 pages) |
17 November 2014 | Company name changed jacob lewis developments LIMITED\certificate issued on 17/11/14
|
17 November 2014 | Company name changed jacob lewis developments LIMITED\certificate issued on 17/11/14
|
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Director's details changed for Mr Steven William Doyle on 1 October 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Steven William Doyle on 1 October 2013 (2 pages) |
24 June 2014 | Director's details changed for Mr Steven William Doyle on 1 October 2013 (2 pages) |
24 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 November 2013 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 June 2013 | Director's details changed for Mr Steven William Doyle on 17 April 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven William Doyle on 17 April 2013 (2 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
19 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
22 December 2011 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
19 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
19 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
27 January 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 August 2010 | Termination of appointment of Nicholas Ebdon as a director (1 page) |
24 August 2010 | Termination of appointment of Nicholas Ebdon as a director (1 page) |
21 August 2010 | Registered office address changed from Crabdene Cottage Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL England on 21 August 2010 (1 page) |
21 August 2010 | Registered office address changed from Crabdene Cottage Hatham Green Lane Stansted Sevenoaks Kent TN15 7PL England on 21 August 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Nicholas Ebdon on 11 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Nicholas Ebdon on 11 June 2010 (2 pages) |
5 March 2010 | Statement of capital on 5 March 2010
|
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Statement of capital on 5 March 2010
|
5 March 2010 | Statement of capital on 5 March 2010
|
11 February 2010 | Solvency statement dated 25/01/10 (1 page) |
11 February 2010 | Statement by directors (1 page) |
11 February 2010 | Solvency statement dated 25/01/10 (1 page) |
11 February 2010 | Statement by directors (1 page) |
11 June 2009 | Incorporation (20 pages) |
11 June 2009 | Incorporation (20 pages) |