Sidcup
Kent
DA14 6NE
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Joanne Claire Allen 60.61% Ordinary |
---|---|
39 at £1 | Matthew Brierley 39.39% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,835 |
Net Worth | -£29,579 |
Cash | £4,448 |
Current Liabilities | £520,010 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 September 2010 | Delivered on: 21 September 2010 Satisfied on: 17 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ghyll bank house, greystoke, penrith, cumbria. Fully Satisfied |
---|---|
1 June 2010 | Delivered on: 4 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Application to strike the company off the register (3 pages) |
7 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
7 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 October 2015 | Satisfaction of charge 2 in full (4 pages) |
17 October 2015 | Satisfaction of charge 2 in full (4 pages) |
7 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28 March 2011 (1 page) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
21 May 2010 | Statement of capital following an allotment of shares on 11 May 2010
|
15 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Company name changed emb property LIMITED\certificate issued on 15/03/10
|
15 March 2010 | Company name changed emb property LIMITED\certificate issued on 15/03/10
|
15 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Incorporation (23 pages) |
2 March 2010 | Incorporation (23 pages) |