Sidcup
Kent
DA14 4DT
Secretary Name | Nicola Harris |
---|---|
Status | Current |
Appointed | 26 October 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | David Eugene Percival |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David Percival 50.00% Ordinary |
---|---|
1 at £1 | Ralph Hussain 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £563 |
Cash | £10,564 |
Current Liabilities | £13,109 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
1 September 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
21 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
21 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
27 October 2020 | Statement of capital following an allotment of shares on 26 October 2020
|
27 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
27 October 2020 | Appointment of Nicola Harris as a secretary on 26 October 2020 (2 pages) |
2 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
28 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
29 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
28 June 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
28 June 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
28 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Termination of appointment of David Percival as a director (1 page) |
11 April 2012 | Termination of appointment of David Percival as a director (1 page) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
13 April 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Termination of appointment of John King as a director (2 pages) |
13 April 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Termination of appointment of John King as a director (2 pages) |
13 April 2010 | Appointment of Ralph Hussain as a director (3 pages) |
13 April 2010 | Appointment of David Eugene Percival as a director (3 pages) |
13 April 2010 | Appointment of David Eugene Percival as a director (3 pages) |
13 April 2010 | Appointment of Ralph Hussain as a director (3 pages) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|