Sidcup
Kent
DA14 6NE
Director Name | Ms Sarah Jennifer Morris |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2010(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2010(same day as company formation) |
Correspondence Address | Dyer & Co, Onega House 112 Main Road 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 |
1 at £1 | Julian Morris 50.00% Ordinary A |
---|---|
1 at £1 | Sarah Jennifer Morris 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £28,099 |
Cash | £81,253 |
Current Liabilities | £54,860 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
29 January 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
---|---|
14 January 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
6 May 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
14 May 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
15 March 2019 | Director's details changed for Ms Sarah Jennifer Morris on 15 March 2019 (2 pages) |
15 March 2019 | Director's details changed for Mr Julian Morris on 15 March 2019 (2 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
26 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
4 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
18 April 2016 | Director's details changed for Mr Julian Morris on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Julian Morris on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Sarah Jennifer Morris on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Sarah Jennifer Morris on 18 April 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 May 2012 | Director's details changed for Mr Julian Morris on 22 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Julian Morris on 22 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Sarah Jennifer Morris on 22 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Sarah Jennifer Morris on 22 May 2012 (2 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
22 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 February 2011 (1 page) |
2 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
2 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
2 June 2010 | Appointment of Sarah Jennifer Morris as a director (3 pages) |
2 June 2010 | Appointment of Sarah Jennifer Morris as a director (3 pages) |
7 April 2010 | Incorporation (22 pages) |
7 April 2010 | Incorporation (22 pages) |