Sidcup
Kent
DA14 6NE
Secretary Name | Mrs Michelle Sarah Marsh |
---|---|
Status | Current |
Appointed | 23 December 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG |
Director Name | Jack Asa Filer |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Secretary Name | Mr Mark Jefferson Weekes |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 D'Arcy Place Bromley Kent BR2 0RY |
Registered Address | Onega House 112 Main Road Sidcup 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 |
700 at £0.1 | Stephen David Marsh 70.00% Ordinary |
---|---|
300 at £0.1 | Michelle Sarah Marsh 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,055 |
Cash | £34,680 |
Current Liabilities | £85,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
12 June 2014 | Delivered on: 16 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2023 | Second filing of Confirmation Statement dated 22 November 2023 (3 pages) |
---|---|
4 December 2023 | Second filing of Confirmation Statement dated 22 November 2022 (3 pages) |
22 November 2023 | 22/11/23 Statement of Capital gbp 100.1
|
4 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
23 November 2022 | Confirmation statement made on 22 November 2022 with updates
|
16 September 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
16 September 2022 | Resolutions
|
16 September 2022 | Memorandum and Articles of Association (22 pages) |
5 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
24 January 2022 | Director's details changed for Mr Stephen David Marsh on 24 January 2022 (2 pages) |
21 January 2022 | Confirmation statement made on 22 November 2021 with updates (5 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
28 January 2021 | Confirmation statement made on 22 November 2020 with updates (5 pages) |
14 January 2021 | Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Onega House 112 Main Road Sidcup DA14 6NE on 14 January 2021 (1 page) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 May 2020 | Termination of appointment of Mark Jefferson Weekes as a secretary on 5 May 2020 (1 page) |
6 January 2020 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
8 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
26 August 2016 | Appointment of Mrs Michelle Sarah Marsh as a secretary on 23 December 2015 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 August 2016 | Appointment of Mrs Michelle Sarah Marsh as a secretary on 23 December 2015 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 June 2014 | Registration of charge 074462590001 (18 pages) |
16 June 2014 | Registration of charge 074462590001 (18 pages) |
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 July 2012 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
31 July 2012 | Current accounting period shortened from 30 November 2011 to 31 December 2010 (1 page) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Appointment of Mr Stephen David Marsh as a director (2 pages) |
30 November 2010 | Appointment of Mr Mark Jefferson Weekes as a secretary (2 pages) |
30 November 2010 | Appointment of Mr Stephen David Marsh as a director (2 pages) |
30 November 2010 | Appointment of Mr Mark Jefferson Weekes as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
23 November 2010 | Termination of appointment of Laurence Douglas Adams as a director (1 page) |
22 November 2010 | Incorporation (45 pages) |
22 November 2010 | Incorporation (45 pages) |