Sidcup
DA15 7EJ
Director Name | Ms Laura Jane Shepheard |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2012(2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 01 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Jonathan David Hesworth Claxton |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Sales Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Steven David Vidgeon |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Hospital Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Eden House River Way Uckfield East Sussex TN22 1SL |
Director Name | Jeremy Peter Martin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Roxby House Station Road Sidcup Kent DA15 7EJ |
Director Name | Ms Janet Lyn Westhead |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Role | Cleaning Contractor |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Ms Helen Ferguson |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2021) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Director Name | Mr Raj Tankaria |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2022(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup DA15 7EJ |
Secretary Name | The Right To Manage Federation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2012(same day as company formation) |
Correspondence Address | Eden House River Way Uckfield East Sussex TN22 1SL |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 25 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 25 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 June |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
13 January 2021 | Total exemption full accounts made up to 25 June 2020 (5 pages) |
---|---|
9 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 25 June 2019 (5 pages) |
29 October 2019 | Director's details changed for Ms Janet Lyn Westhead on 29 October 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 25 June 2018 (5 pages) |
22 November 2018 | Change of details for Ms Janet Lyn Westhead as a person with significant control on 22 November 2018 (2 pages) |
12 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 25 June 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
10 March 2017 | Total exemption small company accounts made up to 25 June 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 25 June 2016 (5 pages) |
31 January 2017 | Appointment of Miss Helen Ferguson as a director on 17 January 2017 (2 pages) |
31 January 2017 | Appointment of Miss Helen Ferguson as a director on 17 January 2017 (2 pages) |
6 November 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
6 November 2016 | Registered office address changed from Roxby House Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ on 6 November 2016 (1 page) |
12 June 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
12 June 2016 | Annual return made up to 16 May 2016 no member list (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 25 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 25 June 2015 (5 pages) |
29 December 2015 | Termination of appointment of Jeremy Peter Martin as a director on 12 November 2015 (1 page) |
29 December 2015 | Termination of appointment of Jeremy Peter Martin as a director on 12 November 2015 (1 page) |
30 November 2015 | Registered office address changed from C/O Moonstone Management 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from C/O Moonstone Management 60 Telford Road New Eltham London SE9 3rd to Roxby House Station Road Sidcup Kent DA15 7EJ on 30 November 2015 (1 page) |
21 August 2015 | Previous accounting period extended from 31 May 2015 to 25 June 2015 (1 page) |
21 August 2015 | Previous accounting period extended from 31 May 2015 to 25 June 2015 (1 page) |
21 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
21 May 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
20 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 December 2013 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
5 December 2013 | Appointment of Mr Andrew Hutchinson as a secretary (1 page) |
6 June 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
6 June 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
5 November 2012 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page) |
5 November 2012 | Termination of appointment of The Right to Manage Federation Limited as a secretary (1 page) |
5 November 2012 | Registered office address changed from Rtmf Secretarial Eden House River Way Uckfield East Sussex TN22 1SL on 5 November 2012 (1 page) |
18 July 2012 | Termination of appointment of Steven Vidgeon as a director (1 page) |
18 July 2012 | Appointment of Miss Laura Jane Shepheard as a director (2 pages) |
18 July 2012 | Termination of appointment of Steven Vidgeon as a director (1 page) |
18 July 2012 | Appointment of Miss Laura Jane Shepheard as a director (2 pages) |
16 May 2012 | Incorporation (43 pages) |
16 May 2012 | Incorporation (43 pages) |