Sidcup
Kent
DA14 5NE
Secretary Name | Mrs Jane Marie Lewis |
---|---|
Status | Current |
Appointed | 01 July 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 9 The Spinney Sidcup Kent DA14 5NE |
Director Name | Mrs Linda Moore |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | Flat 1 The Dower House 85 North Cray Road Sidcup Kent DA14 5EP |
Secretary Name | Linda Moore |
---|---|
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 The Dower House 85 North Cray Road Sidcup Kent DA14 5EP |
Registered Address | 142-143 Parrock Street Gravesend DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £28,183 |
Gross Profit | £16,554 |
Net Worth | -£2,893 |
Cash | £4,292 |
Current Liabilities | £21,545 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
8 October 2020 | Registered office address changed from C/O Bluerose Associates 66 Glenlea Road Eltham London SE9 1DZ to 142-143 Parrock Street Gravesend DA12 1EY on 8 October 2020 (1 page) |
6 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
24 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
12 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
21 December 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
8 July 2015 | Appointment of Mrs Jane Marie Lewis as a secretary on 1 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Linda Moore as a secretary on 30 June 2015 (1 page) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Termination of appointment of Linda Moore as a secretary on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Linda Moore as a director on 30 June 2015 (1 page) |
8 July 2015 | Termination of appointment of Linda Moore as a director on 30 June 2015 (1 page) |
8 July 2015 | Appointment of Mrs Jane Marie Lewis as a secretary on 1 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Appointment of Mrs Jane Marie Lewis as a secretary on 1 July 2015 (2 pages) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
9 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
27 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
27 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
1 August 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
1 August 2013 | Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
13 July 2012 | Incorporation (38 pages) |
13 July 2012 | Incorporation (38 pages) |