Sidcup
DA14 6NE
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 |
100 at £1 | Melek Yasam Sam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,465 |
Cash | £191,521 |
Current Liabilities | £583,498 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 September 2023 (7 months ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 2 weeks from now) |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 145A kidbrooke park road london SE3 9PW united kingdom. Outstanding |
---|---|
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 143A kidbrooke park road london SE3 9PW united kingdom. Outstanding |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 145 kidbrooke park road london SE3 9PW united kingdom. Outstanding |
28 March 2018 | Delivered on: 28 March 2018 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 143A, 145, & 145A, kidbrooke park road, london, SE3 9PW (equitable charge) title number: LN182376 for more details please refer to the instrument. Outstanding |
18 January 2017 | Delivered on: 20 January 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 143A, 145 and 145A kidbrooke park road, london, SE3 9PW. Outstanding |
20 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lendinvest Finance No.3 Hold Co LTD Classification: A registered charge Particulars: All that freehold property known as 145 kidbrooke park road, blackheath, london SE3 9PW (now comprising 143, 143A, 145 and 145A kidbrooke park road) as the same as is registered at the land registry under title number LN182376. Outstanding |
20 June 2016 | Delivered on: 20 June 2016 Persons entitled: Lendinvest Finance No.3 Hold Co LTD Classification: A registered charge Particulars: All that freehold property known as 145 kidbrooke park road, blackheath, london SE3 9PW (now comprising 143, 143A, 145 and 145A kidbrooke park road) as the same as is registered at the land registry under title number LN182376. Outstanding |
28 September 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
3 April 2023 | Registration of charge 082203290007, created on 31 March 2023 (4 pages) |
3 April 2023 | Registration of charge 082203290006, created on 31 March 2023 (4 pages) |
3 April 2023 | Registration of charge 082203290005, created on 31 March 2023 (4 pages) |
29 March 2023 | Resolutions
|
29 March 2023 | Memorandum and Articles of Association (17 pages) |
9 November 2022 | Confirmation statement made on 19 September 2022 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
8 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2021 | Confirmation statement made on 19 September 2021 with updates (5 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
30 December 2020 | Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to Onega House 112 Main Road Sidcup DA14 6NE on 30 December 2020 (1 page) |
25 November 2020 | Confirmation statement made on 19 September 2020 with updates (5 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 February 2019 | Satisfaction of charge 082203290001 in full (1 page) |
16 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
28 March 2018 | Registration of charge 082203290004, created on 28 March 2018 (32 pages) |
5 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 August 2017 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 August 2017 | Amended total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 January 2017 | Registration of charge 082203290003, created on 18 January 2017 (3 pages) |
20 January 2017 | Registration of charge 082203290003, created on 18 January 2017 (3 pages) |
19 January 2017 | All of the property or undertaking has been released and no longer forms part of charge 082203290001 (1 page) |
19 January 2017 | Satisfaction of charge 082203290002 in full (1 page) |
19 January 2017 | All of the property or undertaking has been released and no longer forms part of charge 082203290001 (1 page) |
19 January 2017 | Satisfaction of charge 082203290002 in full (1 page) |
24 November 2016 | Director's details changed for Mrs Melek Yasam Sam on 23 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mrs Melek Yasam Sam on 23 November 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
20 June 2016 | Registration of charge 082203290002, created on 20 June 2016 (31 pages) |
20 June 2016 | Registration of charge 082203290001, created on 20 June 2016 (53 pages) |
20 June 2016 | Registration of charge 082203290002, created on 20 June 2016 (31 pages) |
20 June 2016 | Registration of charge 082203290001, created on 20 June 2016 (53 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
29 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 31 May 2015
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 May 2015 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 17 May 2015 (2 pages) |
17 May 2015 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 17 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Onega House 112 Main Road Sidcup Kent DA14 6NE on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Onega House 112 Main Road Sidcup Kent DA14 6NE on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to Onega House 112 Main Road Sidcup Kent DA14 6NE on 8 May 2015 (1 page) |
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 September 2012 | Incorporation
|
19 September 2012 | Incorporation
|