Sidcup
Kent
DA14 6NE
Director Name | Katherine Charlotte Lindsay Bain |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Director Name | Miss Wendy Anne Joyce Fagan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Human Resources Consultant |
Country of Residence | England |
Correspondence Address | 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 | Maria Isabel Manikon 50.00% Ordinary |
---|---|
1 at £1 | Wendy Anne Joyce Fagan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£710 |
Cash | £318 |
Current Liabilities | £57,022 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
5 February 2024 | Cessation of Katherine Charlotte Lindsay Bain as a person with significant control on 28 July 2023 (1 page) |
---|---|
7 August 2023 | Termination of appointment of Katherine Charlotte Lindsay Bain as a director on 28 July 2023 (1 page) |
4 May 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
8 March 2023 | Notification of Lorenza Mariella Rosita Mallardo as a person with significant control on 6 July 2022 (2 pages) |
8 March 2023 | Cessation of Maria Isabel Manikon as a person with significant control on 6 July 2022 (1 page) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
12 October 2022 | Appointment of Lorenza Mariella Rosita Mallardo as a director on 29 July 2022 (2 pages) |
28 September 2022 | Termination of appointment of Maria Isabel Manikon as a director on 29 July 2022 (1 page) |
15 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | Confirmation statement made on 20 March 2022 with updates (5 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 June 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
29 April 2020 | Confirmation statement made on 20 March 2020 with updates (5 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Notification of Katherine Charlotte Lindsay Bain as a person with significant control on 16 August 2018 (2 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
28 March 2019 | Cessation of Wendy Anne Joyce Fagan as a person with significant control on 16 August 2018 (1 page) |
26 February 2019 | Appointment of Katherine Charlotte Lindsay Bain as a director on 22 October 2018 (2 pages) |
26 February 2019 | Termination of appointment of Wendy Anne Joyce Fagan as a director on 22 October 2018 (1 page) |
11 February 2019 | Director's details changed for Maria Isabel Manikon on 11 February 2019 (2 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
13 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
4 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
6 January 2015 | Director's details changed for Wendy Anne Joyce Fagan on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Wendy Anne Joyce Fagan on 5 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Wendy Anne Joyce Fagan on 5 January 2015 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Registered office address changed from 1St Floor Flat 29 Ouseley Road London SW12 8ED United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from 1St Floor Flat 29 Ouseley Road London SW12 8ED United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 March 2013 | Incorporation (19 pages) |
20 March 2013 | Incorporation (19 pages) |