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 | Philip Beckingham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,303 |
Cash | £7,058 |
Current Liabilities | £75,756 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
17 June 2022 | Delivered on: 23 June 2022 Persons entitled: Yorkshire Building Society Classification: A registered charge Particulars: The freehold property known as court lodge, lamberhurst, tunbridge wells, TN3 8DU and registered at hm land registry under title numbers K700316 and TT96635. Outstanding |
---|---|
25 June 2021 | Delivered on: 28 June 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold land situate and known as court lodge lamberhurst tunbridge wells kent TN3 8DU registered under title number K700316 and land at lamberhurst golf club lamberhurst registered under title number TT96635. Outstanding |
22 April 2021 | Delivered on: 27 April 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All freehold and leasehold property together with all buildings and fixtures thereon vested in the company. Outstanding |
26 April 2019 | Delivered on: 30 April 2019 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold interest in the land and property known as court lodge lamberhurst tunbridge wells TN3 8DU and registered at hm land registry with title absolute under title number K700316. All that leasehold interest in the land and property known as the main flat court lodge flats lamberhurst tunbridge wells TN3 8DU and comprised in the lease dated 15 march 2011 and made between nicholas vermuyden courtenay morland and gwendoline marie morland (1) and heather louise dyke and clara frances cronin (2) and as the same is registered at hm land registry with title absolute under title number K978872. Outstanding |
12 April 2023 | Confirmation statement made on 10 April 2023 with updates (5 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
27 July 2022 | Director's details changed for Philip Beckingham on 15 July 2022 (2 pages) |
27 July 2022 | Change of details for Philip Beckingham as a person with significant control on 15 July 2022 (2 pages) |
23 June 2022 | Registration of charge 089906260005, created on 17 June 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 10 April 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
8 October 2021 | Satisfaction of charge 089906260001 in full (1 page) |
8 October 2021 | Satisfaction of charge 089906260002 in full (1 page) |
28 June 2021 | Registration of charge 089906260004, created on 25 June 2021 (50 pages) |
21 June 2021 | Confirmation statement made on 10 April 2021 with updates (5 pages) |
18 May 2021 | Director's details changed for Philip Beckingham on 17 May 2021 (2 pages) |
27 April 2021 | Registration of charge 089906260003, created on 22 April 2021 (56 pages) |
8 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2020 | Confirmation statement made on 10 April 2020 with updates (5 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
4 June 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 April 2019 | Registration of charge 089906260002, created on 26 April 2019 (17 pages) |
30 April 2019 | Registration of charge 089906260001, created on 26 April 2019 (31 pages) |
29 November 2018 | Resolutions
|
13 November 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
25 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
8 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
25 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
10 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|