Sidcup
DA15 9DP
Director Name | Mr Daniel John Fletcher |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(1 year after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Marlborough Park Avenue Sidcup DA15 9DP |
Registered Address | 58 Marlborough Park Avenue Sidcup DA15 9DP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (4 weeks from now) |
15 February 2017 | Delivered on: 22 February 2017 Persons entitled: Schneider Investment Associates LLP Classification: A registered charge Outstanding |
---|---|
30 September 2016 | Delivered on: 10 October 2016 Satisfied on: 24 January 2017 Persons entitled: 2532828 Ontario Inc Classification: A registered charge Particulars: All land, assets, goodwill and undertakings of the borrower present or future. Fully Satisfied |
27 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 June 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
25 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
20 May 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2022 | Micro company accounts made up to 30 May 2021 (3 pages) |
31 May 2021 | Micro company accounts made up to 30 May 2020 (3 pages) |
21 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 30 May 2019 (7 pages) |
10 November 2019 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 58 Marlborough Park Avenue Sidcup DA15 9DP on 10 November 2019 (1 page) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Unaudited abridged accounts made up to 30 May 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 30 May 2017 (8 pages) |
10 January 2018 | Satisfaction of charge 090424510002 in full (4 pages) |
10 January 2018 | Satisfaction of charge 090424510002 in full (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
14 July 2017 | Director's details changed for Daniel Fletcher on 13 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr John Devonshire on 13 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Mr John Devonshire on 13 July 2017 (2 pages) |
14 July 2017 | Director's details changed for Daniel Fletcher on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Daniel John Fletcher as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of John Devonshire as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of John Devonshire as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
13 July 2017 | Notification of Daniel John Fletcher as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Daniel John Fletcher as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of John Devonshire as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
22 February 2017 | Registration of charge 090424510002, created on 15 February 2017 (57 pages) |
22 February 2017 | Registration of charge 090424510002, created on 15 February 2017 (57 pages) |
24 January 2017 | Satisfaction of charge 090424510001 in full (1 page) |
24 January 2017 | Satisfaction of charge 090424510001 in full (1 page) |
10 October 2016 | Registration of charge 090424510001, created on 30 September 2016 (19 pages) |
10 October 2016 | Registration of charge 090424510001, created on 30 September 2016 (19 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
12 May 2016 | Accounts for a dormant company made up to 30 May 2015 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 May 2015 (2 pages) |
15 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
15 February 2016 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page) |
3 July 2015 | Director's details changed for Mr John Devonshire on 14 May 2015 (2 pages) |
3 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr John Devonshire on 14 May 2015 (2 pages) |
2 July 2015 | Appointment of Daniel Fletcher as a director on 5 June 2015 (3 pages) |
2 July 2015 | Appointment of Daniel Fletcher as a director on 5 June 2015 (3 pages) |
2 July 2015 | Appointment of Daniel Fletcher as a director on 5 June 2015 (3 pages) |
1 July 2015 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 1 July 2015 (2 pages) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|