Sidcup
Kent
DA14 5DA
Director Name | Mrs Susan Stark |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2014(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Secretary Name | Mr Arnaud Ferdinand Stark |
---|---|
Status | Current |
Appointed | 27 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Registered Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
4k at £1 | Susan Stark 40.00% Ordinary |
---|---|
2.5k at £1 | Donna Pullman 25.00% Ordinary |
2.5k at £1 | Steven Pullman 25.00% Ordinary |
1000 at £1 | Arnaud Stark 10.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 3 weeks from now) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Statement of capital on 7 September 2020
|
7 September 2020 | Resolutions
|
7 September 2020 | Solvency Statement dated 20/08/20 (1 page) |
19 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 27 October 2019 with updates (5 pages) |
3 May 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
27 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
18 November 2017 | Cessation of Steven Lee Pullman as a person with significant control on 18 November 2017 (1 page) |
18 November 2017 | Cessation of Donna Joanne Pullman as a person with significant control on 18 November 2017 (1 page) |
18 November 2017 | Cessation of Steven Lee Pullman as a person with significant control on 18 November 2017 (1 page) |
18 November 2017 | Cessation of Donna Joanne Pullman as a person with significant control on 18 November 2017 (1 page) |
28 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
28 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 March 2017 | Registered office address changed from 22 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from 22 Winnipeg Drive Green Street Green Orpington Kent BR6 6NW to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 6 March 2017 (1 page) |
4 March 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
4 March 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
29 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
29 October 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
15 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
15 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
20 January 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
20 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
20 January 2016 | Previous accounting period extended from 31 October 2015 to 30 November 2015 (1 page) |
20 January 2016 | Statement of capital following an allotment of shares on 15 January 2016
|
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr Arnaud Ferdinand Stark on 4 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Mr Arnaud Ferdinand Stark on 4 November 2015 (2 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|
27 October 2014 | Incorporation Statement of capital on 2014-10-27
|