Sidcup
Kent
DA15 7EJ
Director Name | Dawn Valerie Dowdall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(same day as company formation) |
Role | Nicu Matron |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Afaf Yahi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(same day as company formation) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Ralph Otto Kimpel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 March 2015(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Secretary Name | Mr Andrew Hutchinson |
---|---|
Status | Current |
Appointed | 18 November 2016(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Ms Anna Fineman |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Museum Programme Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Ms Julie Nicole Schutz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Internal Auditor |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Ms Francesca Rothkell |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Nicola Mary Young |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Mrs Jay Uhm Wain |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Store Owner |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Justine Samantha Miller |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Director Name | Harriet Jessica Louise Greinig |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House S Sidcup Kent DA15 7EJ |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 November 2016) |
Correspondence Address | Suite 1a Cranbrook Road Ilford Essex IG1 4PG |
Registered Address | Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
21 February 2024 | Termination of appointment of Harriet Jessica Louise Greinig as a director on 15 February 2024 (1 page) |
---|---|
24 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
8 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
2 March 2023 | Director's details changed for Ms Julie Nicle Schutz on 2 March 2023 (2 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
9 September 2022 | Termination of appointment of Justine Samantha Miller as a director on 9 September 2022 (1 page) |
21 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
14 February 2022 | Appointment of Ms Francesca Rothkell as a director on 14 February 2022 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
20 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 December 2020 | Appointment of Ms Julie Nicle Schutz as a director on 21 December 2020 (2 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 November 2020 | Termination of appointment of Jay Uhm Wain as a director on 16 November 2020 (1 page) |
6 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
13 November 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 August 2019 | Appointment of Ms Anna Fineman as a director on 30 July 2019 (2 pages) |
7 May 2019 | Termination of appointment of Nicola Mary Young as a director on 7 May 2019 (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
22 November 2016 | Appointment of Mr Andrew Hutchinson as a secretary on 18 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Andrew Hutchinson as a secretary on 18 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Hlh Accountants Limited as a secretary on 18 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Hlh Accountants Limited as a secretary on 18 November 2016 (1 page) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Jay Uhm Wain on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Afaf Yahi on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Harriet Jessica Louise Greinig on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mrs Jay Uhm Wain on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Justine Samantha Miller on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Gillian Alysia De Freitas on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Dawn Valerie Dowdall on 18 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup Kent DA15 7EJ on 19 July 2016 (1 page) |
19 July 2016 | Director's details changed for Gillian Alysia De Freitas on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Harriet Jessica Louise Greinig on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Ralph Otto Kimpel on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Justine Samantha Miller on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Nicola Mary Young on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Dawn Valerie Dowdall on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Ralph Otto Kimpel on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Afaf Yahi on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Nicola Mary Young on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Gillian Alysia De Freitas on 18 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Gillian Alysia De Freitas on 18 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup Kent DA15 7EJ on 19 July 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (10 pages) |
2 April 2016 | Appointment of Hlh Accountants Limited as a secretary on 7 September 2015 (2 pages) |
2 April 2016 | Appointment of Hlh Accountants Limited as a secretary on 7 September 2015 (2 pages) |
2 April 2016 | Registered office address changed from 4-6 Manor Mount Forest Hill London SE23 3PZ England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2 April 2016 (1 page) |
2 April 2016 | Registered office address changed from 4-6 Manor Mount Forest Hill London SE23 3PZ England to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 2 April 2016 (1 page) |
24 March 2015 | Incorporation
|
24 March 2015 | Incorporation
|