Sidcup
Kent
DA14 5DA
Director Name | Miss Madhu Ahluwalia |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Registered Address | McBrides Accountants Llp 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 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
28 April 2022 | Delivered on: 29 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 December 2021 | Delivered on: 21 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property know as former household waste site, faircrouch lane, wadhurst, TN5 6PT registered at the land registry with title number ESX392620. Outstanding |
15 March 2021 | Delivered on: 19 March 2021 Persons entitled: Lloyds Bank PLC (Company Number 2065) Classification: A registered charge Particulars: Freehold property pollingford farm, horsham road, ellens green, rudgwick, horsham, west sussex RH12 3AS. Title no. SY595161 and SY406750. Outstanding |
15 March 2021 | Delivered on: 19 March 2021 Persons entitled: Lloyds Bank PLC (Company Number 2065) Classification: A registered charge Particulars: Freehold property pollingford farm, horsham road, ellens green, rudgwick, horsham, west sussex RH12 3AS. Title no. SY595161 and SY406750. Outstanding |
15 March 2021 | Delivered on: 19 March 2021 Persons entitled: Lloyds Bank PLC (Company Number 2065) Classification: A registered charge Particulars: Freehold property pollingford farm, horsham road, ellens green, rudgwick, horsham, west sussex RH12 3AS. Title no. SY595161 and SY406750. Outstanding |
20 April 2018 | Delivered on: 4 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Green lane sawmills, outwood, redhill, surrey RH1 5QP registered at the land registry under title number SY202241. Outstanding |
10 August 2017 | Delivered on: 10 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
3 July 2017 | Delivered on: 3 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (5 pages) |
29 April 2022 | Registration of charge 105835340008, created on 28 April 2022 (36 pages) |
21 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
24 January 2022 | Confirmation statement made on 24 January 2022 with updates (5 pages) |
21 December 2021 | Registration of charge 105835340007, created on 21 December 2021 (38 pages) |
19 March 2021 | Registration of charge 105835340004, created on 15 March 2021 (52 pages) |
19 March 2021 | Registration of charge 105835340005, created on 15 March 2021 (53 pages) |
19 March 2021 | Registration of charge 105835340006, created on 15 March 2021 (52 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
29 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
26 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 June 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
4 May 2018 | Registration of charge 105835340003, created on 20 April 2018 (39 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
15 September 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
15 September 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
15 August 2017 | Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages) |
15 August 2017 | Appointment of Miss Madhu Ahluwalia as a director on 27 July 2017 (2 pages) |
10 August 2017 | Registration of charge 105835340002, created on 10 August 2017 (31 pages) |
10 August 2017 | Registration of charge 105835340002, created on 10 August 2017 (31 pages) |
3 July 2017 | Registration of charge 105835340001, created on 3 July 2017 (42 pages) |
3 July 2017 | Registration of charge 105835340001, created on 3 July 2017 (42 pages) |
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|