Sidcup
Kent
DA14 5DA
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2018(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
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 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
1 October 2021 | Delivered on: 13 October 2021 Persons entitled: Close Brothers LTD ("the Security Trustee") Classification: A registered charge Outstanding |
---|---|
5 January 2021 | Delivered on: 5 January 2021 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
27 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 September 2022 | Satisfaction of charge 115913540002 in full (1 page) |
1 September 2022 | Satisfaction of charge 115913540001 in full (1 page) |
13 October 2021 | Registration of charge 115913540002, created on 1 October 2021 (44 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with updates (3 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
30 June 2021 | Previous accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
5 January 2021 | Registration of charge 115913540001, created on 5 January 2021 (29 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
7 September 2020 | Change of details for Mr Todd Grondona as a person with significant control on 17 January 2019 (2 pages) |
24 August 2020 | Director's details changed for Mr Todd Grondona on 24 August 2020 (2 pages) |
17 February 2020 | Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 17 February 2020 (1 page) |
19 December 2019 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 19 December 2019 (1 page) |
11 December 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
18 January 2019 | Cessation of Muckle Director Limited as a person with significant control on 17 January 2019 (1 page) |
18 January 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
18 January 2019 | Termination of appointment of Andrew John Davison as a director on 17 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Muckle Secretary Limited as a secretary on 17 January 2019 (1 page) |
18 January 2019 | Notification of Todd Grondona as a person with significant control on 17 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Todd Grondona as a director on 17 January 2019 (2 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 17 January 2019
|
27 September 2018 | Incorporation
Statement of capital on 2018-09-27
|