Sidcup
Kent
DA14 4NF
Director Name | Mr Charles Cyril Downes |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2009(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 25 Poplar Road Broadstairs CT10 2SL |
Secretary Name | Mr Charles Cyril Downes |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2009(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Probation Officer |
Country of Residence | England |
Correspondence Address | 17 Greenlands Road Pickering North Yorkshire YO18 8BQ |
Director Name | Mr David Downes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Marketing Manager |
Country of Residence | Spain |
Correspondence Address | Calle Ronda De Levante C3 Marbella Malaga 29600 Foreign |
Secretary Name | Brian Hardie Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Alhamra Del Golf Avienida Los Andaluces, Fase Iii Portal 2 Estepona Malaga E 29688 |
Director Name | Simon Hooper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 2009) |
Role | Publisher |
Correspondence Address | 16 Padbury Close East Bedfont TW14 8SW |
Director Name | Gerard Rice |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2009) |
Role | Consultant |
Correspondence Address | 15 Chestnut Avenue Grays Essex RM16 2UH |
Secretary Name | Simon Edward Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 119 Arndale House 3 The Precinct, High Street Egham London TW20 9HN |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 22 Herbert Street Glasgow G20 6NB Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Address Matches | 7 other UK companies use this postal address |
25 at £1 | Charle Cyril Downes 25.00% Ordinary |
---|---|
25 at £1 | David Downes 25.00% Ordinary |
25 at £1 | Michelle Louise Downes 25.00% Ordinary |
25 at £1 | Valerie Margaret Downes 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
27 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
---|---|
14 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Director's details changed for Mr Charles Cyril Downes on 7 December 2016 (2 pages) |
10 December 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
2 September 2015 | Director's details changed for Mr David Downes on 1 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr David Downes on 1 September 2015 (2 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 March 2012 | Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
29 February 2012 | Director's details changed for Charles Cyril Downes on 1 October 2009 (2 pages) |
29 February 2012 | Director's details changed for David Downes on 1 April 2011 (3 pages) |
29 February 2012 | Director's details changed for David Downes on 1 April 2011 (3 pages) |
29 February 2012 | Director's details changed for Charles Cyril Downes on 1 October 2009 (2 pages) |
29 February 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
29 February 2012 | Registered office address changed from Herbert House 23 Herbert Street Glasgow G20 6NB on 29 February 2012 (1 page) |
2 February 2012 | Registered office address changed from 7 Church Street Hamilton Glasgow ML3 6BA on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 7 Church Street Hamilton Glasgow ML3 6BA on 2 February 2012 (2 pages) |
12 January 2011 | Annual return made up to 11 October 2010 with a full list of shareholders (14 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Termination of appointment of Simon Hooper as a director (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 July 2009 | Director and secretary appointed charles cyril downes (2 pages) |
14 July 2009 | Appointment terminated secretary simon hooper (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2009 | Return made up to 11/10/08; full list of members (6 pages) |
13 May 2009 | Return made up to 11/10/07; full list of members; amend (6 pages) |
8 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Appointment terminated director gerard rice (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from, 106 cowgate, kirkintilloch, glasgow, G66 1JU (1 page) |
28 April 2009 | Secretary's change of particulars / simon hooper / 27/03/2009 (1 page) |
28 April 2009 | Director appointed david john downes (2 pages) |
28 April 2009 | Capitals not rolled up (2 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from, 50 orchard street, hamilton, ML3 6PB (1 page) |
25 January 2008 | Return made up to 11/10/07; full list of members (2 pages) |
23 May 2007 | New secretary appointed (1 page) |
5 December 2006 | Return made up to 11/10/06; full list of members (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 November 2006 | Ad 18/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
27 July 2006 | Company name changed u k land investors LIMITED\certificate issued on 27/07/06 (2 pages) |
6 March 2006 | Company name changed castles in the sun LTD.\certificate issued on 06/03/06 (2 pages) |
3 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 December 2004 | Return made up to 11/10/04; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
14 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 May 2004 | Secretary's particulars changed (1 page) |
23 February 2004 | New director appointed (2 pages) |
6 January 2004 | Return made up to 11/10/03; full list of members (6 pages) |
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
21 November 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (16 pages) |