Edgington Way
Sidcup
Kent
DA14 5BH
Director Name | Mrs Archna Tharani |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr James Duncan Bennett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Planwell House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH |
Director Name | Mr Jamie Scott Bruce |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2013(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Planwell House Lefa Business Park Edgington Way Sidcup Kent DA14 5BH |
Director Name | Mr John Jeffrey Cheeseman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Lindsey Irene McManus |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 August 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2019) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | Planwell House Edgington Way Sidcup Kent DA14 5BH |
Director Name | Mrs Sarah Elizabeth Stoneham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2021) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
2 at £1 | British Allergy Foundation 100.00% 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 | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
17 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
29 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 June 2019 | Appointment of Mrs Sarah Stoneham as a director on 7 June 2019 (2 pages) |
24 April 2019 | Termination of appointment of Lindsey Irene Mcmanus as a director on 11 April 2019 (1 page) |
24 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 April 2018 | Director's details changed for Mrs Carla Raye Jones on 16 April 2018 (4 pages) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Carla Raye Jones as a director on 12 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of John Jeffrey Cheeseman as a director on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of John Jeffrey Cheeseman as a director on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Mrs Carla Raye Jones as a director on 12 August 2015 (2 pages) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 September 2014 | Director's details changed for Mrs Lindsey Irene Mcmanus on 24 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mrs Lindsey Irene Mcmanus on 24 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Jamie Scott Bruce as a director on 24 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Jamie Scott Bruce as a director on 24 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Lindsey Irene Mcmanus as a director on 24 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from St Andrew's House Durie Street Leven Fife KY8 4HA to 272 Bath Street Glasgow G2 4JR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from St Andrew's House Durie Street Leven Fife KY8 4HA to 272 Bath Street Glasgow G2 4JR on 28 August 2014 (1 page) |
28 August 2014 | Appointment of Mrs Lindsey Irene Mcmanus as a director on 24 August 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
1 April 2014 | Appointment of Mr John Jeffrey Cheeseman as a director (2 pages) |
1 April 2014 | Appointment of Mr John Jeffrey Cheeseman as a director (2 pages) |
1 April 2014 | Termination of appointment of James Bennett as a director (1 page) |
1 April 2014 | Termination of appointment of James Bennett as a director (1 page) |
5 December 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 December 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|