About

Registered Number: 04395791
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 41a Sidcup High Street, Sidcup, Kent, DA14 6ED

 

Founded in 2002, 41-43 Sidcup High Street Management Company Ltd are based in Kent, it's status is listed as "Active". 41-43 Sidcup High Street Management Company Ltd has 17 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Ian Charles 14 December 2007 - 1
HARAGAN, Jean Paul 06 February 2015 - 1
HONG, Rebecca 01 November 2018 - 1
MURPHY, Claire Anne 28 February 2018 - 1
MUSTAFA, Hasan Mustafa 04 October 2004 - 1
CAMPBELL, David Andrew 29 January 2003 04 October 2004 1
DONOVAN, Tom 30 May 2014 28 February 2018 1
FIELD, John Luke 20 November 2009 30 May 2014 1
GRIFFITHS, Aled 29 January 2003 09 March 2005 1
HAMMOND, Julie Ann 08 August 2002 09 March 2005 1
JORDAN, Michael Charles 27 March 2002 13 February 2003 1
PURCELL, Lee 08 August 2002 04 October 2004 1
SOILLEVX, John David 04 October 2004 20 November 2009 1
STITSON, Edward David 13 January 2003 01 November 2018 1
WILLIAMS, Andrew Rhys 14 December 2007 06 February 2015 1
Secretary Name Appointed Resigned Total Appointments
JORDAN, Moya Christine 27 March 2002 13 February 2003 1
RHYS WILLIAMS, Drew 05 June 2006 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 10 December 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 10 March 2018
CH01 - Change of particulars for director 10 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 12 February 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 11 March 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
TM01 - Termination of appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
363a - Annual Return 25 January 2008
363a - Annual Return 25 January 2008
AC92 - N/A 23 January 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 23 January 2008
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2006
GAZ1 - First notification of strike-off action in London Gazette 15 August 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 23 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 22 August 2003
287 - Change in situation or address of Registered Office 11 August 2003
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.