SUSSEX LODGE (FREEHOLD) LIMITED

3rd Floor Collegiate House 3rd Floor Collegiate House, London, SE1 9RY, United Kingdom
StatusACTIVE
Company No.04623284
CategoryPrivate Limited Company
Incorporated20 Dec 2002
Age21 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

SUSSEX LODGE (FREEHOLD) LIMITED is an active private limited company with number 04623284. It was incorporated 21 years, 5 months, 14 days ago, on 20 December 2002. The company address is 3rd Floor Collegiate House 3rd Floor Collegiate House, London, SE1 9RY, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Tancsa

Termination date: 2024-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Address

Type: AD01

Old address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England

Change date: 2023-10-18

New address: 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Donald Ventura

Termination date: 2023-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-13

Officer name: Mr Richard Jerram

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khadija Mohamed Salah Radwan

Termination date: 2023-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-29

New address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ

Old address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2021

Action Date: 29 Oct 2021

Category: Address

Type: AD01

Old address: Mih Property Management Ltd 2 Eastbourne Terrace London W2 6LG England

New address: Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ

Change date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaikh Omar Abudullah Mohammed Al Quasemi

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Osama Abdulwahab Al-Nafisi

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Khadija Mohamed Salah Radwan

Appointment date: 2020-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 29 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Tancsa

Appointment date: 2020-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Address

Type: AD01

Old address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England

New address: Mih Property Management Ltd 2 Eastbourne Terrace London W2 6LG

Change date: 2021-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: 9 Spring Street London W2 3RA England

New address: 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG

Change date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faisal Yousuf Almarzook

Termination date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Managed Properties Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2021

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Salah Al-Nafisi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

Old address: 1 Hinde Street London W1U 2AY England

Change date: 2020-12-29

New address: 9 Spring Street London W2 3RA

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

New address: 1 Hinde Street London W1U 2AY

Old address: C/O C/O Sam Vann Consultants 31 Lee View Enfield Middlesex EN2 8RY

Change date: 2019-07-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jun 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Managed Properties Limited

Appointment date: 2019-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 May 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-04

Officer name: Sam Vann Consultants

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Salah Al-Nafisi

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khadija Mohamed Salah Radwan

Termination date: 2015-06-05

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 05 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-05

Capital : 34 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Hart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina-Ioanna Stellaki

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Donald Ventura

Documents

View document PDF

Termination director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Panayiotis Konaris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ingeborg Sai

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dara Mahmood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 20 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-20

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sam Vann Consultants

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-15

Old address: 45 Cadogan Gardens London SW3 2AQ

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pg Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christina-Ioanna Stellaki

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Mary Hart

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Khadija Mohamed Salah Radwan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 20 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-20

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-22

Officer name: Dara Mahmood

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-22

Officer name: Faisal Yousuf Almarzook

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ingeborg Sai

Change date: 2011-12-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pg Secretarial Services Limited

Change date: 2011-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 20 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-20

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2010

Action Date: 25 Nov 2010

Category: Capital

Type: SH01

Capital : 32 GBP

Date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-22

Old address: 45 Pont Street London SW1X 0BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 20 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/11/06--------- £ si 26@1

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 17/10/05--------- £ si 3@1=3 £ ic 2/5

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/10/05

Documents

View document PDF

Resolution

Date: 04 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF


Some Companies

ASI PRIVATE EQUITY 1 LP

10 QUEENS TERRACE,ABERDEEN,AB10 1YG

Number:SL032274
Status:ACTIVE
Category:Limited Partnership

BDS CONTRACTS (SCOTLAND) LIMITED

OFFICE 1,FALKIRK,FK1 1HZ

Number:SC322235
Status:ACTIVE
Category:Private Limited Company

FOOTBALL LEARNING LIMITED

6 YEWDALE,LOWESTOFT,NR33 8WF

Number:09411871
Status:ACTIVE
Category:Private Limited Company

ISSLY WISSLY MEDIA LIMITED

200 SUSSEX GARDENS,LONDON,W2 3UA

Number:07993216
Status:ACTIVE
Category:Private Limited Company

SHIRES KARATE/KICKBOXING ACADEMY

ST. PETER'S CHURCH,LUTON,LU1 1TH

Number:05603888
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TEAGUES PIANOS LTD

UNIT 4 WINDSOR BUSINESS PARK,LICHFIELD,WS13 6EU

Number:08987593
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source