SUSSEX LODGE (FREEHOLD) LIMITED
Status | ACTIVE |
Company No. | 04623284 |
Category | Private Limited Company |
Incorporated | 20 Dec 2002 |
Age | 21 years, 5 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
Capital allotment shares
Date: 18 Mar 2015
Action Date: 05 Nov 2014
Category: Capital
Type: SH01
Date: 2014-11-05
Capital : 34 GBP
Documents
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
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
Termination director company with name
Date: 20 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Hart
Documents
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
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christina-Ioanna Stellaki
Documents
Appoint person director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Francis Donald Ventura
Documents
Termination director company with name
Date: 16 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Panayiotis Konaris
Documents
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
Termination director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ingeborg Sai
Documents
Termination director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dara Mahmood
Documents
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
Appoint corporate secretary company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sam Vann Consultants
Documents
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
Termination secretary company with name
Date: 11 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pg Secretarial Services Limited
Documents
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
Appoint person director company with name
Date: 21 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christina-Ioanna Stellaki
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Mary Hart
Documents
Appoint person director company with name
Date: 10 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Khadija Mohamed Salah Radwan
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 29 Nov 2010
Action Date: 25 Nov 2010
Category: Capital
Type: SH01
Capital : 32 GBP
Date: 2010-11-25
Documents
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
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
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
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
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
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
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
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
Legacy
Date: 30 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/11/06--------- £ si 26@1
Documents
Legacy
Date: 20 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/05; full list of members
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/10/05--------- £ si 3@1=3 £ ic 2/5
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Nov 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/10/05
Documents
Resolution
Date: 04 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
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
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
Some Companies
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 |
6 YEWDALE,LOWESTOFT,NR33 8WF
Number: | 09411871 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
UNIT 4 WINDSOR BUSINESS PARK,LICHFIELD,WS13 6EU
Number: | 08987593 |
Status: | ACTIVE |
Category: | Private Limited Company |