About

Registered Number: 03303251
Date of Incorporation: 16/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: FRY & CO, 52 Moreton Street, Pimlico, London, SW1V 2PB

 

Established in 1997, 32/34 Sussex Street London Sw1 (Freehold) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. 32/34 Sussex Street London Sw1 (Freehold) Ltd has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Jane Elizabeth 03 February 2003 - 1
WELLS, William John Michael 17 September 2013 - 1
POWYS, Cynthia Joyce 03 February 2003 28 August 2015 1
WILKINS, George Thomas Richard 27 April 2004 18 April 2006 1
WILLIFER, Matt 14 January 2002 12 December 2005 1
Secretary Name Appointed Resigned Total Appointments
FRY, Richard 13 November 2014 - 1
HOBBS, Kelly 02 February 2011 31 March 2011 1
WHITE, Terence Robert 01 April 2008 01 February 2011 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 17 November 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 19 January 2015
AP03 - Appointment of secretary 17 November 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 24 February 2012
CH01 - Change of particulars for director 24 February 2012
CH01 - Change of particulars for director 24 February 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 21 June 2011
TM02 - Termination of appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 06 April 2011
AD01 - Change of registered office address 06 April 2011
AP03 - Appointment of secretary 08 February 2011
TM02 - Termination of appointment of secretary 08 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 01 November 2010
CH03 - Change of particulars for secretary 12 October 2010
CH03 - Change of particulars for secretary 05 August 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 04 March 2010
AP03 - Appointment of secretary 19 December 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
363s - Annual Return 06 February 2008
AA - Annual Accounts 29 October 2007
288b - Notice of resignation of directors or secretaries 31 August 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 19 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 19 April 2006
AA - Annual Accounts 15 February 2005
363s - Annual Return 10 February 2005
288a - Notice of appointment of directors or secretaries 15 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 27 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363s - Annual Return 10 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 17 February 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
287 - Change in situation or address of Registered Office 18 September 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
363s - Annual Return 15 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2002
AA - Annual Accounts 19 December 2001
RESOLUTIONS - N/A 27 November 2001
287 - Change in situation or address of Registered Office 05 October 2001
RESOLUTIONS - N/A 24 September 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 02 March 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 18 February 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 20 April 1998
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.