About

Registered Number: 04438496
Date of Incorporation: 14/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 75 High Street, Kimpton, Hitchin, Hertfordshire, SG4 8PU

 

Sequoia Lodge Ltd was established in 2002, it's status is listed as "Active". We don't know the number of employees at Sequoia Lodge Ltd. The companies director is listed as Hodges, Michael James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, Michael James 14 May 2002 06 August 2012 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 12 November 2019
MR04 - N/A 19 October 2019
CS01 - N/A 02 June 2019
TM01 - Termination of appointment of director 02 June 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 01 June 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 May 2015
AA01 - Change of accounting reference date 04 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 February 2013
AP01 - Appointment of director 17 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 October 2012
AD01 - Change of registered office address 09 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
MG01 - Particulars of a mortgage or charge 03 October 2012
CH01 - Change of particulars for director 31 August 2012
CH01 - Change of particulars for director 31 August 2012
TM01 - Termination of appointment of director 22 August 2012
AP01 - Appointment of director 14 August 2012
AA - Annual Accounts 09 August 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AD01 - Change of registered office address 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
TM01 - Termination of appointment of director 08 March 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 01 April 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
363a - Annual Return 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
AA - Annual Accounts 04 April 2007
RESOLUTIONS - N/A 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2007
123 - Notice of increase in nominal capital 02 March 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 03 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 08 February 2005
395 - Particulars of a mortgage or charge 06 October 2004
363s - Annual Return 01 June 2004
CERTNM - Change of name certificate 25 May 2004
AA - Annual Accounts 17 October 2003
395 - Particulars of a mortgage or charge 19 June 2003
363s - Annual Return 24 May 2003
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 September 2012 Fully Satisfied

N/A

Debenture 20 September 2012 Outstanding

N/A

Legal charge 30 November 2011 Fully Satisfied

N/A

Legal charge 30 September 2004 Fully Satisfied

N/A

Debenture 04 June 2003 Fully Satisfied

N/A

Legal charge 10 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.