About

Registered Number: 02461246
Date of Incorporation: 19/01/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ,

 

Based in Hertfordshire, South Lodge Group Ltd was founded on 19 January 1990, it has a status of "Active". We don't know the number of employees at this company. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUNDY, Brian N/A - 1
LAUNDY, Kim Anne 02 July 2019 - 1
LAUNDY, Kim Anne 29 March 2004 02 July 2019 1
LAUNDY, Patricia Margaret N/A 16 April 1993 1
Secretary Name Appointed Resigned Total Appointments
TAILOR, Bhupendra 20 January 1997 20 February 1998 1
THEIVENTHIRAM PILLAI, Myl Vaganam N/A 20 January 1997 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 30 September 2019
CH01 - Change of particulars for director 28 August 2019
AP01 - Appointment of director 28 August 2019
TM02 - Termination of appointment of secretary 25 July 2019
TM01 - Termination of appointment of director 02 July 2019
AA - Annual Accounts 28 March 2019
AA01 - Change of accounting reference date 28 December 2018
AD01 - Change of registered office address 24 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 27 June 2018
DISS40 - Notice of striking-off action discontinued 19 May 2018
CS01 - N/A 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA01 - Change of accounting reference date 28 March 2018
AA01 - Change of accounting reference date 28 December 2017
MR01 - N/A 30 March 2017
CH01 - Change of particulars for director 12 January 2017
CH01 - Change of particulars for director 12 January 2017
CS01 - N/A 12 January 2017
DISS40 - Notice of striking-off action discontinued 31 December 2016
AA - Annual Accounts 30 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 21 December 2015
AA - Annual Accounts 20 January 2015
MR04 - N/A 30 September 2014
AR01 - Annual Return 29 September 2014
AD01 - Change of registered office address 29 September 2014
MR04 - N/A 27 September 2014
DISS40 - Notice of striking-off action discontinued 16 August 2014
AR01 - Annual Return 14 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 09 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 09 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
353 - Register of members 09 April 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 02 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 28 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 10 February 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 19 April 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 25 January 2003
AA - Annual Accounts 18 September 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 January 2001
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
AA - Annual Accounts 01 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 01 February 1999
395 - Particulars of a mortgage or charge 07 August 1998
288a - Notice of appointment of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 18 November 1997
395 - Particulars of a mortgage or charge 12 November 1997
CERTNM - Change of name certificate 16 May 1997
AA - Annual Accounts 29 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
363s - Annual Return 24 January 1997
363s - Annual Return 28 June 1996
AA - Annual Accounts 01 February 1996
AAMD - Amended Accounts 06 July 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 01 February 1995
AA - Annual Accounts 13 February 1994
363s - Annual Return 11 February 1994
288 - N/A 09 June 1993
AA - Annual Accounts 05 February 1993
363s - Annual Return 05 February 1993
363a - Annual Return 16 November 1992
395 - Particulars of a mortgage or charge 22 July 1992
AA - Annual Accounts 30 March 1992
363a - Annual Return 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
288 - N/A 31 October 1990
MEM/ARTS - N/A 28 February 1990
CERTNM - Change of name certificate 22 February 1990
287 - Change in situation or address of Registered Office 20 February 1990
288 - N/A 20 February 1990
288 - N/A 20 February 1990
288 - N/A 20 February 1990
RESOLUTIONS - N/A 16 February 1990
NEWINC - New incorporation documents 19 January 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2017 Outstanding

N/A

Fixed and floating charge over all assets 05 August 1998 Fully Satisfied

N/A

Legal mortgage 03 November 1997 Fully Satisfied

N/A

Fixed and floating charge 17 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.