About

Registered Number: 04623284
Date of Incorporation: 20/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 1 Hinde Street, London, W1U 2AY,

 

Sussex Lodge (Freehold) Ltd was registered on 20 December 2002 with 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 this company. Managed Properties Limited, Al-nafisi, Salah, Almarzook, Faisal Yousuf, Ventura, Francis Donald, Sam Vann Consultants, Al Hashemi, Maryam, Al Sai, Abdul Rahman, Amin, Hafidha, Hart, Susan Mary, Konaris, Panayiotis, Mahmood, Dara, Sai, Ingeborg, Stellaki, Christina-ioanna are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-NAFISI, Salah 20 October 2017 - 1
ALMARZOOK, Faisal Yousuf 08 November 2005 - 1
VENTURA, Francis Donald 16 October 2013 - 1
AL HASHEMI, Maryam 17 October 2005 26 November 2005 1
AL SAI, Abdul Rahman 17 October 2005 05 November 2005 1
AMIN, Hafidha 17 October 2005 19 December 2006 1
HART, Susan Mary 31 January 2012 10 October 2013 1
KONARIS, Panayiotis 17 October 2005 16 October 2013 1
MAHMOOD, Dara 19 December 2006 31 December 2012 1
SAI, Ingeborg 17 October 2005 31 December 2012 1
STELLAKI, Christina-Ioanna 07 February 2012 12 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MANAGED PROPERTIES LIMITED 04 April 2019 - 1
SAM VANN CONSULTANTS 04 October 2012 04 April 2019 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 13 September 2019
AD01 - Change of registered office address 24 July 2019
AP04 - Appointment of corporate secretary 03 June 2019
TM02 - Termination of appointment of secretary 30 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 12 September 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 06 February 2017
DISS40 - Notice of striking-off action discontinued 24 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 01 July 2015
SH01 - Return of Allotment of shares 18 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 08 August 2014
TM01 - Termination of appointment of director 20 May 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 16 October 2013
TM01 - Termination of appointment of director 16 October 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 05 January 2013
TM01 - Termination of appointment of director 05 January 2013
AR01 - Annual Return 24 December 2012
AP04 - Appointment of corporate secretary 15 October 2012
AD01 - Change of registered office address 15 October 2012
TM02 - Termination of appointment of secretary 11 October 2012
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH01 - Change of particulars for director 22 December 2011
CH04 - Change of particulars for corporate secretary 22 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 20 January 2011
SH01 - Return of Allotment of shares 29 November 2010
AA - Annual Accounts 16 September 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
363s - Annual Return 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 06 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
RESOLUTIONS - N/A 04 November 2005
123 - Notice of increase in nominal capital 04 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 11 January 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 27 January 2004
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.