This company is commonly known as Gordon Lodge Limited. The company was founded 24 years ago and was given the registration number 03931978. The firm's registered office is in LONDON. You can find them at Freemans, Solar House, 282 Chase Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GORDON LODGE LIMITED |
---|---|---|
Company Number | : | 03931978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ | Director | 01 November 2019 | Active |
Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ | Director | 01 November 2019 | Active |
Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ | Director | 01 November 2019 | Active |
Freemans, Solar House, 282 Chase Road, London, England, N14 6NZ | Director | 01 November 2019 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 23 February 2000 | Active |
26 Hambro Avenue, Hayes, Bromley, BR2 7LS | Secretary | 23 February 2000 | Active |
9, Dreadnought Walk, Greenwich, London, England, SE10 9FP | Director | 23 February 2000 | Active |
9, Dreadnought Walk, Greenwich, London, England, SE10 9FP | Director | 01 December 2009 | Active |
9, Dreadnought Walk, Greenwich, London, England, SE10 9FP | Director | 01 December 2009 | Active |
Fieldstock, Vicarage Road, Bexley, DA5 2AW | Nominee Director | 23 February 2000 | Active |
65 Brabourne Rise, Beckenham, BR3 6SD | Director | 23 February 2000 | Active |
55 Izane Road, Bexleyheath, DA6 8NU | Director | 23 February 2000 | Active |
26 Hambro Avenue, Hayes, Bromley, BR2 7LS | Director | 23 February 2000 | Active |
59 Crown Woods Way, London, SE9 2NL | Director | 23 February 2000 | Active |
9, Dreadnought Walk, Greenwich, London, England, SE10 9FP | Director | 01 December 2009 | Active |
Mead Holdings Limited | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 29 The Io Centre, Hearle Way, Hatfield, England, AL10 9EW |
Nature of control | : |
|
Thornbury Holdings Ltd | ||
Notified on | : | 01 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Solar House, 282 Chase Road, London, England, N14 6NZ |
Nature of control | : |
|
Mr Christopher Michael Withers Green | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Dreadnought Walk, London, England, SE10 9FP |
Nature of control | : |
|
Mr Colin Michael Aylott | ||
Notified on | : | 20 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 154, Wickham Way, Beckenham, England, BR3 3AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Address | Change sail address company with old address new address. | Download |
2020-03-26 | Address | Move registers to registered office company with new address. | Download |
2020-03-26 | Address | Move registers to registered office company with new address. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.