This company is commonly known as Stuart Lodge (new Malden) Limited. The company was founded 33 years ago and was given the registration number 02600392. The firm's registered office is in NEW MALDEN. You can find them at 4 Stuart Lodge, 40 Connaught Road, New Malden, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | STUART LODGE (NEW MALDEN) LIMITED |
---|---|---|
Company Number | : | 02600392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1991 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Stuart Lodge, 40 Connaught Road, New Malden, Surrey, KT3 3QD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parry & Drewett, 338 Hook Road, Chessington, England, KT9 1NU | Secretary | 04 March 2021 | Active |
31 Poplar Grove, New Malden, KT3 3DF | Director | 23 February 2007 | Active |
Flat 3 Stuart Lodge, 40 Connaught Road, New Malden, England, KT3 3QD | Director | 04 March 2021 | Active |
31, Poplar Grove, New Malden, United Kingdom, KT3 3DF | Secretary | 26 June 2012 | Active |
Ebc House Station Buildings, Kew Road, Richmond, England, TW9 2NA | Nominee Secretary | 11 April 1991 | Active |
5 Stuart Lodge, 40 Connaught Road, New Malden, KT3 3QD | Secretary | 14 April 1991 | Active |
31 Connaught Road, New Malden, KT3 3PZ | Director | 31 March 2004 | Active |
5 Stuart Lodge, 40 Connaught Road, New Malden, KT3 3QD | Director | 09 November 1999 | Active |
Ebc House Station Buildings, Kew Road, Richmond, E Ngland, TW9 2NA | Nominee Director | 11 April 1991 | Active |
40, Connaught Road, New Malden, KT3 3QD | Director | 23 February 2009 | Active |
9 Ellenborough Place, London, SW15 5LZ | Director | 14 April 1991 | Active |
5 Stuart Lodge, 40 Connaught Road, New Malden, KT3 3QD | Director | 14 April 1991 | Active |
Mrs Maxine Clifton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Southdown Avenue, Brighton, England, BN1 6EG |
Nature of control | : |
|
Mr Mahdi Al-Ahmar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4a, Montem Road, New Malden, England, KT3 3QW |
Nature of control | : |
|
Mr Stephen William Best | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Poplar Grove, New Malden, England, KT3 3DF |
Nature of control | : |
|
Mr Peter Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Stone Road, Bromley, England, BR2 9AX |
Nature of control | : |
|
Mr Tariq Saleem Sheikh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 4, 40 Connaught Road, New Malden, England, KT3 3QD |
Nature of control | : |
|
Ms Eugene Nam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Dukes Avenue, New Malden, England, KT3 4HW |
Nature of control | : |
|
Dr Mallika Punukollu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 45, Ottoline Drive, Troon, Scotland, KA10 7AN |
Nature of control | : |
|
Mrs Helen Yuan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 8, 40 Connaught Road, New Malden, England, KT3 3QD |
Nature of control | : |
|
Ms Gillian Mary Coupar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9, 40 Connaught Road, New Malden, England, KT3 3QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-12 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Officers | Appoint person secretary company with name date. | Download |
2021-06-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.