This company is commonly known as Sursock Limited. The company was founded 61 years ago and was given the registration number 00759450. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SURSOCK LIMITED |
---|---|---|
Company Number | : | 00759450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1963 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Donne Place, London, England, SW3 2NG | Secretary | 01 July 2018 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 22 September 2020 | Active |
6, Donne Place, London, England, SW3 2NG | Director | 27 November 2018 | Active |
Avondale, Scribblestown, Castleknock, Ireland, IRISH | Secretary | 08 May 2001 | Active |
Hampnett House, North Leach, Gloucester, GL54 3NN | Secretary | - | Active |
Corke Lodge, Woodbrook, Bray, Ireland, | Director | 08 May 2001 | Active |
6, Donne Place, London, England, SW3 2NG | Director | 01 July 2018 | Active |
9 Ives Street, London, SW3 2ND | Director | - | Active |
Palais Sursock, Beirut, Lebanon, FOREIGN | Director | - | Active |
Hampnett House, North Leach, Gloucester, GL54 3NN | Director | - | Active |
Angelica Riccardi | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1988 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Vittoria Riccardi | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Maria Riccardi | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Mr Alfred Cochrane | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | Irish |
Country of residence | : | Ireland |
Address | : | Corke Lodge, Woodbrook, County Wicklow, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Address | Change registered office address company with date old address new address. | Download |
2019-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.