SUSSKIND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUSSKIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02377144
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUSSKIND LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is SUSSKIND LIMITED located?

    Registered Office Address
    Colonial Buildings
    59-61 Hatton Garden
    EC1N 8LS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUSSKIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHARD SUSSKIND & CO LIMITEDJun 15, 1989Jun 15, 1989
    LASTOFTHEBROWNIES LIMITEDApr 27, 1989Apr 27, 1989

    What are the latest accounts for SUSSKIND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SUSSKIND LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2025
    Next Confirmation Statement DueMay 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2024
    OverdueNo

    What are the latest filings for SUSSKIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Apr 27, 2023 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed richard susskind & co LIMITED\certificate issued on 15/04/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2023

    RES15

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 27, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Notification of Susan Joy Susskind as a person with significant control on Sep 13, 2021

    2 pagesPSC01

    Notification of Richard Susskind as a person with significant control on Sep 13, 2021

    2 pagesPSC01

    Cessation of Simon Andrew Gordon Ross as a person with significant control on Sep 13, 2021

    1 pagesPSC07

    Cessation of Norma Kay as a person with significant control on Sep 13, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Apr 27, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Notification of Simon Andrew Gordon Ross as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Norma Kay as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on Apr 27, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Apr 27, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2016

    Statement of capital on May 03, 2016

    • Capital: GBP 71.71
    SH01

    Who are the officers of SUSSKIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWSON, Tony Harold
    18 The Lagger
    HP8 4DG Chalfont St Giles
    Buckinghamshire
    Secretary
    18 The Lagger
    HP8 4DG Chalfont St Giles
    Buckinghamshire
    English57668040001
    SUSSKIND, Richard
    45 Chandos Avenue
    N20 9EE London
    Director
    45 Chandos Avenue
    N20 9EE London
    EnglandBritishProperty Consultant18324450003
    SUSSKIND, Susan Joy
    45 Chandos Avenue
    N20 9EE London
    Director
    45 Chandos Avenue
    N20 9EE London
    EnglandBritishDirector55133170002
    PINDER, Catherine Ann
    7 Oak Hill Park Mews
    Hampstead
    NW3 7LH London
    Secretary
    7 Oak Hill Park Mews
    Hampstead
    NW3 7LH London
    British64520610002
    ANTONIOU, Christakis
    13 Osprey Close
    E11 1SY London
    Director
    13 Osprey Close
    E11 1SY London
    BritishProperty Consultant86102430001
    BLAIR, Ricky James
    7 Shetland Court
    Bressay Drive
    NW7 2AZ London
    Director
    7 Shetland Court
    Bressay Drive
    NW7 2AZ London
    United KingdomBritishCommercial Property Agent117562870001
    LEVY, Robert
    5 Lynford Gardens
    HA8 8TX Edgware
    Middlesex
    Director
    5 Lynford Gardens
    HA8 8TX Edgware
    Middlesex
    BritishDirector72523290001
    PAGE, Stephen John
    11 Homewood Avenue
    Cuffley
    EN6 4QG Potters Bar
    Hertfordshire
    Director
    11 Homewood Avenue
    Cuffley
    EN6 4QG Potters Bar
    Hertfordshire
    BritishProperty Consultant45152050003
    RAIBIN, Michael Phillip
    Flat 2 24 Elsworthy Road
    Primrose Hill
    NW7 2AZ London
    Director
    Flat 2 24 Elsworthy Road
    Primrose Hill
    NW7 2AZ London
    United KingdomBritishCompany Director151750850001
    SILVER, David
    Flat 11 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    Director
    Flat 11 Lauderdale Mansions
    Lauderdale Road
    W9 1LX London
    United KingdomBritishCompany Director118322240001
    SIMONS, Shaun Alec
    Birkbeck Road
    Mill Hill
    NW7 4AT London
    46
    Director
    Birkbeck Road
    Mill Hill
    NW7 4AT London
    46
    United KingdomBritishCompany Director117562840003
    SUSSKIND, Paul Charles
    42 Highview Gardens
    HA8 9UJ Edgware
    Middlesex
    Director
    42 Highview Gardens
    HA8 9UJ Edgware
    Middlesex
    BritishChartered Accountant18324440003

    Who are the persons with significant control of SUSSKIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Susskind
    59-61 Hatton Garden
    EC1N 8LS London
    Colonial Buildings
    England
    Sep 13, 2021
    59-61 Hatton Garden
    EC1N 8LS London
    Colonial Buildings
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Susan Joy Susskind
    59-61 Hatton Garden
    EC1N 8LS London
    Colonial Buildings
    England
    Sep 13, 2021
    59-61 Hatton Garden
    EC1N 8LS London
    Colonial Buildings
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Norma Kay
    Portman Square
    W1H 6NT London
    5
    United Kingdom
    Apr 06, 2016
    Portman Square
    W1H 6NT London
    5
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Simon Andrew Gordon Ross
    Portman Square
    W1H 6NT London
    5
    United Kingdom
    Apr 06, 2016
    Portman Square
    W1H 6NT London
    5
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0