SUSSKIND LIMITED
Overview
Company Name | SUSSKIND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02377144 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUSSKIND LIMITED?
Company Name | From | Until |
---|---|---|
RICHARD SUSSKIND & CO LIMITED | Jun 15, 1989 | Jun 15, 1989 |
LASTOFTHEBROWNIES LIMITED | Apr 27, 1989 | Apr 27, 1989 |
What are the latest accounts for SUSSKIND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SUSSKIND LIMITED?
Last Confirmation Statement Made Up To | Apr 27, 2025 |
---|---|
Next Confirmation Statement Due | May 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 27, 2024 |
Overdue | No |
What are the latest filings for SUSSKIND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed richard susskind & co LIMITED\certificate issued on 15/04/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Notification of Susan Joy Susskind as a person with significant control on Sep 13, 2021 | 2 pages | PSC01 | ||||||||||
Notification of Richard Susskind as a person with significant control on Sep 13, 2021 | 2 pages | PSC01 | ||||||||||
Cessation of Simon Andrew Gordon Ross as a person with significant control on Sep 13, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Norma Kay as a person with significant control on Sep 13, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Apr 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Notification of Simon Andrew Gordon Ross as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Norma Kay as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Apr 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Apr 27, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SUSSKIND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWSON, Tony Harold | Secretary | 18 The Lagger HP8 4DG Chalfont St Giles Buckinghamshire | English | 57668040001 | ||||||
SUSSKIND, Richard | Director | 45 Chandos Avenue N20 9EE London | England | British | Property Consultant | 18324450003 | ||||
SUSSKIND, Susan Joy | Director | 45 Chandos Avenue N20 9EE London | England | British | Director | 55133170002 | ||||
PINDER, Catherine Ann | Secretary | 7 Oak Hill Park Mews Hampstead NW3 7LH London | British | 64520610002 | ||||||
ANTONIOU, Christakis | Director | 13 Osprey Close E11 1SY London | British | Property Consultant | 86102430001 | |||||
BLAIR, Ricky James | Director | 7 Shetland Court Bressay Drive NW7 2AZ London | United Kingdom | British | Commercial Property Agent | 117562870001 | ||||
LEVY, Robert | Director | 5 Lynford Gardens HA8 8TX Edgware Middlesex | British | Director | 72523290001 | |||||
PAGE, Stephen John | Director | 11 Homewood Avenue Cuffley EN6 4QG Potters Bar Hertfordshire | British | Property Consultant | 45152050003 | |||||
RAIBIN, Michael Phillip | Director | Flat 2 24 Elsworthy Road Primrose Hill NW7 2AZ London | United Kingdom | British | Company Director | 151750850001 | ||||
SILVER, David | Director | Flat 11 Lauderdale Mansions Lauderdale Road W9 1LX London | United Kingdom | British | Company Director | 118322240001 | ||||
SIMONS, Shaun Alec | Director | Birkbeck Road Mill Hill NW7 4AT London 46 | United Kingdom | British | Company Director | 117562840003 | ||||
SUSSKIND, Paul Charles | Director | 42 Highview Gardens HA8 9UJ Edgware Middlesex | British | Chartered Accountant | 18324440003 |
Who are the persons with significant control of SUSSKIND LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Susskind | Sep 13, 2021 | 59-61 Hatton Garden EC1N 8LS London Colonial Buildings England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Susan Joy Susskind | Sep 13, 2021 | 59-61 Hatton Garden EC1N 8LS London Colonial Buildings England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Norma Kay | Apr 06, 2016 | Portman Square W1H 6NT London 5 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Simon Andrew Gordon Ross | Apr 06, 2016 | Portman Square W1H 6NT London 5 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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