GORDON LODGE LIMITED

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

    Company NameGORDON LODGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03931978
    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 GORDON LODGE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GORDON LODGE LIMITED located?

    Registered Office Address
    Freemans, Solar House
    282 Chase Road
    N14 6NZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GORDON LODGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTUMNSTEP LIMITEDFeb 23, 2000Feb 23, 2000

    What are the latest accounts for GORDON LODGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GORDON LODGE LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2027
    Next Confirmation Statement DueMar 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2026
    OverdueNo

    What are the latest filings for GORDON LODGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 14, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Mar 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Registration of charge 039319780005, created on Feb 22, 2021

    21 pagesMR01

    Confirmation statement made on Mar 14, 2020 with updates

    4 pagesCS01

    Register inspection address has been changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Solar House 282 Chase Road London N14 6NZ

    1 pagesAD02

    Register(s) moved to registered office address Freemans, Solar House 282 Chase Road London N14 6NZ

    1 pagesAD04

    Register(s) moved to registered office address Freemans, Solar House 282 Chase Road London N14 6NZ

    1 pagesAD04

    Notification of Mead Holdings Limited as a person with significant control on Nov 01, 2019

    2 pagesPSC02

    Notification of Thornbury Holdings Ltd as a person with significant control on Nov 01, 2019

    2 pagesPSC02

    Registration of charge 039319780004, created on Nov 26, 2019

    23 pagesMR01

    Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Freemans, Solar House 282 Chase Road London N14 6NZ on Nov 07, 2019

    1 pagesAD01

    Cessation of Christopher Michael Withers Green as a person with significant control on Nov 01, 2019

    1 pagesPSC07

    Cessation of Colin Michael Aylott as a person with significant control on Nov 01, 2019

    1 pagesPSC07

    Termination of appointment of Christopher Michael Withers Green as a director on Nov 01, 2019

    1 pagesTM01

    Termination of appointment of Kevin Thomas Bright as a director on Nov 01, 2019

    1 pagesTM01

    Who are the officers of GORDON LODGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MEAD, Luke Samuel
    282 Chase Road
    N14 6NZ London
    Freemans, Solar House
    England
    Director
    282 Chase Road
    N14 6NZ London
    Freemans, Solar House
    England
    EnglandBritish262735110001
    MEAD, Wayne Paul
    282 Chase Road
    N14 6NZ London
    Freemans, Solar House
    England
    Director
    282 Chase Road
    N14 6NZ London
    Freemans, Solar House
    England
    EnglandBritish264145410001
    OLIVER, Alexander James
    282 Chase Road
    N14 6NZ London
    Freemans, Solar House
    England
    Director
    282 Chase Road
    N14 6NZ London
    Freemans, Solar House
    England
    EnglandBritish159945690002
    PATEL, Chirag Rajendraprasad
    282 Chase Road
    N14 6NZ London
    Freemans, Solar House
    England
    Director
    282 Chase Road
    N14 6NZ London
    Freemans, Solar House
    England
    United KingdomBritish68097630001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    WALLIS, Roger Thomas
    26 Hambro Avenue
    Hayes
    BR2 7LS Bromley
    Kent
    Secretary
    26 Hambro Avenue
    Hayes
    BR2 7LS Bromley
    Kent
    British22588380001
    AYLOTT, Colin Michael
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    Director
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    EnglandBritish38672540001
    BARFOOT, Nigel Charles
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    Director
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    EnglandBritish94819600001
    BRIGHT, Kevin Thomas
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    Director
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    EnglandBritish98229740001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    FISHWICK, Ronald John
    65 Brabourne Rise
    BR3 6SD Beckenham
    Kent
    Director
    65 Brabourne Rise
    BR3 6SD Beckenham
    Kent
    British68970140001
    KEMP, Trevor John
    55 Izane Road
    DA6 8NU Bexleyheath
    Kent
    Director
    55 Izane Road
    DA6 8NU Bexleyheath
    Kent
    British38672790002
    WALLIS, Roger Thomas
    26 Hambro Avenue
    Hayes
    BR2 7LS Bromley
    Kent
    Director
    26 Hambro Avenue
    Hayes
    BR2 7LS Bromley
    Kent
    British22588380001
    WILLIAMSON, David Nigel
    59 Crown Woods Way
    SE9 2NL London
    Director
    59 Crown Woods Way
    SE9 2NL London
    British22588390001
    WITHERS GREEN, Christopher Michael
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    Director
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    EnglandBritish73958600001

    Who are the persons with significant control of GORDON LODGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mead Holdings Limited
    Hearle Way
    AL10 9EW Hatfield
    Unit 29 The Io Centre
    Hertfordshire
    England
    Nov 01, 2019
    Hearle Way
    AL10 9EW Hatfield
    Unit 29 The Io Centre
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England
    Registration Number10098153
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Thornbury Holdings Ltd
    282 Chase Road
    N14 6NZ London
    Solar House
    England
    Nov 01, 2019
    282 Chase Road
    N14 6NZ London
    Solar House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number10191459
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher Michael Withers Green
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    May 10, 2019
    Dreadnought Walk
    Greenwich
    SE10 9FP London
    9
    England
    Yes
    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.
    Mr Colin Michael Aylott
    Wickham Way
    BR3 3AS Beckenham
    154
    Kent
    England
    Feb 20, 2017
    Wickham Way
    BR3 3AS Beckenham
    154
    Kent
    England
    Yes
    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.

    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