GORDON LODGE LIMITED
Overview
| Company Name | GORDON LODGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03931978 |
| 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 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 Address | No |
What were the previous names of GORDON LODGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUTUMNSTEP LIMITED | Feb 23, 2000 | Feb 23, 2000 |
What are the latest accounts for GORDON LODGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GORDON LODGE LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2026 |
| Overdue | No |
What are the latest filings for GORDON LODGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 14, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 039319780005, created on Feb 22, 2021 | 21 pages | MR01 | ||
Confirmation statement made on Mar 14, 2020 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Register(s) moved to registered office address Freemans, Solar House 282 Chase Road London N14 6NZ | 1 pages | AD04 | ||
Register(s) moved to registered office address Freemans, Solar House 282 Chase Road London N14 6NZ | 1 pages | AD04 | ||
Notification of Mead Holdings Limited as a person with significant control on Nov 01, 2019 | 2 pages | PSC02 | ||
Notification of Thornbury Holdings Ltd as a person with significant control on Nov 01, 2019 | 2 pages | PSC02 | ||
Registration of charge 039319780004, created on Nov 26, 2019 | 23 pages | MR01 | ||
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 pages | AD01 | ||
Cessation of Christopher Michael Withers Green as a person with significant control on Nov 01, 2019 | 1 pages | PSC07 | ||
Cessation of Colin Michael Aylott as a person with significant control on Nov 01, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Christopher Michael Withers Green as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Kevin Thomas Bright as a director on Nov 01, 2019 | 1 pages | TM01 | ||
Who are the officers of GORDON LODGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MEAD, Luke Samuel | Director | 282 Chase Road N14 6NZ London Freemans, Solar House England | England | British | 262735110001 | |||||
| MEAD, Wayne Paul | Director | 282 Chase Road N14 6NZ London Freemans, Solar House England | England | British | 264145410001 | |||||
| OLIVER, Alexander James | Director | 282 Chase Road N14 6NZ London Freemans, Solar House England | England | British | 159945690002 | |||||
| PATEL, Chirag Rajendraprasad | Director | 282 Chase Road N14 6NZ London Freemans, Solar House England | United Kingdom | British | 68097630001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| WALLIS, Roger Thomas | Secretary | 26 Hambro Avenue Hayes BR2 7LS Bromley Kent | British | 22588380001 | ||||||
| AYLOTT, Colin Michael | Director | Dreadnought Walk Greenwich SE10 9FP London 9 England | England | British | 38672540001 | |||||
| BARFOOT, Nigel Charles | Director | Dreadnought Walk Greenwich SE10 9FP London 9 England | England | British | 94819600001 | |||||
| BRIGHT, Kevin Thomas | Director | Dreadnought Walk Greenwich SE10 9FP London 9 England | England | British | 98229740001 | |||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
| FISHWICK, Ronald John | Director | 65 Brabourne Rise BR3 6SD Beckenham Kent | British | 68970140001 | ||||||
| KEMP, Trevor John | Director | 55 Izane Road DA6 8NU Bexleyheath Kent | British | 38672790002 | ||||||
| WALLIS, Roger Thomas | Director | 26 Hambro Avenue Hayes BR2 7LS Bromley Kent | British | 22588380001 | ||||||
| WILLIAMSON, David Nigel | Director | 59 Crown Woods Way SE9 2NL London | British | 22588390001 | ||||||
| WITHERS GREEN, Christopher Michael | Director | Dreadnought Walk Greenwich SE10 9FP London 9 England | England | British | 73958600001 |
Who are the persons with significant control of GORDON LODGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mead Holdings Limited | Nov 01, 2019 | Hearle Way AL10 9EW Hatfield Unit 29 The Io Centre Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thornbury Holdings Ltd | Nov 01, 2019 | 282 Chase Road N14 6NZ London Solar House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Michael Withers Green | May 10, 2019 | Dreadnought Walk Greenwich SE10 9FP London 9 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Michael Aylott | Feb 20, 2017 | Wickham Way BR3 3AS Beckenham 154 Kent England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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