GIFFARD LODGE LTD
Overview
| Company Name | GIFFARD LODGE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04498261 |
| 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 GIFFARD LODGE LTD?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is GIFFARD LODGE LTD located?
| Registered Office Address | 2 West Burrowfield AL7 4TW Welwyn Garden City Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GIFFARD LODGE LTD?
| Company Name | From | Until |
|---|---|---|
| CHURCH HOUSE HOTEL LIMITED | Jul 29, 2002 | Jul 29, 2002 |
What are the latest accounts for GIFFARD LODGE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for GIFFARD LODGE LTD?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for GIFFARD LODGE LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Miss Salima Keswani on Dec 05, 2025 | 1 pages | CH03 | ||||||||||
Change of details for Mrs Margaret Mary Keswani as a person with significant control on May 09, 2025 | 2 pages | PSC04 | ||||||||||
Notification of Salima Keswani as a person with significant control on Apr 06, 2025 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Apr 25, 2025 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Linwood House Gayhurst Road Little Linford Buckinghamshire MK19 7EB United Kingdom to 2 West Burrowfield Welwyn Garden City Hertfordshire AL7 4TW on Dec 20, 2024 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2024 | 10 pages | AA | ||||||||||
Director's details changed for Mrs Margaret Mary Keswani on Jun 18, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from Little Mead Hollingdon Bucks LU7 0DN England to Linwood House Gayhurst Road Little Linford Buckinghamshire MK19 7EB on Jun 19, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 25, 2024 with updates | 3 pages | CS01 | ||||||||||
Notification of Margaret Mary Keswani as a person with significant control on Apr 12, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Mairead Keswani as a person with significant control on Apr 11, 2024 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2023 | 10 pages | AA | ||||||||||
Certificate of change of name Company name changed church house hotel LIMITED\certificate issued on 03/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Zulfikerali Abdulmohamed Keswani as a director on Sep 02, 2022 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Zulfikar Keswani on Aug 24, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Aug 31, 2019 | 11 pages | AA | ||||||||||
Who are the officers of GIFFARD LODGE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KESWANI, Salima | Secretary | Tower Close MK16 9EU Filgrave 1 Newport Pagnell United Kingdom | 170481970001 | |||||||
| KESWANI, Margaret Mary | Director | AL7 4TW Welwyn Garden City 2 West Burrowfield Hertfordshire United Kingdom | United Kingdom | British | 38713870004 | |||||
| MACKNIGHT, Jacqui | Secretary | 12 Bullington End Road Castlethorpe MK19 7ER Milton Keynes Buckinghamshire | British | 51622640006 | ||||||
| MOYES, Natalie Virginia | Secretary | 50 Rowsham Dell Giffard Park MK14 5JS Milton Keynes | British | 84011250002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||
| KESWANI, Zulfiker Abdulmohamed | Director | 92/94 High Street, Stony Stratford MK11 1AH Milton Keynes | England | British | 62478740001 | |||||
| KESWANI, Zulfikerali Abdulmohamed | Director | Gayhurst Road MK19 7EB Little Linford Linwood House Buckinghamshire United Kingdom | United Kingdom | British | 62398300001 | |||||
| MOYES, Irene | Director | 50 Rowsham Dell Giffard Park MK14 5JS Milton Keynes Buckinghamshire | British | 84011290002 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of GIFFARD LODGE LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Salima Keswani | Apr 06, 2025 | Gayhurst Road MK19 7EB Little Linford Linwood House Buckinghamshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Margaret Mary Keswani | Apr 12, 2024 | AL7 4TW Welwyn Garden City 2 West Burrowfield Hertfordshire United Kingdom | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Mairead Keswani | Jul 29, 2016 | High Street Stony Stratford MK11 1AH Milton Keynes 92-94 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