Company NameSidelodge Limited
Company StatusDissolved
Company Number01065225
CategoryPrivate Limited Company
Incorporation Date10 August 1972(51 years, 8 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kerten Surender Kumar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1991(18 years, 5 months after company formation)
Appointment Duration29 years, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Farm Street
London
W1J 5RF
Secretary NameMrs Priya Bhanu Kumar
NationalityBritish
StatusResigned
Appointed29 January 1991(18 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Farm Street
London
W1J 5RF
Director NameMrs Priya Bhanu Kumar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(36 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Farm Street
London
W1J 5RF

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Hill Street Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,774,462
Current Liabilities£549,666

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 June 2011Delivered on: 9 June 2011
Satisfied on: 3 January 2013
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement storeroom and kitchen/wc 32-34 hill street london t/no NGL894439 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
16 December 2010Delivered on: 22 December 2010
Satisfied on: 14 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Patio area audley court 32-34 hill street london t/no NGL862938.
Fully Satisfied
16 December 2010Delivered on: 22 December 2010
Satisfied on: 14 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 13 audley court 32-34 hill street london t/no NGL827225.
Fully Satisfied
16 December 2010Delivered on: 22 December 2010
Satisfied on: 3 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Forecourt audley court 32-34 hill street london t/no NGL827229.
Fully Satisfied
16 December 2010Delivered on: 22 December 2010
Satisfied on: 14 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Space 16,16A & 20 audley court 32-34 hill street london t/no NGL874870.
Fully Satisfied
16 December 2010Delivered on: 22 December 2010
Satisfied on: 3 March 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roof area audley court hill street london.
Fully Satisfied
20 February 2004Delivered on: 24 February 2004
Satisfied on: 14 July 2010
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being the forcourt the garage spaces & the porters flat all at audley court 32/34 hill street london with the benefit of all rights licences guarantees any goodwill any rental and other money payable. See the mortgage charge document for full details.
Fully Satisfied
1 August 1984Delivered on: 3 August 1984
Satisfied on: 6 December 1991
Persons entitled: Hambro Life Assurance PLC

Classification: Legal charge
Secured details: £225,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 and 155 earls court road, london SW5TITLE nos ngl 482580 and 382467.
Fully Satisfied
8 February 1978Delivered on: 10 February 1978
Satisfied on: 6 December 1991
Persons entitled: Bank of Credit & Commerce International (Overseas) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 earls court rd, london SW5 & part of site of 1 child's street, kensington & chelsea title no ln 155739.
Fully Satisfied

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
18 April 2020Termination of appointment of Priya Bhanu Kumar as a secretary on 18 April 2020 (1 page)
18 April 2020Termination of appointment of Priya Bhanu Kumar as a director on 18 April 2020 (1 page)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
15 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
25 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
25 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(5 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
14 March 2015Satisfaction of charge 8 in full (4 pages)
14 March 2015Satisfaction of charge 5 in full (4 pages)
14 March 2015Satisfaction of charge 8 in full (4 pages)
14 March 2015Satisfaction of charge 7 in full (4 pages)
14 March 2015Satisfaction of charge 5 in full (4 pages)
14 March 2015Satisfaction of charge 7 in full (4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
3 March 2015Satisfaction of charge 4 in full (4 pages)
3 March 2015Satisfaction of charge 6 in full (4 pages)
3 March 2015Satisfaction of charge 6 in full (4 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(5 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
7 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
23 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 November 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
20 February 2010Director's details changed for Kerten Surender Kumar on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Kerten Surender Kumar on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mrs Priya Bhanu Kumar on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Kerten Surender Kumar on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mrs Priya Bhanu Kumar on 1 October 2009 (2 pages)
20 February 2010Director's details changed for Mrs Priya Bhanu Kumar on 1 October 2009 (2 pages)
17 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 June 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
20 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
9 February 2009Return made up to 21/01/09; full list of members (4 pages)
5 February 2009Director appointed mrs priya bhanu kumar (1 page)
5 February 2009Director appointed mrs priya bhanu kumar (1 page)
23 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
25 February 2008Return made up to 21/01/08; full list of members (3 pages)
25 February 2008Return made up to 21/01/08; full list of members (3 pages)
12 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 March 2007Return made up to 21/01/07; full list of members (2 pages)
22 March 2007Return made up to 21/01/07; full list of members (2 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
12 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
15 February 2006Registered office changed on 15/02/06 from: 88-90 crawford street london W1H 2EJ (1 page)
15 February 2006Return made up to 21/01/06; full list of members (2 pages)
15 February 2006Return made up to 21/01/06; full list of members (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 88-90 crawford street london W1H 2EJ (1 page)
18 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
15 March 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 15/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2004Return made up to 21/01/04; full list of members (6 pages)
10 May 2004Return made up to 21/01/04; full list of members (6 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
24 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Full accounts made up to 30 September 2003 (8 pages)
17 February 2004Full accounts made up to 30 September 2003 (8 pages)
5 November 2003Registered office changed on 05/11/03 from: 146 new cavendish street london W1M 6YQ (1 page)
5 November 2003Registered office changed on 05/11/03 from: 146 new cavendish street london W1M 6YQ (1 page)
13 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
29 January 2003Return made up to 21/01/03; full list of members (6 pages)
29 January 2003Return made up to 21/01/03; full list of members (6 pages)
27 January 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
27 January 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/02
(6 pages)
8 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
8 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 February 2001Return made up to 21/01/01; full list of members (6 pages)
7 February 2001Return made up to 21/01/01; full list of members (6 pages)
10 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 30 September 2000 (1 page)
2 February 2000Return made up to 21/01/00; full list of members (6 pages)
2 February 2000Return made up to 21/01/00; full list of members (6 pages)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
13 December 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
15 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
15 March 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 February 1999Return made up to 21/01/99; full list of members (6 pages)
10 February 1999Return made up to 21/01/99; full list of members (6 pages)
2 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
2 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
24 February 1998Registered office changed on 24/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
24 February 1998Registered office changed on 24/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
28 January 1998Return made up to 21/01/98; no change of members (4 pages)
28 January 1998Return made up to 21/01/98; no change of members (4 pages)
10 February 1997Return made up to 21/01/97; no change of members (4 pages)
10 February 1997Return made up to 21/01/97; no change of members (4 pages)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
11 June 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
14 March 1996Return made up to 21/01/96; full list of members (4 pages)
14 March 1996Return made up to 21/01/96; full list of members (4 pages)
18 October 1995Registered office changed on 18/10/95 from: walkden house 3/10 melton street london NW1 2EB (1 page)
18 October 1995Registered office changed on 18/10/95 from: walkden house 3/10 melton street london NW1 2EB (1 page)
28 January 1995Return made up to 21/01/95; no change of members (4 pages)
28 January 1995Return made up to 21/01/95; no change of members (4 pages)
24 December 1974Memorandum and Articles of Association (11 pages)
24 December 1974Memorandum and Articles of Association (11 pages)
26 October 1972Increase in nominal capital (2 pages)
26 October 1972Increase in nominal capital (2 pages)