Company NameLancaster House, Sussex Gardens Limited
DirectorsPierre Saba and James Saba
Company StatusActive
Company Number01144106
CategoryPrivate Limited Company
Incorporation Date7 November 1973(50 years, 6 months ago)
Previous Name62 Philbeach Gardens Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePierre Saba
Date of BirthNovember 1938 (Born 85 years ago)
NationalityLebanese
StatusCurrent
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleFashion Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 237 Sussex Gardens
London
W2 3UD
Director NameMr James Saba
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(48 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleProperty Manager/ Developer
Country of ResidenceEngland
Correspondence AddressKeith Vaudrey & Co Ltd 51 Marloes Road
London
W8 6LA
Secretary NameJMW Barnard Management Limited (Corporation)
StatusCurrent
Appointed22 March 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address181 Kensington High Street
London
W8 6SH
Secretary NameMaria Saba
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 22 March 2016)
RoleCompany Director
Correspondence Address237 Sussex Gardens
London
W2 3UD

Location

Registered AddressKeith Vaudrey & Co Ltd
51 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

20 at £1Maude Saba & Maria Saba
20.00%
Ordinary
10 at £1Abdulaziz Alfulaij & Bashar Alfulaij & Fahad Alfulaij
10.00%
Ordinary
10 at £1Edmond Healey
10.00%
Ordinary
10 at £1Grace Stephen
10.00%
Ordinary
10 at £1James Saba
10.00%
Ordinary
10 at £1Lorna Anthea Notaras
10.00%
Ordinary
10 at £1Mr Abdulfatai A. Kekere-akun
10.00%
Ordinary
10 at £1Nicholas Pavlidis
10.00%
Ordinary
10 at £1Wafai Salim Diab
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£4,743

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 December 2022 (2 pages)
11 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
7 July 2022Registered office address changed from 51 Marloes Road London W8 6LA England to Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH on 7 July 2022 (1 page)
7 July 2022Micro company accounts made up to 31 December 2021 (2 pages)
7 July 2022Registered office address changed from Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH England to Keith Vaudrey & Co Ltd 51 Marloes Road London W8 6LA on 7 July 2022 (1 page)
7 July 2022Appointment of Mr James Saba as a director on 7 July 2022 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
17 February 2021Registered office address changed from 58 Kensington Church Street London W8 4DB England to 51 Marloes Road London W8 6LA on 17 February 2021 (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Registered office address changed from First Floor 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 30 September 2019 (1 page)
25 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Appointment of Jmw Barnard Management Limited as a secretary on 22 March 2016 (2 pages)
17 January 2018Termination of appointment of Maria Saba as a secretary on 22 March 2016 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
2 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to First Floor 15 Young Street London W8 5EH on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O Keith Vaudrey & Co 1st Floor 15 Young Street London W8 5EH to First Floor 15 Young Street London W8 5EH on 12 January 2016 (1 page)
13 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
13 April 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(5 pages)
25 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100
(5 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(5 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
(5 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Pierre Saba on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Pierre Saba on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 March 2010Director's details changed for Pierre Saba on 1 October 2009 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
14 July 2009Registered office changed on 14/07/2009 from 70 high street ramsgate kent CT11 9RS (1 page)
14 July 2009Registered office changed on 14/07/2009 from 70 high street ramsgate kent CT11 9RS (1 page)
17 February 2009Return made up to 31/12/08; full list of members (5 pages)
17 February 2009Return made up to 31/12/08; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 June 2008Return made up to 31/12/07; full list of members (5 pages)
6 June 2008Return made up to 31/12/07; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
7 February 2007Return made up to 31/12/06; full list of members (8 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
26 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 April 2004Return made up to 31/12/03; full list of members (8 pages)
14 April 2004Return made up to 31/12/03; full list of members (8 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
16 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
25 February 2003Return made up to 31/12/02; full list of members (8 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 February 2002Return made up to 31/12/01; full list of members (8 pages)
21 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
8 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 April 2001Return made up to 31/12/00; full list of members (8 pages)
11 April 2001Return made up to 31/12/00; full list of members (8 pages)
22 December 2000Registered office changed on 22/12/00 from: marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
22 December 2000Registered office changed on 22/12/00 from: marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
6 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 December 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
28 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 May 1997Registered office changed on 02/05/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
2 May 1997Registered office changed on 02/05/97 from: tarragon house 30 stafford road wallington surrey SM6 9BD (1 page)
22 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 November 1973Incorporation (12 pages)
7 November 1973Incorporation (12 pages)