Company NameLodgepark Developments Limited
DirectorKhalifa Salman Al Sabah
Company StatusActive
Company Number01729795
CategoryPrivate Limited Company
Incorporation Date7 June 1983(40 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSheikh Khalifa Salman Al Sabah
Date of BirthNovember 1975 (Born 48 years ago)
NationalityKuwaiti
StatusCurrent
Appointed31 January 2018(34 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleLawyer
Country of ResidenceKuwait
Correspondence Address10th Floor, 240 Blackfriars Road
London
SE1 8NW
Director NameAhed Mohammed Saleh Al-Khatib
Date of BirthMay 1929 (Born 95 years ago)
NationalityKuwaiti
StatusResigned
Appointed29 January 1992(8 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 09 August 2010)
RoleEngineer
Country of ResidenceKuwait
Correspondence AddressPO Box 6439
Hawalli
Foreign
Secretary NamePeter Michael McGahey
NationalityBritish
StatusResigned
Appointed29 January 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address15 Queens Grove
St Johns Wood
London
NW8 6EL
Secretary NameMr Ronald Jacob Shashoua
NationalityBritish
StatusResigned
Appointed07 January 1997(13 years, 7 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Director NameMr Mohammad Ahed Mohammad Saleh Alkhateeb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed05 July 2003(20 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 11 October 2017)
RoleManager
Country of ResidenceKuwait
Correspondence AddressSafat Kuwait
Safat
13042
Kuwait
Secretary NameMohammed Ahed Mohammed Saleh Al Khateeb
NationalityBritish
StatusResigned
Appointed02 January 2004(20 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 August 2010)
RoleCompany Director
Correspondence AddressSafat Kuwait
Safat
13042
Kuwait
Director NameSheikha Awdah Jaber Ali Al Sabah
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityKuwaiti
StatusResigned
Appointed16 March 2005(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2008)
RoleAccountant
Correspondence AddressPO Box 3033
Hawalli
Kuwait 320 31
Foreign
Secretary NameMr Raymond John Catchesides
StatusResigned
Appointed17 August 2010(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address65 Harley Street
London
W1G 8QY
Secretary NameMr Ronald Jacob Shashoua
StatusResigned
Appointed23 November 2012(29 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address65 Harley Street
London
W1G 8QY
Director NameMr Mohammad Ahed Mohammad Saleh Alkhateeb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityKuwaiti
StatusResigned
Appointed13 October 2017(34 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 2018)
RoleReal Estate Manager
Country of ResidenceKuwait
Correspondence Address65 Harley Street
London
W1G 8QY

Contact

Websiteheritageapartments.co.uk
Telephone020 74369981
Telephone regionLondon

Location

Registered Address3-8 Carburton Street
London
W1W 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Duaij Investments LTD
100.00%
Ordinary
1 at £1Mohammed Ahed Mohammed Alkhateeb
0.00%
Ordinary

Financials

Year2014
Turnover£261,696
Gross Profit£78,173
Net Worth-£285,035
Cash£76,721
Current Liabilities£189,296

Accounts

Latest Accounts29 March 2021 (3 years, 1 month ago)
Next Accounts Due27 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

16 October 2023Previous accounting period extended from 27 March 2023 to 30 April 2023 (1 page)
19 July 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
10 July 2023Termination of appointment of Khalifa Salman Al Sabah as a director on 10 July 2023 (1 page)
10 July 2023Registered office address changed from Suite Hys 8 B Accommodation Road London NW11 8ED England to 3-8 Carburton Street London W1W 5AJ on 10 July 2023 (1 page)
10 July 2023Appointment of Ms Susan Watts as a director on 10 July 2023 (2 pages)
10 July 2023Appointment of Mr Zaid Sheikh as a director on 10 July 2023 (2 pages)
27 March 2023Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
28 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
22 June 2022Micro company accounts made up to 29 March 2021 (3 pages)
22 March 2022Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
24 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
29 July 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 April 2021Notification of Duaij Investments Ltd as a person with significant control on 6 April 2016 (1 page)
29 April 2021Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
30 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 March 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
31 October 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
13 April 2018Registered office address changed from 240 Blackfriars Road 10th Floor London SE1 8NW England to Suite Hys 8 B Accommodation Road London NW11 8ED on 13 April 2018 (1 page)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
12 February 2018Cessation of Mohammed Ahed Alkhateeb as a person with significant control on 31 January 2018 (1 page)
9 February 2018Registered office address changed from 65 Harley Street London W1G 8QY to 240 Blackfriars Road 10th Floor London SE1 8NW on 9 February 2018 (1 page)
1 February 2018Appointment of Sheikh Khalifa Salman Al Sabah as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Mohammad Ahed Mohammad Saleh Alkhateeb as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Ronald Jacob Shashoua as a secretary on 31 January 2018 (1 page)
16 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
9 November 2017Appointment of Mr Mohammad Ahed Mohammad Saleh Alkhateeb as a director on 13 October 2017 (2 pages)
9 November 2017Appointment of Mr Mohammad Ahed Mohammad Saleh Alkhateeb as a director on 13 October 2017 (2 pages)
20 October 2017Termination of appointment of Mohammad Ahed Mohammad Saleh Alkhateeb as a director on 11 October 2017 (1 page)
20 October 2017Termination of appointment of Mohammad Ahed Mohammad Saleh Alkhateeb as a director on 11 October 2017 (1 page)
6 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(3 pages)
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 50,000
(3 pages)
22 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
22 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(3 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(3 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(3 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,000
(3 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
20 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
20 February 2013Total exemption full accounts made up to 30 April 2012 (12 pages)
21 December 2012Appointment of Mr Ronald Jacob Shashoua as a secretary (1 page)
21 December 2012Appointment of Mr Ronald Jacob Shashoua as a secretary (1 page)
14 December 2012Termination of appointment of Raymond Catchesides as a secretary (1 page)
14 December 2012Termination of appointment of Raymond Catchesides as a secretary (1 page)
1 March 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
1 March 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
1 February 2012Director's details changed for Mr Mohammad Ahed Mohammad Saleh Al-Khateeb on 29 January 2012 (2 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Mohammad Ahed Mohammad Saleh Al-Khateeb on 29 January 2012 (2 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (3 pages)
17 August 2010Termination of appointment of Ahed Al-Khatib as a director (1 page)
17 August 2010Termination of appointment of Ahed Al-Khatib as a director (1 page)
17 August 2010Appointment of Mister Raymond John Catchesides as a secretary (1 page)
17 August 2010Termination of appointment of Mohammed Al Khateeb as a secretary (1 page)
17 August 2010Termination of appointment of Mohammed Al Khateeb as a secretary (1 page)
17 August 2010Appointment of Mister Raymond John Catchesides as a secretary (1 page)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
5 February 2010Termination of appointment of Awdah Al Sabah as a director (1 page)
5 February 2010Termination of appointment of Awdah Al Sabah as a director (1 page)
31 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
10 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
10 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
19 February 2009Return made up to 29/01/09; full list of members (5 pages)
19 February 2009Return made up to 29/01/09; full list of members (5 pages)
18 August 2008Return made up to 29/01/08; full list of members (6 pages)
18 August 2008Return made up to 29/01/08; full list of members (6 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
20 March 2007Return made up to 29/01/07; full list of members (7 pages)
20 March 2007Return made up to 29/01/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
21 February 2006Return made up to 29/01/06; full list of members (7 pages)
21 February 2006Return made up to 29/01/06; full list of members (7 pages)
17 October 2005Registered office changed on 17/10/05 from: 65 harley street london W1H 1DD (1 page)
17 October 2005Registered office changed on 17/10/05 from: 65 harley street london W1H 1DD (1 page)
5 September 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
5 May 2005Return made up to 29/01/05; full list of members (7 pages)
5 May 2005Return made up to 29/01/05; full list of members (7 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
11 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
24 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2004New secretary appointed (1 page)
25 January 2004New secretary appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
31 July 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
31 July 2003Total exemption full accounts made up to 30 April 2003 (12 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
11 February 2003Return made up to 29/01/03; full list of members (6 pages)
6 September 2002Total exemption full accounts made up to 30 April 2002 (22 pages)
6 September 2002Total exemption full accounts made up to 30 April 2002 (22 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
13 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
13 August 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
21 February 2001Return made up to 29/01/01; full list of members (6 pages)
21 February 2001Return made up to 29/01/01; full list of members (6 pages)
13 March 2000Full accounts made up to 30 April 1999 (13 pages)
13 March 2000Full accounts made up to 30 April 1999 (13 pages)
7 March 2000Return made up to 29/01/00; full list of members (6 pages)
7 March 2000Return made up to 29/01/00; full list of members (6 pages)
27 July 1999Full accounts made up to 30 April 1998 (13 pages)
27 July 1999Full accounts made up to 30 April 1998 (13 pages)
17 February 1999Return made up to 29/01/99; full list of members (6 pages)
17 February 1999Return made up to 29/01/99; full list of members (6 pages)
9 July 1998Registered office changed on 09/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
9 July 1998Registered office changed on 09/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Location of register of members (1 page)
17 April 1998Return made up to 29/01/98; full list of members (6 pages)
17 April 1998Return made up to 29/01/98; full list of members (6 pages)
15 April 1998Full accounts made up to 31 March 1997 (12 pages)
15 April 1998Full accounts made up to 31 March 1997 (12 pages)
1 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
1 September 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
4 March 1997Return made up to 29/01/97; full list of members (6 pages)
4 March 1997Return made up to 29/01/97; full list of members (6 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
16 December 1996Full accounts made up to 31 March 1996 (13 pages)
28 February 1996Return made up to 29/01/96; full list of members (7 pages)
28 February 1996Return made up to 29/01/96; full list of members (7 pages)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 March 1995Return made up to 29/01/95; full list of members (14 pages)
22 March 1995Return made up to 29/01/95; full list of members (14 pages)
11 April 1989Full accounts made up to 31 March 1988 (10 pages)
11 April 1989Full accounts made up to 31 March 1988 (10 pages)
25 January 1989Full accounts made up to 31 March 1987 (9 pages)
25 January 1989Full accounts made up to 31 March 1987 (9 pages)
7 June 1983Incorporation (19 pages)
7 June 1983Incorporation (19 pages)