Company NameSunny Lodge (Management) Limited
DirectorsGrahame Keith Cohen and Richard Colin Cohen
Company StatusActive
Company Number01992454
CategoryPrivate Limited Company
Incorporation Date24 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Grahame Keith Cohen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(15 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address151 Sunny Gardens Road
Hendon
London
NW4 1SG
Secretary NameMr Grahame Keith Cohen
NationalityBritish
StatusCurrent
Appointed24 June 2002(16 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleSoftware Development
Country of ResidenceEngland
Correspondence Address151 Sunny Gardens Road
Hendon
London
NW4 1SG
Director NameMr Richard Colin Cohen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(17 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Herts
WD25 8ES
Secretary NameMr Richard Colin Cohen
NationalityBritish
StatusCurrent
Appointed23 July 2003(17 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Herts
WD25 8ES
Director NameEllina Rosen
NationalityBritish
StatusResigned
Appointed01 August 1990(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1993)
RoleCollege Administrator
Correspondence Address2 Sunny Lodge
33a Sunningfields Road
Hendon
London
NW4 4QX
Director NameRachel Alkalay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1993(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 23 July 2003)
RoleCompany Director
Correspondence Address8 Sunny Lodge
33a Sunningfields Road
Hendon
London
NW4 4QX
Director NameBasil Tuxford Digby
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address1 Aldenham Grove
Radlett
Hertfordshire
WD7 7BN
Director NameRuth Whitehill
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1993(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 March 2005)
RoleCompany Director
Correspondence Address5 Sunny Lodge
33 Sunningfields Road
Hendon
London
NW4 4QX
Secretary NameEllina Rosen
NationalityBritish
StatusResigned
Appointed04 July 1993(7 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address2 Sunny Lodge
33a Sunningfields Road
Hendon
London
NW4 4QX
Director NameMaurice Henry Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1999)
RoleRetired
Correspondence Address3 Sunny Lodge Sunningfields Road
Hendon
London
NW4 4QU

Location

Registered AddressThe Old Stables
The Green
Letchmore Heath
Herts
WD25 8ES
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Grahame Keith Cohen & Richard Colin Cohen
80.00%
Ordinary
1 at £1Mr Grahame Keith Cohen
20.00%
Ordinary

Financials

Year2014
Net Worth£48,463
Cash£317
Current Liabilities£19,047

Accounts

Latest Accounts29 May 2022 (1 year, 11 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

17 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 May 2019 (7 pages)
28 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
18 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
17 May 2018Change of details for Mr Grahame Keith Cohen as a person with significant control on 26 January 2018 (2 pages)
17 May 2018Secretary's details changed for Mr Grahame Keith Cohen on 26 January 2018 (1 page)
17 May 2018Director's details changed for Mr Grahame Keith Cohen on 26 January 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (8 pages)
11 May 2016Annual return made up to 18 March 2016
Statement of capital on 2016-05-11
  • GBP 5
(18 pages)
11 May 2016Annual return made up to 18 March 2016
Statement of capital on 2016-05-11
  • GBP 5
(18 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
(14 pages)
27 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
(14 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
31 July 2014Annual return made up to 4 July 2014
Statement of capital on 2014-07-31
  • GBP 5
(14 pages)
31 July 2014Annual return made up to 4 July 2014
Statement of capital on 2014-07-31
  • GBP 5
(14 pages)
31 July 2014Annual return made up to 4 July 2014
Statement of capital on 2014-07-31
  • GBP 5
(14 pages)
12 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
12 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
11 October 2013Annual return made up to 4 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(14 pages)
11 October 2013Annual return made up to 4 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(14 pages)
11 October 2013Annual return made up to 4 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-11
(14 pages)
7 December 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
7 December 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
31 August 2012Annual return made up to 4 July 2012 (14 pages)
31 August 2012Annual return made up to 4 July 2012 (14 pages)
31 August 2012Annual return made up to 4 July 2012 (14 pages)
11 January 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
11 January 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
23 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
23 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
23 September 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
18 October 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
18 October 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
17 August 2010Annual return made up to 4 July 2010 (14 pages)
17 August 2010Annual return made up to 4 July 2010 (14 pages)
17 August 2010Annual return made up to 4 July 2010 (14 pages)
11 November 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
11 November 2009Total exemption full accounts made up to 31 May 2009 (6 pages)
21 August 2009Return made up to 22/07/09; full list of members (10 pages)
21 August 2009Return made up to 22/07/09; full list of members (10 pages)
28 July 2009Director and secretary's change of particulars / richard cohen / 17/07/2009 (1 page)
28 July 2009Director and secretary's change of particulars / richard cohen / 17/07/2009 (1 page)
16 July 2009Registered office changed on 16/07/2009 from flat 2 sunny lodge 33A sunningfields road london NW4 4QU (1 page)
16 July 2009Registered office changed on 16/07/2009 from flat 2 sunny lodge 33A sunningfields road london NW4 4QU (1 page)
29 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
29 September 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
28 July 2008Return made up to 04/07/08; full list of members (6 pages)
28 July 2008Return made up to 04/07/08; full list of members (6 pages)
13 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
13 November 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
31 July 2007Return made up to 04/07/07; full list of members (7 pages)
31 July 2007Return made up to 04/07/07; full list of members (7 pages)
24 November 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
24 November 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
19 July 2006Return made up to 04/07/06; full list of members (9 pages)
19 July 2006Return made up to 04/07/06; full list of members (9 pages)
15 November 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
15 November 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
29 September 2005Return made up to 04/07/05; full list of members (9 pages)
29 September 2005Return made up to 04/07/05; full list of members (9 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
10 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
10 December 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
7 July 2004Return made up to 04/07/04; full list of members (9 pages)
7 July 2004Return made up to 04/07/04; full list of members (9 pages)
7 September 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
7 September 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
29 August 2003New secretary appointed;new director appointed (3 pages)
29 August 2003New secretary appointed;new director appointed (3 pages)
23 August 2003Return made up to 04/07/03; full list of members (9 pages)
23 August 2003Return made up to 04/07/03; full list of members (9 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
19 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
19 December 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
28 August 2002Return made up to 04/07/02; full list of members (9 pages)
28 August 2002Return made up to 04/07/02; full list of members (9 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
24 January 2002Registered office changed on 24/01/02 from: hyde house the hyde london NW9 6LH (1 page)
24 January 2002New director appointed (3 pages)
24 January 2002Registered office changed on 24/01/02 from: hyde house the hyde london NW9 6LH (1 page)
24 January 2002New director appointed (3 pages)
28 November 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
28 November 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
10 December 2000Full accounts made up to 31 May 2000 (6 pages)
10 December 2000Full accounts made up to 31 May 2000 (6 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
8 August 2000Return made up to 04/07/00; full list of members (7 pages)
8 August 2000Return made up to 04/07/00; full list of members (7 pages)
17 January 2000Full accounts made up to 31 May 1999 (6 pages)
17 January 2000Full accounts made up to 31 May 1999 (6 pages)
23 August 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
23 August 1999Return made up to 04/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
16 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 September 1998Return made up to 04/07/98; no change of members (4 pages)
8 September 1998Return made up to 04/07/98; no change of members (4 pages)
17 March 1998Full accounts made up to 31 May 1997 (6 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Full accounts made up to 31 May 1997 (6 pages)
17 March 1998New director appointed (2 pages)
19 August 1997Return made up to 04/07/97; full list of members (6 pages)
19 August 1997Return made up to 04/07/97; full list of members (6 pages)
1 July 1997Return made up to 04/07/96; full list of members (6 pages)
1 July 1997Return made up to 04/07/96; full list of members (6 pages)
19 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
19 June 1997Director resigned (1 page)
29 August 1996Registered office changed on 29/08/96 from: flat 5 sunny lodge 33A sunningfields road hendon london NW4 4QU (1 page)
29 August 1996Registered office changed on 29/08/96 from: flat 5 sunny lodge 33A sunningfields road hendon london NW4 4QU (1 page)
30 August 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
30 August 1995Return made up to 04/07/95; no change of members (4 pages)
30 August 1995Return made up to 04/07/95; no change of members (4 pages)
30 August 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
19 November 1993Return made up to 04/07/93; full list of members (7 pages)
19 November 1993Return made up to 04/07/93; full list of members (7 pages)
22 September 1992Return made up to 04/07/92; no change of members (3 pages)
22 September 1992Return made up to 04/07/92; no change of members (3 pages)
28 July 1988Return made up to 04/07/88; full list of members (7 pages)
28 July 1988Return made up to 04/07/88; full list of members (7 pages)
24 February 1986Certificate of incorporation (1 page)
24 February 1986Incorporation (13 pages)
24 February 1986Certificate of incorporation (1 page)
24 February 1986Incorporation (13 pages)