London
N20 9EE
Director Name | Mrs Susan Joy Susskind |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(8 years after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Chandos Avenue London N20 9EE |
Secretary Name | Mr Tony Harold Lawson |
---|---|
Nationality | English |
Status | Current |
Appointed | 12 September 2004(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Lagger Chalfont St Giles Buckinghamshire HP8 4DG |
Director Name | Mr Paul Charles Susskind |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 December 1999) |
Role | Chartered Accountant |
Correspondence Address | 42 Highview Gardens Edgware Middlesex HA8 9UJ |
Secretary Name | Catherine Ann Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(2 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 September 2004) |
Role | Company Director |
Correspondence Address | 7 Oak Hill Park Mews Hampstead London NW3 7LH |
Director Name | Mr Robert Levy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 5 Lynford Gardens Edgware Middlesex HA8 8TX |
Director Name | Stephen John Page |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 March 2005) |
Role | Property Consultant |
Correspondence Address | 11 Homewood Avenue Cuffley Potters Bar Hertfordshire EN6 4QG |
Director Name | Christakis Antoniou |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 2005) |
Role | Property Consultant |
Correspondence Address | 13 Osprey Close London E11 1SY |
Director Name | Mr Ricky James Blair |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2010) |
Role | Commercial Property Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Shetland Court Bressay Drive London NW7 2AZ |
Director Name | Mr Michael Phillip Raibin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 24 Elsworthy Road Primrose Hill London NW7 2AZ |
Director Name | Mr Shaun Alec Simons |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Birkbeck Road Mill Hill London NW7 4AT |
Director Name | Mr David Silver |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Lauderdale Mansions Lauderdale Road London W9 1LX |
Website | www.richardsusskind.com/ |
---|---|
Telephone | 020 78318311 |
Telephone region | London |
Registered Address | Colonial Buildings 59-61 Hatton Garden London EC1N 8LS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£213,847 |
Cash | £206,701 |
Current Liabilities | £560,518 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
8 June 2012 | Delivered on: 9 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 April 2011 | Delivered on: 16 April 2011 Persons entitled: Terremer Etablissement Vaduz Classification: Rent deposit deed Secured details: £3,000 due or to become due from the company to the chargee. Particulars: £3,000. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
2 May 2023 | Confirmation statement made on 27 April 2023 with updates (4 pages) |
15 April 2023 | Company name changed richard susskind & co LIMITED\certificate issued on 15/04/23
|
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
28 April 2022 | Confirmation statement made on 27 April 2022 with updates (4 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 September 2021 | Cessation of Norma Kay as a person with significant control on 13 September 2021 (1 page) |
14 September 2021 | Cessation of Simon Andrew Gordon Ross as a person with significant control on 13 September 2021 (1 page) |
14 September 2021 | Notification of Richard Susskind as a person with significant control on 13 September 2021 (2 pages) |
14 September 2021 | Notification of Susan Joy Susskind as a person with significant control on 13 September 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Simon Andrew Gordon Ross as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
3 July 2017 | Notification of Simon Andrew Gordon Ross as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Norma Kay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Norma Kay as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Norma Kay as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Simon Andrew Gordon Ross as a person with significant control on 3 July 2017 (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 April 2016 | Registered office address changed from 1st Floor Minerva House 26/27 Hatton Garden London EC1N 8BR to Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 1st Floor Minerva House 26/27 Hatton Garden London EC1N 8BR to Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 12 April 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
6 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
6 December 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
17 November 2011 | Registered office address changed from New House 67/68 Hatton Garden Mid Town London EC1N 8JY on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from New House 67/68 Hatton Garden Mid Town London EC1N 8JY on 17 November 2011 (1 page) |
23 August 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
23 August 2011 | Total exemption full accounts made up to 30 November 2010 (15 pages) |
10 June 2011 | Register(s) moved to registered inspection location (2 pages) |
10 June 2011 | Register(s) moved to registered inspection location (2 pages) |
10 June 2011 | Register inspection address has been changed (2 pages) |
10 June 2011 | Register inspection address has been changed (2 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
3 September 2010 | Total exemption full accounts made up to 30 November 2009 (15 pages) |
14 June 2010 | Termination of appointment of Shaun Simons as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Raibin as a director (2 pages) |
14 June 2010 | Termination of appointment of Michael Raibin as a director (2 pages) |
14 June 2010 | Termination of appointment of Ricky Blair as a director (2 pages) |
14 June 2010 | Termination of appointment of Ricky Blair as a director (2 pages) |
14 June 2010 | Termination of appointment of Shaun Simons as a director (2 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (19 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (19 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
26 May 2009 | Appointment terminated director david silver (1 page) |
26 May 2009 | Director's change of particulars / shaun simons / 01/01/2009 (1 page) |
26 May 2009 | Appointment terminated director david silver (1 page) |
26 May 2009 | Return made up to 27/04/09; full list of members (10 pages) |
26 May 2009 | Director's change of particulars / shaun simons / 01/01/2009 (1 page) |
8 July 2008 | Total exemption full accounts made up to 30 November 2007 (18 pages) |
8 July 2008 | Total exemption full accounts made up to 30 November 2007 (18 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (10 pages) |
13 May 2008 | Return made up to 27/04/08; full list of members (10 pages) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Location of debenture register (1 page) |
12 July 2007 | Total exemption full accounts made up to 30 November 2006 (16 pages) |
12 July 2007 | Total exemption full accounts made up to 30 November 2006 (16 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (9 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (9 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director's particulars changed (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Notice of assignment of name or new name to shares (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Ad 01/12/06--------- £ si [email protected]=7 £ ic 64/71 (2 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Notice of assignment of name or new name to shares (1 page) |
25 January 2007 | Resolutions
|
25 January 2007 | Ad 01/12/06--------- £ si [email protected]=7 £ ic 64/71 (2 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
22 May 2006 | Return made up to 27/04/06; full list of members (10 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (9 pages) |
28 April 2006 | Return made up to 27/04/06; full list of members (9 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (1 page) |
25 July 2005 | Full accounts made up to 30 November 2004 (17 pages) |
25 July 2005 | Full accounts made up to 30 November 2004 (17 pages) |
11 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
1 December 2004 | Resolutions
|
1 December 2004 | Resolutions
|
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
1 October 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
20 September 2003 | Ad 28/08/03--------- £ si [email protected]=1 £ ic 62/63 (2 pages) |
20 September 2003 | Ad 28/08/03--------- £ si [email protected]=1 £ ic 62/63 (2 pages) |
20 September 2003 | Notice of assignment of name or new name to shares (1 page) |
20 September 2003 | Notice of assignment of name or new name to shares (1 page) |
11 September 2003 | Accounts for a small company made up to 30 November 2002 (14 pages) |
11 September 2003 | Accounts for a small company made up to 30 November 2002 (14 pages) |
1 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
1 June 2003 | Return made up to 27/04/03; full list of members (7 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
20 August 2002 | Secretary's particulars changed (1 page) |
20 August 2002 | Secretary's particulars changed (1 page) |
6 July 2002 | Return made up to 27/04/02; full list of members (8 pages) |
6 July 2002 | Return made up to 27/04/02; full list of members (8 pages) |
27 June 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
27 June 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
12 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
12 July 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
22 June 2001 | Resolutions
|
22 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
22 June 2001 | Return made up to 27/04/01; full list of members (8 pages) |
22 June 2001 | Resolutions
|
21 June 2001 | Ad 06/04/01--------- £ si [email protected]=3 £ ic 59/62 (2 pages) |
21 June 2001 | Ad 06/04/01--------- £ si [email protected]=3 £ ic 59/62 (2 pages) |
22 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
22 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Director resigned (1 page) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
20 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
20 September 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
16 September 1999 | £ ic 100/60 22/06/99 £ sr [email protected]=40 (1 page) |
16 September 1999 | £ ic 100/60 22/06/99 £ sr [email protected]=40 (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
3 August 1999 | Director's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
14 July 1999 | Return made up to 27/04/99; full list of members (6 pages) |
14 July 1999 | Return made up to 27/04/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
6 May 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
28 April 1998 | Return made up to 27/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 27/04/98; full list of members (6 pages) |
18 April 1998 | Secretary's particulars changed (1 page) |
18 April 1998 | Secretary's particulars changed (1 page) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
18 June 1997 | Full accounts made up to 30 November 1996 (11 pages) |
8 June 1997 | Return made up to 27/04/97; full list of members (8 pages) |
8 June 1997 | Return made up to 27/04/97; full list of members (8 pages) |
3 June 1997 | Secretary's particulars changed (1 page) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Director's particulars changed (1 page) |
3 June 1997 | Secretary's particulars changed (1 page) |
3 June 1997 | Location of register of members (1 page) |
3 June 1997 | Location of register of members (1 page) |
14 October 1996 | 882R,amends form recd 20/07/89 (4 pages) |
14 October 1996 | 882R,amends form recd 20/07/89 (4 pages) |
16 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
16 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
9 May 1996 | Return made up to 27/04/96; full list of members
|
9 May 1996 | Return made up to 27/04/96; full list of members
|
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
15 August 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
25 July 1989 | Wd 21/07/89 ad 15/06/89--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
25 July 1989 | Wd 21/07/89 ad 15/06/89--------- £ si [email protected]=98 £ ic 2/100 (4 pages) |
19 June 1989 | S-div (1 page) |
19 June 1989 | S-div (1 page) |
27 April 1989 | Incorporation (16 pages) |
27 April 1989 | Incorporation (16 pages) |