Company NameSusskind Limited
DirectorsRichard Susskind and Susan Joy Susskind
Company StatusActive
Company Number02377144
CategoryPrivate Limited Company
Incorporation Date27 April 1989(35 years ago)
Previous NameRichard Susskind & Co Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Susskind
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1991(2 years after company formation)
Appointment Duration33 years
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address45 Chandos Avenue
London
N20 9EE
Director NameMrs Susan Joy Susskind
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1997(8 years after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Chandos Avenue
London
N20 9EE
Secretary NameMr Tony Harold Lawson
NationalityEnglish
StatusCurrent
Appointed12 September 2004(15 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Lagger
Chalfont St Giles
Buckinghamshire
HP8 4DG
Director NameMr Paul Charles Susskind
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration8 years, 7 months (resigned 09 December 1999)
RoleChartered Accountant
Correspondence Address42 Highview Gardens
Edgware
Middlesex
HA8 9UJ
Secretary NameCatherine Ann Pinder
NationalityBritish
StatusResigned
Appointed27 April 1991(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 12 September 2004)
RoleCompany Director
Correspondence Address7 Oak Hill Park Mews
Hampstead
London
NW3 7LH
Director NameMr Robert Levy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 1993)
RoleCompany Director
Correspondence Address5 Lynford Gardens
Edgware
Middlesex
HA8 8TX
Director NameStephen John Page
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 March 2005)
RoleProperty Consultant
Correspondence Address11 Homewood Avenue
Cuffley
Potters Bar
Hertfordshire
EN6 4QG
Director NameChristakis Antoniou
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 2005)
RoleProperty Consultant
Correspondence Address13 Osprey Close
London
E11 1SY
Director NameMr Ricky James Blair
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2010)
RoleCommercial Property Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Shetland Court
Bressay Drive
London
NW7 2AZ
Director NameMr Michael Phillip Raibin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 24 Elsworthy Road
Primrose Hill
London
NW7 2AZ
Director NameMr Shaun Alec Simons
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Birkbeck Road
Mill Hill
London
NW7 4AT
Director NameMr David Silver
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Lauderdale Mansions
Lauderdale Road
London
W9 1LX

Contact

Websitewww.richardsusskind.com/
Telephone020 78318311
Telephone regionLondon

Location

Registered AddressColonial Buildings
59-61 Hatton Garden
London
EC1N 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£213,847
Cash£206,701
Current Liabilities£560,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Charges

8 June 2012Delivered 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 2011Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
2 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
15 April 2023Company name changed richard susskind & co LIMITED\certificate issued on 15/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
(3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
28 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 September 2021Cessation of Norma Kay as a person with significant control on 13 September 2021 (1 page)
14 September 2021Cessation of Simon Andrew Gordon Ross as a person with significant control on 13 September 2021 (1 page)
14 September 2021Notification of Richard Susskind as a person with significant control on 13 September 2021 (2 pages)
14 September 2021Notification of Susan Joy Susskind as a person with significant control on 13 September 2021 (2 pages)
30 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
3 July 2017Notification of Simon Andrew Gordon Ross as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
3 July 2017Notification of Simon Andrew Gordon Ross as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Norma Kay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Norma Kay as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Norma Kay as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Simon Andrew Gordon Ross as a person with significant control on 3 July 2017 (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 71.71
(7 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 71.71
(7 pages)
12 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 71.71
(7 pages)
23 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 71.71
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 71.71
(7 pages)
6 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 71.71
(7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
30 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
30 August 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
6 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
17 November 2011Registered office address changed from New House 67/68 Hatton Garden Mid Town London EC1N 8JY on 17 November 2011 (1 page)
17 November 2011Registered office address changed from New House 67/68 Hatton Garden Mid Town London EC1N 8JY on 17 November 2011 (1 page)
23 August 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
23 August 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
10 June 2011Register(s) moved to registered inspection location (2 pages)
10 June 2011Register(s) moved to registered inspection location (2 pages)
10 June 2011Register inspection address has been changed (2 pages)
10 June 2011Register inspection address has been changed (2 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (6 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
3 September 2010Total exemption full accounts made up to 30 November 2009 (15 pages)
14 June 2010Termination of appointment of Shaun Simons as a director (2 pages)
14 June 2010Termination of appointment of Michael Raibin as a director (2 pages)
14 June 2010Termination of appointment of Michael Raibin as a director (2 pages)
14 June 2010Termination of appointment of Ricky Blair as a director (2 pages)
14 June 2010Termination of appointment of Ricky Blair as a director (2 pages)
14 June 2010Termination of appointment of Shaun Simons as a director (2 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (19 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (19 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 May 2009Return made up to 27/04/09; full list of members (10 pages)
26 May 2009Appointment terminated director david silver (1 page)
26 May 2009Director's change of particulars / shaun simons / 01/01/2009 (1 page)
26 May 2009Appointment terminated director david silver (1 page)
26 May 2009Return made up to 27/04/09; full list of members (10 pages)
26 May 2009Director's change of particulars / shaun simons / 01/01/2009 (1 page)
8 July 2008Total exemption full accounts made up to 30 November 2007 (18 pages)
8 July 2008Total exemption full accounts made up to 30 November 2007 (18 pages)
13 May 2008Return made up to 27/04/08; full list of members (10 pages)
13 May 2008Return made up to 27/04/08; full list of members (10 pages)
28 April 2008Location of debenture register (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of register of members (1 page)
28 April 2008Location of debenture register (1 page)
12 July 2007Total exemption full accounts made up to 30 November 2006 (16 pages)
12 July 2007Total exemption full accounts made up to 30 November 2006 (16 pages)
22 May 2007Return made up to 27/04/07; full list of members (9 pages)
22 May 2007Return made up to 27/04/07; full list of members (9 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Notice of assignment of name or new name to shares (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007Ad 01/12/06--------- £ si [email protected]=7 £ ic 64/71 (2 pages)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2007Notice of assignment of name or new name to shares (1 page)
25 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2007Ad 01/12/06--------- £ si [email protected]=7 £ ic 64/71 (2 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (15 pages)
22 May 2006Return made up to 27/04/06; full list of members (10 pages)
22 May 2006Return made up to 27/04/06; full list of members (10 pages)
28 April 2006Return made up to 27/04/06; full list of members (9 pages)
28 April 2006Return made up to 27/04/06; full list of members (9 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (1 page)
25 July 2005Full accounts made up to 30 November 2004 (17 pages)
25 July 2005Full accounts made up to 30 November 2004 (17 pages)
11 May 2005Return made up to 27/04/05; full list of members (7 pages)
11 May 2005Return made up to 27/04/05; full list of members (7 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
1 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
4 May 2004Return made up to 27/04/04; full list of members (8 pages)
4 May 2004Return made up to 27/04/04; full list of members (8 pages)
20 September 2003Ad 28/08/03--------- £ si [email protected]=1 £ ic 62/63 (2 pages)
20 September 2003Ad 28/08/03--------- £ si [email protected]=1 £ ic 62/63 (2 pages)
20 September 2003Notice of assignment of name or new name to shares (1 page)
20 September 2003Notice of assignment of name or new name to shares (1 page)
11 September 2003Accounts for a small company made up to 30 November 2002 (14 pages)
11 September 2003Accounts for a small company made up to 30 November 2002 (14 pages)
1 June 2003Return made up to 27/04/03; full list of members (7 pages)
1 June 2003Return made up to 27/04/03; full list of members (7 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
20 August 2002Secretary's particulars changed (1 page)
20 August 2002Secretary's particulars changed (1 page)
6 July 2002Return made up to 27/04/02; full list of members (8 pages)
6 July 2002Return made up to 27/04/02; full list of members (8 pages)
27 June 2002Accounts for a small company made up to 30 November 2001 (8 pages)
27 June 2002Accounts for a small company made up to 30 November 2001 (8 pages)
12 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
12 July 2001Accounts for a small company made up to 30 November 2000 (7 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2001Return made up to 27/04/01; full list of members (8 pages)
22 June 2001Return made up to 27/04/01; full list of members (8 pages)
22 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 June 2001Ad 06/04/01--------- £ si [email protected]=3 £ ic 59/62 (2 pages)
21 June 2001Ad 06/04/01--------- £ si [email protected]=3 £ ic 59/62 (2 pages)
22 June 2000Return made up to 27/04/00; full list of members (7 pages)
22 June 2000Return made up to 27/04/00; full list of members (7 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
28 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 November 1999 (5 pages)
20 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 September 1999Accounts 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 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
3 August 1999Director's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
14 July 1999Return made up to 27/04/99; full list of members (6 pages)
14 July 1999Return made up to 27/04/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
28 April 1998Return made up to 27/04/98; full list of members (6 pages)
28 April 1998Return made up to 27/04/98; full list of members (6 pages)
18 April 1998Secretary's particulars changed (1 page)
18 April 1998Secretary's particulars changed (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 30 November 1996 (11 pages)
18 June 1997Full accounts made up to 30 November 1996 (11 pages)
8 June 1997Return made up to 27/04/97; full list of members (8 pages)
8 June 1997Return made up to 27/04/97; full list of members (8 pages)
3 June 1997Secretary's particulars changed (1 page)
3 June 1997Director's particulars changed (1 page)
3 June 1997Director's particulars changed (1 page)
3 June 1997Secretary's particulars changed (1 page)
3 June 1997Location of register of members (1 page)
3 June 1997Location of register of members (1 page)
14 October 1996882R,amends form recd 20/07/89 (4 pages)
14 October 1996882R,amends form recd 20/07/89 (4 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
9 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
25 July 1989Wd 21/07/89 ad 15/06/89--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
25 July 1989Wd 21/07/89 ad 15/06/89--------- £ si [email protected]=98 £ ic 2/100 (4 pages)
19 June 1989S-div (1 page)
19 June 1989S-div (1 page)
27 April 1989Incorporation (16 pages)
27 April 1989Incorporation (16 pages)