Company NameMylodge Limited
DirectorRichard David Cardash
Company StatusActive
Company Number02591695
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Richard David Cardash
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2003(12 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Secretary NameMrs Jacqueline Sara Cardash
NationalityBritish
StatusCurrent
Appointed11 March 2003(12 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence AddressSpringhill Shirley Holms
Boldre
Lymington
Hampshire
SO41 8NG
Director NameIrene Potter
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address55 Peel Place
Clayhall Avenue
Ilford
Essex
IG5 0PT
Secretary NameGeoffrey Charles Ziprin
NationalityBritish
StatusResigned
Appointed14 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Carters House
53 Chenies Village
Bucks
WD3 6EQ
Director NameBrian Roy Levy
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 11 March 2003)
RoleSolicitor
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS
Director NameGillian Clare Levy
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 11 March 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Akenside Road
London
NW3 5BS
Secretary NameBrian Roy Levy
NationalityBritish
StatusResigned
Appointed25 March 1991(1 week, 4 days after company formation)
Appointment Duration11 years, 11 months (resigned 11 March 2003)
RoleSolicitor
Correspondence Address2 Akenside Road
Hampstead
London
NW3 5BS

Location

Registered Address1 Angel Court
Pall Mall
London
SW1Y 6QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jacquiline Sara Cardash
50.00%
Ordinary
50 at £1Richard David Cardash
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,108,419
Current Liabilities£17,154

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

26 April 1991Delivered on: 30 April 1991
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal and floating charge.
Secured details: Sterling pounds 900,000 and all other monies due or to become due from the company to the chargee. On any account whatsoever.
Particulars: Nos. 27 & 28 great james st in the london borough of camden t/nos. 260486 265914. undertaking and all property and assets present and future including goodwill and uncalled capital.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
21 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
8 April 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
29 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
27 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
27 February 2020Cessation of Jaqueline Cardash as a person with significant control on 26 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
16 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page)
12 August 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
23 March 2009Return made up to 14/03/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
6 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
6 June 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
24 May 2005Return made up to 14/03/05; full list of members (3 pages)
24 May 2005Return made up to 14/03/05; full list of members (3 pages)
17 June 2004Return made up to 14/03/04; full list of members (7 pages)
17 June 2004Return made up to 14/03/04; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
4 April 2003Director resigned (2 pages)
4 April 2003Director resigned (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New secretary appointed (2 pages)
28 March 2003New director appointed (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 25 north row london W1K 6DJ (1 page)
23 March 2003Registered office changed on 23/03/03 from: 25 north row london W1K 6DJ (1 page)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003Return made up to 14/03/03; full list of members (8 pages)
20 March 2003Secretary resigned;director resigned (1 page)
20 March 2003Return made up to 14/03/03; full list of members (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
29 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
29 April 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
11 March 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
11 March 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
9 March 2001Return made up to 14/03/01; full list of members (7 pages)
9 March 2001Return made up to 14/03/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (7 pages)
22 March 2000Return made up to 14/03/00; full list of members (7 pages)
22 March 2000Return made up to 14/03/00; full list of members (7 pages)
4 March 2000Full accounts made up to 30 April 1999 (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (6 pages)
8 March 1999Return made up to 14/03/99; no change of members (4 pages)
8 March 1999Return made up to 14/03/99; no change of members (4 pages)
26 November 1998Registered office changed on 26/11/98 from: heron place 3 george street london W1H 6AD (1 page)
26 November 1998Registered office changed on 26/11/98 from: heron place 3 george street london W1H 6AD (1 page)
17 November 1998Full accounts made up to 30 April 1998 (6 pages)
17 November 1998Full accounts made up to 30 April 1998 (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
27 March 1997Return made up to 14/03/97; no change of members (4 pages)
27 March 1997Return made up to 14/03/97; no change of members (4 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (6 pages)
14 March 1996Return made up to 14/03/96; no change of members (4 pages)
14 March 1996Return made up to 14/03/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
4 March 1996Full accounts made up to 30 April 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 March 1991Incorporation (16 pages)
14 March 1991Incorporation (16 pages)