Company Name21 Sussex Street Management Limited
Company StatusActive
Company Number02701225
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMette Frederiksen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityDanish
StatusCurrent
Appointed16 September 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUk London
Correspondence AddressFlat 2 21 Sussex Street
London
SW1V 4RR
Secretary NameMette Frederiksen
NationalityBritish
StatusCurrent
Appointed16 September 2011(19 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressFlat 2 21 Sussex Street
London
SW1V 4RR
Director NameMichael Grant York Bluck
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Sussex Street
London
SW1V 4RR
Director NameMiss Josephine Sacha Fitzsimons
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sussex Street
London
SW1V 4RR
Director NameElizabeth Murdoch Wallace
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleActress
Correspondence Address21 Sussex Street
London
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMr William Robert Cavendish Boyle
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RolePublican
Correspondence Address2-21 Sussex Street
London
SW1V 4RU
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed27 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Anna Felicity Dale-Harris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 1994)
RoleHousewife
Correspondence Address23 Fentiman Road
London
SW8 1LD
Director NameMr Peter William Denby Roberts
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 1994)
RoleLeisure Co Director
Country of ResidenceEngland
Correspondence AddressThe Hutts
Hutts Lane, Grewelthorpe
Ripon
HG4 3DA
Director NameCaroline Elizabeth Roberts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 28 November 1994)
RoleCurtain Maker
Correspondence AddressManor Farm
East Tanfield
Ripon
North Yorkshire
HG4 5LN
Director NamePeter Francis Worlidge
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNalderswood House
Dean Oak Lane
Reigate
Surrey
RH2 8PZ
Director NameWilliam Robert Cavendish Boyle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 1996)
RolePublican
Correspondence AddressThe Bladebone
Chapel Row
Reading
Berkshire
RG7 6PD
Director NameNicholas Rupert Hamwee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 28 March 1998)
RoleInvestment Banker
Correspondence AddressFlat 3 21 Sussex Street
London
SW1V 4RR
Director NameMr Andrew Michael Milne-Watson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(4 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 February 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Musgrave Crescent
London
SW6 4QE
Secretary NameMr Andrew Michael Milne-Watson
NationalityBritish
StatusResigned
Appointed01 September 1996(4 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 February 2011)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Musgrave Crescent
London
SW6 4QE
Director NameHolly Black
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(5 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 14 February 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address21 Sussex Street
London
SW1V 4RR
Director NameAlexander John Derrick
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed14 February 2011(18 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 September 2011)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Sherbrooke Road
London
SW6 7QL
Director NameJames Frances John Bowes Lyon
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(18 years, 10 months after company formation)
Appointment Duration5 months (resigned 21 July 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Sussex Street
London
SW1V 4RR
Director NameChristopher Charles Cuming
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 August 2014)
RoleClient Relations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 21 Sussex Street
London
SW1V 4RR
Secretary NameAlexander Derrick
NationalityBritish
StatusResigned
Appointed14 February 2011(18 years, 10 months after company formation)
Appointment Duration7 months (resigned 16 September 2011)
RoleCompany Director
Correspondence Address129 Sherbrooke Road
London
SW6 7QL
Director NameMatthew Haigh
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBenedicts Old Avenue
Weybridge
Surrey
KT13 0PS
Director NameMr Alexander Cheasty Kornman
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2016(24 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 21 Sussex Street
London
SW1V 4RR

Location

Registered Address21 Sussex Street
London
SW1V 4RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Matthew Haigh
33.33%
Ordinary
1 at £10Mette Frederiksen
33.33%
Ordinary
1 at £10Michael Bluck & Astrid Bluck
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

6 May 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
24 May 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
22 February 2019Registered office address changed from 5 Erin Close London SW6 1BF to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 22 February 2019 (1 page)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
1 September 2017Termination of appointment of Matthew Haigh as a director on 20 October 2016 (2 pages)
1 September 2017Termination of appointment of Matthew Haigh as a director on 20 October 2016 (2 pages)
15 August 2017Appointment of Mr Alexander Cheasty Kornman as a director on 20 October 2016 (3 pages)
15 August 2017Appointment of Mr Alexander Cheasty Kornman as a director on 20 October 2016 (3 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30
(6 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 30
(6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 April 2015Appointment of Michael Grant York Bluck as a director on 28 August 2014 (4 pages)
23 April 2015Appointment of Michael Grant York Bluck as a director on 28 August 2014 (4 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30
(5 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 30
(5 pages)
2 January 2015Termination of appointment of Christopher Charles Cuming as a director on 28 August 2014 (2 pages)
2 January 2015Termination of appointment of Christopher Charles Cuming as a director on 28 August 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 30
(6 pages)
10 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 30
(6 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
19 August 2013Appointment of Matthew Haigh as a director (3 pages)
19 August 2013Appointment of Matthew Haigh as a director (3 pages)
13 June 2013Termination of appointment of James Bowes Lyon as a director (2 pages)
13 June 2013Termination of appointment of James Bowes Lyon as a director (2 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
22 December 2011Appointment of Mette Frederiksen as a director (3 pages)
22 December 2011Appointment of Mette Frederiksen as a secretary (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 December 2011Appointment of Mette Frederiksen as a secretary (3 pages)
22 December 2011Termination of appointment of Alexander Derrick as a director (2 pages)
22 December 2011Termination of appointment of Alexander Derrick as a director (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 December 2011Appointment of Mette Frederiksen as a director (3 pages)
12 December 2011Termination of appointment of Alexander Derrick as a secretary (2 pages)
12 December 2011Termination of appointment of Alexander Derrick as a secretary (2 pages)
26 May 2011Appointment of James Frances John Bowes Lyon as a director (3 pages)
26 May 2011Appointment of Alexander Derrick as a secretary (3 pages)
26 May 2011Appointment of Alexander Derrick as a secretary (3 pages)
26 May 2011Appointment of James Frances John Bowes Lyon as a director (3 pages)
18 May 2011Termination of appointment of Andrew Milne-Watson as a director (2 pages)
18 May 2011Termination of appointment of Andrew Milne-Watson as a secretary (2 pages)
18 May 2011Termination of appointment of Andrew Milne-Watson as a director (2 pages)
18 May 2011Appointment of Alexander John Derrick as a director (3 pages)
18 May 2011Appointment of Alexander John Derrick as a director (3 pages)
18 May 2011Termination of appointment of Peter Worlidge as a director (2 pages)
18 May 2011Termination of appointment of Holly Black as a director (2 pages)
18 May 2011Termination of appointment of Andrew Milne-Watson as a secretary (2 pages)
18 May 2011Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom on 18 May 2011 (2 pages)
18 May 2011Appointment of Christopher Charles Cuming as a director (3 pages)
18 May 2011Termination of appointment of Holly Black as a director (2 pages)
18 May 2011Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom on 18 May 2011 (2 pages)
18 May 2011Appointment of Christopher Charles Cuming as a director (3 pages)
18 May 2011Termination of appointment of Peter Worlidge as a director (2 pages)
13 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
13 May 2011Registered office address changed from 21 Sussex Street London SW1V 4RR United Kingdom on 13 May 2011 (1 page)
13 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
13 May 2011Registered office address changed from 21 Sussex Street London SW1V 4RR United Kingdom on 13 May 2011 (1 page)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 April 2010Director's details changed for Holly Black on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Peter Francis Worlidge on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Holly Black on 27 March 2010 (2 pages)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 23 April 2010 (1 page)
23 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Andrew Michael Milne-Watson on 27 March 2010 (2 pages)
23 April 2010Registered office address changed from 6 Harwood Road London SW6 4PH on 23 April 2010 (1 page)
23 April 2010Director's details changed for Peter Francis Worlidge on 27 March 2010 (2 pages)
23 April 2010Director's details changed for Mr Andrew Michael Milne-Watson on 27 March 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 June 2009Return made up to 27/03/09; full list of members (4 pages)
22 June 2009Return made up to 27/03/09; full list of members (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 27/03/08; full list of members (4 pages)
16 April 2008Return made up to 27/03/08; full list of members (4 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 April 2007Return made up to 27/03/07; full list of members (3 pages)
27 April 2007Return made up to 27/03/07; full list of members (3 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 27/03/06; full list of members (3 pages)
21 April 2006Return made up to 27/03/06; full list of members (3 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 27/03/05; full list of members (3 pages)
3 May 2005Return made up to 27/03/05; full list of members (3 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 27/03/04; full list of members (7 pages)
29 March 2004Return made up to 27/03/04; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Return made up to 27/03/03; full list of members (7 pages)
8 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 April 2002Return made up to 27/03/02; full list of members (7 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 April 2002Return made up to 27/03/02; full list of members (7 pages)
10 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
28 March 2001Return made up to 27/03/01; full list of members (7 pages)
28 March 2001Return made up to 27/03/01; full list of members (7 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
15 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
30 March 2000Return made up to 27/03/00; full list of members (7 pages)
30 March 2000Return made up to 27/03/00; full list of members (7 pages)
2 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 December 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
8 April 1999Return made up to 27/03/99; no change of members (4 pages)
8 April 1999Return made up to 27/03/99; no change of members (4 pages)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
5 May 1998Registered office changed on 05/05/98 from: 21 sussex street london SW1V 4RR (1 page)
5 May 1998Registered office changed on 05/05/98 from: 21 sussex street london SW1V 4RR (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
16 April 1998Return made up to 27/03/98; no change of members (4 pages)
16 April 1998Return made up to 27/03/98; no change of members (4 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
30 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
10 June 1997Return made up to 27/03/97; full list of members (6 pages)
10 June 1997Return made up to 27/03/97; full list of members (6 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
11 April 1996Return made up to 27/03/96; no change of members (4 pages)
11 April 1996Return made up to 27/03/96; no change of members (4 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
18 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1995Return made up to 27/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1995New director appointed (2 pages)
20 March 1995New director appointed (2 pages)