Company NameSukadu Limited
DirectorsFiona Janet Fitzgerald Stephens and Duncan Edward Kennedy
Company StatusActive
Company Number02922027
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Fiona Janet Fitzgerald Stephens
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Putney Hill
London
SW15 6AF
Director NameDuncan Edward Kennedy
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(10 years, 11 months after company formation)
Appointment Duration19 years, 1 month
RoleConsultant
Correspondence Address32 Putney Hill
London
SW15 6AF
Secretary NameMiles Tristram Nicholson
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleSecretary
Correspondence Address38 Dukes Avenue
London
W4 2AE
Secretary NameSusanna Stuart Stephens
NationalityBritish
StatusResigned
Appointed17 August 1999(5 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 January 2016)
RoleCompany Director
Correspondence Address32 Putney Hill
London
SW15 6AF
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

25.3k at £1Ms Fiona Janet Fitzgerald Stephens
70.00%
Ordinary
3.6k at £1Mr Duncan Edward Kennedy
10.00%
Ordinary
3.6k at £1Ms Katie Stuart Stephens
10.00%
Ordinary
3.6k at £1Susanna Stuart Stephens
10.00%
Ordinary

Financials

Year2014
Net Worth£128,628
Cash£61,866
Current Liabilities£185,546

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
16 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
16 May 2018Change of details for Ms Fiona Janet Fitzgerald Stephens as a person with significant control on 2 May 2018 (2 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
21 August 2017Notification of Fiona Janet Fitzgerald Stephens as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Fiona Janet Fitzgerald Stephens as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Withdrawal of a person with significant control statement on 21 August 2017 (2 pages)
21 August 2017Notification of Fiona Janet Fitzgerald Stephens as a person with significant control on 6 April 2016 (2 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36,100
(4 pages)
28 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 36,100
(4 pages)
28 June 2016Termination of appointment of Susanna Stuart Stephens as a secretary on 17 January 2016 (1 page)
28 June 2016Termination of appointment of Susanna Stuart Stephens as a secretary on 17 January 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 36,100
(5 pages)
1 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 36,100
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 36,100
(5 pages)
30 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 36,100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
24 April 2009Return made up to 19/04/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
20 May 2008Return made up to 19/04/08; full list of members (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 May 2007Return made up to 19/04/07; full list of members (3 pages)
9 May 2007Return made up to 19/04/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 June 2006Return made up to 19/04/06; full list of members (3 pages)
8 June 2006Return made up to 19/04/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 June 2005Return made up to 19/04/05; full list of members (3 pages)
10 June 2005Return made up to 19/04/05; full list of members (3 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
30 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
30 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
20 May 2004Registered office changed on 20/05/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
20 May 2004Return made up to 19/04/04; full list of members (6 pages)
20 May 2004Registered office changed on 20/05/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
20 May 2004Return made up to 19/04/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 May 2003Return made up to 19/04/03; full list of members (6 pages)
2 May 2003Return made up to 19/04/03; full list of members (6 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
6 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
19 June 2002Return made up to 19/04/02; full list of members (6 pages)
19 June 2002Return made up to 19/04/02; full list of members (6 pages)
14 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
12 June 2001Return made up to 19/04/01; full list of members (6 pages)
12 June 2001Return made up to 19/04/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 28 ely place london EC1N 6RL (1 page)
5 June 2001Registered office changed on 05/06/01 from: 28 ely place london EC1N 6RL (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
19 April 2000Return made up to 19/04/00; full list of members (6 pages)
19 April 2000Return made up to 19/04/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 April 1999 (3 pages)
4 April 2000Accounts for a small company made up to 30 April 1999 (3 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
24 August 1999Accounts for a small company made up to 30 April 1998 (4 pages)
24 August 1999Accounts for a small company made up to 30 April 1998 (4 pages)
23 June 1999Return made up to 19/04/99; full list of members (6 pages)
23 June 1999Return made up to 19/04/99; full list of members (6 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
28 April 1998Return made up to 19/04/98; full list of members (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (7 pages)
20 November 1997Ad 01/04/97--------- £ si 13400@1 (2 pages)
20 November 1997Ad 01/04/97--------- £ si 13400@1 (2 pages)
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 1997Nc inc already adjusted 01/04/97 (1 page)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 1997Nc inc already adjusted 01/04/97 (1 page)
8 July 1997Return made up to 19/04/97; full list of members (6 pages)
8 July 1997Return made up to 19/04/97; full list of members (6 pages)
21 August 1996Full accounts made up to 30 April 1996 (6 pages)
21 August 1996Full accounts made up to 30 April 1996 (6 pages)
11 June 1996Return made up to 19/04/96; full list of members (6 pages)
11 June 1996Return made up to 19/04/96; full list of members (6 pages)
3 January 1996Full accounts made up to 30 April 1995 (5 pages)
3 January 1996Full accounts made up to 30 April 1995 (5 pages)
1 May 1995Return made up to 19/04/95; full list of members (14 pages)
1 May 1995Return made up to 19/04/95; full list of members (14 pages)
19 April 1994Incorporation (15 pages)
19 April 1994Incorporation (15 pages)