Company Name32/34 Sussex Street London Sw1 (Freehold) Limited
DirectorsJane Elizabeth Marsh and William John Michael Wells
Company StatusActive
Company Number03303251
CategoryPrivate Limited Company
Incorporation Date16 January 1997(27 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJane Elizabeth Marsh
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(6 years after company formation)
Appointment Duration21 years, 2 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
32-34 Sussex Street
London
SW1V 4RL
Director NameMr William John Michael Wells
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(16 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address52 Moreton Street
Pimlico
London
SW1V 2PB
Secretary NameMr Richard Fry
StatusCurrent
Appointed13 November 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address52 Moreton Street
Pimlico
London
SW1V 2PB
Director NameMr Timothy James Anderson Gardener
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressBratton Farm
Bratton Farm, Chittlehampton
Umberleigh
Devon
EX37 9QH
Director NameMs Margaret Elizabeth McKinlay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleHead Of Compliance British Gas
Country of ResidenceUnited Kingdom
Correspondence Address49 Winchester Street
London
SW1V 4NY
Secretary NameMs Margaret Elizabeth McKinlay
NationalityBritish
StatusResigned
Appointed16 January 1997(same day as company formation)
RoleHead Of Compliance British Gas
Country of ResidenceUnited Kingdom
Correspondence Address49 Winchester Street
London
SW1V 4NY
Secretary NameMr Timothy James Anderson Gardener
NationalityBritish
StatusResigned
Appointed10 September 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 August 2002)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressBratton Farm
Bratton Farm, Chittlehampton
Umberleigh
Devon
EX37 9QH
Director NameMr James Hubert Carleton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(3 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 January 2006)
RoleSolicitor
Correspondence AddressFlat 5 32 Sussex Street
London
SW1V 4RL
Director NameMatt Willifer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(4 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2005)
RoleAdvertising Executive
Correspondence AddressFlat 2 32 Sussex Street
Pimlico
London
SW1V 4RL
Director NameMr Giles Harding Waverley Ballantine
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(5 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe Wood Cottage
Beverley Lane Coombe Hill
Kingstonupon Thames
Surrey
KT2 7EE
Secretary NamePeter Bradley
NationalityBritish
StatusResigned
Appointed27 August 2002(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2005)
RoleAccountant
Correspondence Address63 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameCynthia Joyce Powys
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(6 years after company formation)
Appointment Duration12 years, 6 months (resigned 28 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
32-34 Sussex Street
London
SW1V 4RL
Director NameGeorge Thomas Richard Wilkins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2006)
RoleFund Management
Correspondence AddressFlat 10
32-34 Sussex Street
London
SW1V 4RL
Secretary NameTerence Robert White
NationalityBritish
StatusResigned
Appointed01 April 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(14 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2uu
N3 2UU
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed01 October 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(11 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Contact

Telephone020 78347773
Telephone regionLondon

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Macdonald & Enca Macdonald
10.00%
Ordinary
1 at £1Christopher James Marwood Jeans
10.00%
Ordinary
1 at £1Jennifer Daughne Emma Brown
10.00%
Ordinary
1 at £1Mr Lionel Stuart Fretz
10.00%
Ordinary
1 at £1Mr Nicholas Patrick O'farrell
10.00%
Ordinary
1 at £1Mrs Jane Elizabeth Marsh
10.00%
Ordinary
1 at £1Ms Cynthia Joyce Powys
10.00%
Ordinary
1 at £1Simon Beale
10.00%
Ordinary
1 at £1William John Michael Wells
10.00%
Ordinary
1 at £1William Robin Haig
10.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
14 June 2023Accounts for a dormant company made up to 31 January 2023 (8 pages)
27 April 2023Registered office address changed from C/O Fry & Co 52 Moreton Street Pimlico London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
20 April 2023Termination of appointment of Jane Elizabeth Marsh as a director on 19 April 2023 (1 page)
18 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
27 October 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 January 2020 (7 pages)
23 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
13 September 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(5 pages)
26 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(5 pages)
17 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
17 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
21 September 2015Termination of appointment of Cynthia Joyce Powys as a director on 28 August 2015 (1 page)
21 September 2015Termination of appointment of Cynthia Joyce Powys as a director on 28 August 2015 (1 page)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(6 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(6 pages)
17 November 2014Appointment of Mr Richard Fry as a secretary on 13 November 2014 (2 pages)
17 November 2014Appointment of Mr Richard Fry as a secretary on 13 November 2014 (2 pages)
23 July 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
23 July 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(6 pages)
11 February 2014Appointment of Mr William John Michael Wells as a director (2 pages)
11 February 2014Appointment of Mr William John Michael Wells as a director (2 pages)
11 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 10
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Director's details changed for Cynthia Joyce Powys on 16 January 2012 (2 pages)
24 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
24 February 2012Director's details changed for Jane Elizabeth Marsh on 16 January 2012 (2 pages)
24 February 2012Director's details changed for Jane Elizabeth Marsh on 16 January 2012 (2 pages)
24 February 2012Director's details changed for Cynthia Joyce Powys on 16 January 2012 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 June 2011Registered office address changed from 52 Moreton Street Pimlico London SW1V 2PB on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 52 Moreton Street Pimlico London SW1V 2PB on 21 June 2011 (2 pages)
6 April 2011Termination of appointment of Kelly Hobbs as a secretary (2 pages)
6 April 2011Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 6 April 2011 (2 pages)
6 April 2011Termination of appointment of Kelly Hobbs as a secretary (2 pages)
6 April 2011Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
6 April 2011Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 6 April 2011 (2 pages)
6 April 2011Termination of appointment of Crabtree Pm Limited as a secretary (2 pages)
8 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
8 February 2011Termination of appointment of Terence White as a secretary (2 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
8 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
8 February 2011Termination of appointment of Terence White as a secretary (2 pages)
8 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
1 November 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
5 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages)
5 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages)
9 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (13 pages)
9 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (13 pages)
4 March 2010Termination of appointment of Giles Ballantine as a director (2 pages)
4 March 2010Termination of appointment of Giles Ballantine as a director (2 pages)
19 December 2009Appointment of Terence Robert White as a secretary (2 pages)
19 December 2009Appointment of Terence Robert White as a secretary (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 May 2009Secretary appointed crabtree property management LIMITED logged form (2 pages)
5 May 2009Appointment terminate, secretary moretons corporate services LIMITED logged form (1 page)
5 May 2009Return made up to 16/01/09; no change of members (5 pages)
5 May 2009Secretary appointed crabtree property management LIMITED logged form (2 pages)
5 May 2009Return made up to 16/01/09; no change of members (5 pages)
5 May 2009Appointment terminate, secretary moretons corporate services LIMITED logged form (1 page)
4 May 2009Secretary appointed crabtree property management LIMITED logged form (2 pages)
4 May 2009Appointment terminate, secretary moretons corporate services LIMITED logged form (1 page)
4 May 2009Appointment terminate, secretary moretons corporate services LIMITED logged form (1 page)
4 May 2009Secretary appointed crabtree property management LIMITED logged form (2 pages)
16 March 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
16 March 2009Secretary appointed crabtree property management LIMITED (2 pages)
16 March 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
16 March 2009Secretary appointed crabtree property management LIMITED (2 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
6 February 2008Return made up to 16/01/08; full list of members (10 pages)
6 February 2008Return made up to 16/01/08; full list of members (10 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
17 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
17 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 September 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 April 2006New secretary appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: 63 kingswood road tadworth surrey KT20 5EF (1 page)
19 April 2006Return made up to 16/01/06; full list of members (12 pages)
19 April 2006Director resigned (1 page)
19 April 2006Return made up to 16/01/06; full list of members (12 pages)
19 April 2006Director resigned (1 page)
19 April 2006New secretary appointed (1 page)
19 April 2006Registered office changed on 19/04/06 from: 63 kingswood road tadworth surrey KT20 5EF (1 page)
15 February 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
15 February 2005Accounts for a dormant company made up to 31 January 2005 (6 pages)
10 February 2005Return made up to 16/01/05; full list of members (10 pages)
10 February 2005Return made up to 16/01/05; full list of members (10 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
28 May 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
28 May 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 March 2004Return made up to 16/01/04; full list of members (12 pages)
27 March 2004Return made up to 16/01/04; full list of members (12 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
10 March 2003Return made up to 16/01/03; full list of members (11 pages)
10 March 2003Return made up to 16/01/03; full list of members (11 pages)
8 March 2003New director appointed (1 page)
8 March 2003New director appointed (1 page)
8 March 2003New director appointed (1 page)
8 March 2003New director appointed (1 page)
17 February 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
17 February 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (4 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: flat 10 32-34 sussex street london SW1 4RL (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Registered office changed on 18/09/02 from: flat 10 32-34 sussex street london SW1 4RL (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
15 February 2002Return made up to 16/01/02; full list of members (8 pages)
15 February 2002Ad 23/08/01--------- £ si 1@1=1 £ ic 9/10 (2 pages)
15 February 2002Ad 23/08/01--------- £ si 1@1=1 £ ic 9/10 (2 pages)
15 February 2002Return made up to 16/01/02; full list of members (8 pages)
19 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
19 December 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
27 November 2001Resolutions
  • RES13 ‐ Terms of leasing flats 08/08/01
(2 pages)
27 November 2001Resolutions
  • RES13 ‐ Terms of leasing flats 08/08/01
(2 pages)
5 October 2001Registered office changed on 05/10/01 from: flat 10 32/34 sussex street london SW1Y 4RL (1 page)
5 October 2001Registered office changed on 05/10/01 from: flat 10 32/34 sussex street london SW1Y 4RL (1 page)
24 September 2001Resolutions
  • RES13 ‐ Terms of leasing flats 08/08/01
(1 page)
24 September 2001Resolutions
  • RES13 ‐ Terms of leasing flats 08/08/01
(1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 February 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
3 January 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
3 January 2001Accounts for a dormant company made up to 31 January 2000 (2 pages)
2 March 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 March 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 November 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
18 February 1999Return made up to 16/01/99; full list of members (6 pages)
18 February 1999Return made up to 16/01/99; full list of members (6 pages)
5 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
5 November 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
20 April 1998Return made up to 16/01/98; full list of members (6 pages)
20 April 1998Return made up to 16/01/98; full list of members (6 pages)
16 January 1997Incorporation (14 pages)
16 January 1997Incorporation (14 pages)