Company Name128 Sussex Way Limited
Company StatusActive
Company Number03517581
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 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 NameDeclan Foye
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(3 days after company formation)
Appointment Duration26 years, 2 months
RoleJoiner/Carpenter
Country of ResidenceUnited Kingdom
Correspondence AddressSimpson Wreford & Partners
Suffolk House, George Street
Croydon
Surrey
CR0 0YN
Director NameJulie Greten
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 1998(3 days after company formation)
Appointment Duration26 years, 2 months
RoleSelf Employed
Country of ResidenceGermany
Correspondence AddressSimpson Wreford & Partners
Suffolk House, George Street
Croydon
Surrey
CR0 0YN
Director NameTommi Yrjo-Koskinen
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFinnish
StatusCurrent
Appointed09 March 1998(1 week, 4 days after company formation)
Appointment Duration26 years, 1 month
RoleSales Director
Country of ResidenceSpain
Correspondence AddressSimpson Wreford & Partners
Suffolk House, George Street
Croydon
Surrey
CR0 0YN
Secretary NameTommi Yrjo-Koskinen
NationalityFinnish
StatusCurrent
Appointed11 December 1998(9 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months
RoleSales Director
Country of ResidenceSpain
Correspondence AddressSimpson Wreford & Partners
Suffolk House, George Street
Croydon
Surrey
CR0 0YN
Director NameJohn Raymond Davis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(same day as company formation)
RoleSecretary
Correspondence Address29 Barnes Way
Werrington
Peterborough
Cambridgeshire
PE4 6QD
Secretary NameReynolds Porter Chamberlain (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressChichester House
278-282 High Holborn
London
WC1V 7HA

Location

Registered AddressSimpson Wreford & Partners
Suffolk House, George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Declan Foye
33.33%
Ordinary
1 at £1Julie Greten
33.33%
Ordinary
1 at £1Tommi Yrjo-koskinen
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£898

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

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

Filing History

8 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (6 pages)
8 March 2022Director's details changed for Tommi Yrjo-Koskinen on 26 February 2022 (2 pages)
8 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (6 pages)
18 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 29 February 2020 (6 pages)
6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
8 March 2019Director's details changed for Julie Greten on 26 February 2019 (2 pages)
8 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
8 March 2019Secretary's details changed for Tommi Yrjo-Koskinen on 26 February 2019 (1 page)
8 March 2019Director's details changed for Declan Foye on 26 February 2019 (2 pages)
8 March 2019Director's details changed for Tommi Yrjo-Koskinen on 26 February 2019 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
8 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(6 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(6 pages)
24 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 3
(6 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(6 pages)
8 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(6 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
3 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
3 December 2012Total exemption full accounts made up to 28 February 2012 (8 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 28 February 2011 (9 pages)
14 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
30 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Tommi Yrjo-Koskinen on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Tommi Yrjo-Koskinen on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Julie Greten on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Declan Foye on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Declan Foye on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Julie Greten on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Julie Greten on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Declan Foye on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Tommi Yrjo-Koskinen on 1 January 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (9 pages)
21 May 2009Director's change of particulars / julie greten / 01/01/2009 (1 page)
21 May 2009Return made up to 26/02/09; full list of members (4 pages)
21 May 2009Director and secretary's change of particulars / tommi yrjo-koskinen / 01/01/2009 (1 page)
21 May 2009Return made up to 26/02/09; full list of members (4 pages)
21 May 2009Director and secretary's change of particulars / tommi yrjo-koskinen / 01/01/2009 (1 page)
21 May 2009Director's change of particulars / julie greten / 01/01/2009 (1 page)
17 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
17 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
20 May 2008Return made up to 26/02/08; full list of members (4 pages)
20 May 2008Return made up to 26/02/08; full list of members (4 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
15 March 2007Return made up to 26/02/07; full list of members (3 pages)
15 March 2007Return made up to 26/02/07; full list of members (3 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
19 July 2006Return made up to 26/02/06; full list of members (3 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Return made up to 26/02/06; full list of members (3 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
28 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
22 June 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 June 2005Return made up to 26/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
5 May 2004Return made up to 26/02/04; full list of members (7 pages)
5 May 2004Return made up to 26/02/04; full list of members (7 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
29 December 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
1 April 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
20 June 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 26/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 April 2002Registered office changed on 22/04/02 from: flat 1 128 sussex way london N7 6RR (1 page)
22 April 2002Registered office changed on 22/04/02 from: flat 1 128 sussex way london N7 6RR (1 page)
20 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
4 June 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2001Return made up to 26/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2000Accounts for a small company made up to 28 February 2000 (3 pages)
21 November 2000Accounts for a small company made up to 28 February 2000 (3 pages)
15 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 February 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Registered office changed on 17/12/98 from: chichester house 278/282 high holborn, london WC1V 7HA (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Registered office changed on 17/12/98 from: chichester house 278/282 high holborn, london WC1V 7HA (1 page)
17 December 1998New secretary appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
26 February 1998Incorporation (18 pages)
26 February 1998Incorporation (18 pages)