Company Name26 Sussex Street Limited
DirectorsMary Jane Hunt and John Hunt
Company StatusActive
Company Number07356633
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 7 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 NameMrs Mary Jane Hunt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Morley Road
Farnham
Surrey
GU9 8LX
Secretary NameMr Gary Terence Andrews
StatusCurrent
Appointed13 July 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMr John Hunt
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Elizabeth Street
London
SW1W 9PG
Director NameMr William Patrick Nicholas Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11 Garden Court Cemetery Road
St. Neots
Cambridgeshire
PE19 2BZ

Location

Registered Address81 Elizabeth Street
London
SW1W 9PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gemma Nisbet
16.67%
Ordinary
1 at £1Louise-amelia Tolton
16.67%
Ordinary
1 at £1Mary Hunt
16.67%
Ordinary
1 at £1Michelle O'malley
16.67%
Ordinary
1 at £1Robert Waite
16.67%
Ordinary
1 at £1William Patrick Nicholas Jackson
16.67%
Ordinary

Financials

Year2014
Net Worth£84,063
Cash£2,850
Current Liabilities£1,077

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

12 March 2024Micro company accounts made up to 24 June 2023 (9 pages)
3 August 2023Confirmation statement made on 3 August 2023 with updates (5 pages)
30 January 2023Micro company accounts made up to 24 June 2022 (4 pages)
25 July 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
11 July 2022Confirmation statement made on 11 July 2022 with updates (3 pages)
11 March 2022Micro company accounts made up to 24 June 2021 (9 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (3 pages)
24 June 2021Micro company accounts made up to 24 June 2020 (9 pages)
3 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 24 June 2019 (4 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 24 June 2018 (8 pages)
20 August 2018Notification of a person with significant control statement (2 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 July 2018Cessation of Mary Jane Hunt as a person with significant control on 26 July 2018 (1 page)
16 August 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
16 August 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
31 July 2017Appointment of Mr John Hunt as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Mr John Hunt as a director on 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
14 July 2017Appointment of Mr Gary Terence Andrews as a secretary on 13 July 2017 (2 pages)
14 July 2017Appointment of Mr Gary Terence Andrews as a secretary on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of William Patrick Nicholas Jackson as a director on 14 July 2016 (1 page)
13 July 2017Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to 81 Elizabeth Street London SW1W 9PG on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Old Chambers 93-94 West Street Farnham Surrey GU9 7EB to 81 Elizabeth Street London SW1W 9PG on 13 July 2017 (1 page)
13 July 2017Termination of appointment of William Patrick Nicholas Jackson as a director on 14 July 2016 (1 page)
3 March 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
23 May 2016Current accounting period shortened from 31 August 2016 to 24 June 2016 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Current accounting period shortened from 31 August 2016 to 24 June 2016 (3 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 September 2015Director's details changed for Mr William Patrick Nicholas Jackson on 1 June 2015 (2 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
(5 pages)
3 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 6
(5 pages)
3 September 2015Director's details changed for Mr William Patrick Nicholas Jackson on 1 June 2015 (2 pages)
3 September 2015Director's details changed for Mr William Patrick Nicholas Jackson on 1 June 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(5 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages)
19 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 August 2013 (16 pages)
30 August 2013Director's details changed for Mr William Patrick Nicholas Jackson on 1 January 2013 (2 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 19TH November 2013.
(6 pages)
30 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6
  • ANNOTATION A second filed AR01 was registered on 19TH November 2013.
(6 pages)
30 August 2013Director's details changed for Mr William Patrick Nicholas Jackson on 1 January 2013 (2 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
16 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
25 June 2012Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 25 June 2012 (1 page)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 5
(4 pages)
31 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 5
(4 pages)
25 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
13 January 2011Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 13 January 2011 (2 pages)
25 August 2010Incorporation (19 pages)
25 August 2010Incorporation (19 pages)