-
SUSSEX HOUSE ASSOCIATES LTD - Balfour House Unit 206, 741 High Road, North Finchley, London, United Kingdom
Company Information
- Company registration number
- 07472980
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Balfour House Unit 206
- 741 High Road
- North Finchley
- London
- N12 0BP Balfour House Unit 206, 741 High Road, North Finchley, London, N12 0BP UK
Management
- Managing Directors
- PETER GRAHAM BLOOM
- NICHOLAS MARK FINEGOLD
- VIRGINIA ANNETTE FINEGOLD
- Company secretaries
- RIKKI WALLER
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-17
- Age Of Company 2010-12-17 13 years
- SIC/NACE
- 64999 - Financial intermediation not elsewhere classified
Ownership
- Beneficial Owners
- Mr Nicholas Mark Finegold
- Mrs Virginia Annette Finegold
Jurisdiction Particularities
- Additional Status Details
- active
- Legal Entity Identifier (LEI)
- 254900DQHZUFEQX68O34
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-12-17
-
SUSSEX HOUSE ASSOCIATES LTD Company Description
- SUSSEX HOUSE ASSOCIATES LTD is a ltd registered in United Kingdom with the Company reg no 07472980. Its current trading status is "live". It was registered 2010-12-17. It has declared SIC or NACE codes as "64999 - Financial intermediation not elsewhere classified". It has 3 directors and 1 secretary. The latest accounts are filed up to 2012-12-31. The latest annual return was filed up to 2012-12-17.It can be contacted at Balfour House Unit 206 .
Get SUSSEX HOUSE ASSOCIATES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sussex House Associates Ltd - Balfour House Unit 206, 741 High Road, North Finchley, London, United Kingdom
- 2010-12-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUSSEX HOUSE ASSOCIATES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
31/12/16 TOTAL EXEMPTION FULL (2017-03-21) - AA
keyboard_arrow_right 2016
-
APPOINTMENT TERMINATED, SECRETARY DAVID FINEGOLD (2016-04-25) - TM02
-
SECRETARY APPOINTED MRS RIKKI WALLER (2016-04-25) - AP03
-
31/12/15 TOTAL EXEMPTION SMALL (2016-04-08) - AA
-
17/12/15 FULL LIST (2016-01-13) - AR01
-
CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES (2016-12-19) - CS01
keyboard_arrow_right 2015
-
31/12/14 TOTAL EXEMPTION SMALL (2015-06-17) - AA
-
17/12/14 FULL LIST (2015-01-07) - AR01
keyboard_arrow_right 2014
-
31/12/13 TOTAL EXEMPTION SMALL (2014-06-12) - AA
-
17/12/13 FULL LIST (2014-01-13) - AR01
keyboard_arrow_right 2013
-
REGISTERED OFFICE CHANGED ON 24/05/2013 FROM (2013-05-24) - AD01
-
31/12/12 TOTAL EXEMPTION SMALL (2013-03-21) - AA
-
17/12/12 FULL LIST (2013-01-04) - AR01
keyboard_arrow_right 2012
-
31/12/11 TOTAL EXEMPTION SMALL (2012-04-05) - AA
-
17/12/11 FULL LIST (2012-02-01) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK FINEGOLD / 16/12/2011 (2012-02-01) - CH01
keyboard_arrow_right 2011
-
DIRECTOR APPOINTED MRS VIRGINIA ANNETTE FINEGOLD (2011-11-25) - AP01
-
21/10/11 STATEMENT OF CAPITAL GBP 1000 (2011-10-21) - SH01
-
DIRECTOR APPOINTED MR PETER GRAHAM BLOOM (2011-09-12) - AP01
-
REGISTERED OFFICE CHANGED ON 16/08/2011 FROM (2011-08-16) - AD01
-
SECRETARY APPOINTED DAVID FINEGOLD (2011-05-06) - AP03
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-12-17) - NEWINC