Active
Company Information for FURNACE LODGE LIMITED
24B KIDBROOKE PARK ROAD, LONDON, SE3 0LW,
|
Company Registration Number
04798545
Private Limited Company
Active |
Company Name | |
---|---|
FURNACE LODGE LIMITED | |
Legal Registered Office | |
24B KIDBROOKE PARK ROAD LONDON SE3 0LW Other companies in SE3 | |
Company Number | 04798545 | |
---|---|---|
Company ID Number | 04798545 | |
Date formed | 2003-06-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-01-08 19:33:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN PAUL MESSERE |
||
RAS AUGHLIA GRIESSENBOCK |
||
ANDREW HARVEY |
||
KEVIN PAUL MESSERE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER GRAHAME WELSH |
Director | ||
YUDHISTRA MOODLEY |
Director | ||
PETER HOWARD SHOREMAN |
Company Secretary | ||
PETER HOWARD SHOREMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIGITAL MACHINE LTD | Director | 2016-08-19 | CURRENT | 2016-08-19 | Active | |
TURNKEY IS LTD | Director | 2017-03-24 | CURRENT | 2017-03-03 | Active - Proposal to Strike off | |
KOALA ACCOUNTING SERVICES LIMITED | Director | 1996-04-15 | CURRENT | 1996-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAS AUGHLIA GRIESSENBOCK | |
Unaudited abridged accounts made up to 2021-03-31 | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES COURSE | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 12/12/19 TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 12/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 12/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 12/12/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR ANDREW HARVEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 12/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to The Lodge, 16 Page Heath Lane Bromley BR1 2DS | |
AP01 | DIRECTOR APPOINTED MR KEVIN PAUL MESSERE | |
AP01 | DIRECTOR APPOINTED RAS AUGHLIA GRIESSENBOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAME WELSH | |
AA | 12/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/15 NO CHANGES | |
AR01 | 13/06/14 NO CHANGES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 12/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 12/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 12/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 13/06/12 FULL LIST | |
AA | 12/12/10 TOTAL EXEMPTION FULL | |
AR01 | 13/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YUDHISTRA MOODLEY | |
AA | 12/12/09 TOTAL EXEMPTION FULL | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAME WELSH / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YUDHISTRA MOODLEY / 13/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 12/12/08 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 24A KIDBROOKE PARK ROAD BLACKHEATH LONDON SE3 0LW | |
287 | REGISTERED OFFICE CHANGED ON 09/04/2009 FROM, 24A KIDBROOKE PARK ROAD, BLACKHEATH, LONDON, SE3 0LW | |
AA | 12/12/07 TOTAL EXEMPTION FULL | |
AA | 12/12/06 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/12/05 | |
363s | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 12/12/04 | |
DISS6 | STRIKE-OFF ACTION SUSPENDED | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 12/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FURNACE LODGE LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FURNACE LODGE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | FURNACE LODGE LIMITED | Event Date | 2005-07-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |