COXSHALL LODGE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 3GZ

Company number 06945919
Status Active
Incorporation Date 26 June 2009
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DR TILLEY, FLAT 2 COXSHALL LODGE, 33 PARKHURST ROAD, LONDON, N11 3GZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 no member list; Micro company accounts made up to 30 June 2015. The most likely internet sites of COXSHALL LODGE MANAGEMENT LIMITED are www.coxshalllodgemanagement.co.uk, and www.coxshall-lodge-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Coxshall Lodge Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06945919. Coxshall Lodge Management Limited has been working since 26 June 2009. The present status of the company is Active. The registered address of Coxshall Lodge Management Limited is Dr Tilley Flat 2 Coxshall Lodge 33 Parkhurst Road London N11 3gz. The company`s financial liabilities are £2.13k. It is £0.6k against last year. And the total assets are £2.13k, which is £0.6k against last year. CRANWELL, James Martin is a Secretary of the company. COXSHALL, Stephen David is a Director of the company. CRANWELL, James Martin is a Director of the company. DEMETRIOU, Charalambos is a Director of the company. HOQUE, Muhammed Sayed, Dr is a Director of the company. TILLEY, Elizabeth Kate, Dr is a Director of the company. Secretary CRS LEGAL SERVICES LTD has been resigned. Secretary DEMETRIOU, Charalambos has been resigned. Director BALAK, Richard has been resigned. Director HARDBATTLE, Richard Stuart has been resigned. The company operates in "Other accommodation".


coxshall lodge management Key Finiance

LIABILITIES £2.13k
+39%
CASH n/a
TOTAL ASSETS £2.13k
+39%
All Financial Figures

Current Directors

Secretary
CRANWELL, James Martin
Appointed Date: 01 January 2015

Director
COXSHALL, Stephen David
Appointed Date: 26 June 2009
54 years old

Director
CRANWELL, James Martin
Appointed Date: 24 August 2011
43 years old

Director
DEMETRIOU, Charalambos
Appointed Date: 26 June 2009
65 years old

Director
HOQUE, Muhammed Sayed, Dr
Appointed Date: 26 June 2009
91 years old

Director
TILLEY, Elizabeth Kate, Dr
Appointed Date: 26 June 2009
45 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LTD
Resigned: 26 June 2009
Appointed Date: 26 June 2009

Secretary
DEMETRIOU, Charalambos
Resigned: 31 December 2014
Appointed Date: 26 June 2009

Director
BALAK, Richard
Resigned: 24 August 2011
Appointed Date: 26 June 2009
53 years old

Director
HARDBATTLE, Richard Stuart
Resigned: 26 June 2009
Appointed Date: 26 June 2009
55 years old

COXSHALL LODGE MANAGEMENT LIMITED Events

28 Mar 2017
Micro company accounts made up to 30 June 2016
08 Aug 2016
Annual return made up to 26 June 2016 no member list
17 Mar 2016
Micro company accounts made up to 30 June 2015
14 Jul 2015
Annual return made up to 26 June 2015 no member list
23 Mar 2015
Micro company accounts made up to 30 June 2014
...
... and 22 more events
20 Jan 2010
Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 20 January 2010
20 Jan 2010
Appointment of Dr Muhammed Sayed Hoque as a director
20 Jan 2010
Appointment of Charalambos Demetriou as a secretary
20 Jan 2010
Appointment of Charalambos Demetriou as a director
26 Jun 2009
Incorporation