SECONDLODGE LIMITED
FARNBOROUG PARK

Hellopages » Greater London » Bromley » BR6 8LX

Company number 02343878
Status Active
Incorporation Date 7 February 1989
Company Type Private Limited Company
Address PINE LODGE, ELM WALK, FARNBOROUG PARK, BR6 8LX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of SECONDLODGE LIMITED are www.secondlodge.co.uk, and www.secondlodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Secondlodge Limited is a Private Limited Company. The company registration number is 02343878. Secondlodge Limited has been working since 07 February 1989. The present status of the company is Active. The registered address of Secondlodge Limited is Pine Lodge Elm Walk Farnboroug Park Br6 8lx. The company`s financial liabilities are £21.25k. It is £7.85k against last year. The cash in hand is £14.38k. It is £1.68k against last year. And the total assets are £22.76k, which is £8.38k against last year. WATKINS, Joy Ann is a Secretary of the company. WATKINS, Joy Ann is a Director of the company. WATKINS, Nicholas is a Director of the company. Secretary MATTHEWS, Janet has been resigned. Secretary SPENCER THIRLWELL, Frank Norman has been resigned. Director BLYTH, Wendy has been resigned. Director MATTHEWS, Janet has been resigned. Director SPENCER THIRLWELL, Frank Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


secondlodge Key Finiance

LIABILITIES £21.25k
+58%
CASH £14.38k
+13%
TOTAL ASSETS £22.76k
+58%
All Financial Figures

Current Directors

Secretary
WATKINS, Joy Ann
Appointed Date: 12 November 2003

Director
WATKINS, Joy Ann
Appointed Date: 12 November 2003
69 years old

Director
WATKINS, Nicholas
Appointed Date: 12 November 2003
71 years old

Resigned Directors

Secretary
MATTHEWS, Janet
Resigned: 30 November 2003
Appointed Date: 31 August 1993

Secretary
SPENCER THIRLWELL, Frank Norman
Resigned: 31 August 1993

Director
BLYTH, Wendy
Resigned: 30 November 2003
Appointed Date: 31 August 1993
68 years old

Director
MATTHEWS, Janet
Resigned: 30 November 2003
71 years old

Director
SPENCER THIRLWELL, Frank Norman
Resigned: 31 August 1993
98 years old

Persons With Significant Control

Mr Nicholas Watkins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECONDLODGE LIMITED Events

11 Apr 2017
Micro company accounts made up to 31 March 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
30 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

13 Apr 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
20 Feb 1990
Registered office changed on 20/02/90 from: 7TH floor the graftons altrincham WA14 1DQ

22 Mar 1989
Memorandum and Articles of Association

22 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1989
Incorporation