SUSD LIMITED
LONDON URBAN STATEMENT LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 1HG

Company number 05226457
Status Active
Incorporation Date 9 September 2004
Company Type Private Limited Company
Address 28 ALL SAINTS ROAD, LONDON, W11 1HG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 9 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of SUSD LIMITED are www.susd.co.uk, and www.susd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Susd Limited is a Private Limited Company. The company registration number is 05226457. Susd Limited has been working since 09 September 2004. The present status of the company is Active. The registered address of Susd Limited is 28 All Saints Road London W11 1hg. . HARRIS, Peter Alexander Frederick is a Secretary of the company. HARRIS, Peter Alexander Frederick is a Director of the company. ROBINSON, Ian George is a Director of the company. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director MULLER LOTZE, Johannes has been resigned. Director PEARCE, Richard Lloyd has been resigned. Director WILSON, Andrew Stephen has been resigned. Director GD DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRIS, Peter Alexander Frederick
Appointed Date: 13 April 2005

Director
HARRIS, Peter Alexander Frederick
Appointed Date: 21 September 2004
60 years old

Director
ROBINSON, Ian George
Appointed Date: 27 August 2010
78 years old

Resigned Directors

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 13 April 2005
Appointed Date: 09 September 2004

Director
MULLER LOTZE, Johannes
Resigned: 01 September 2014
Appointed Date: 04 June 2008
48 years old

Director
PEARCE, Richard Lloyd
Resigned: 01 September 2014
Appointed Date: 13 April 2005
56 years old

Director
WILSON, Andrew Stephen
Resigned: 15 May 2014
Appointed Date: 27 August 2010
65 years old

Director
GD DIRECTORS LIMITED
Resigned: 21 September 2004
Appointed Date: 09 September 2004

Persons With Significant Control

Mr Peter Alexander Frederick Harris
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Susd Asset Management (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUSD LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 9 September 2016 with updates
06 Jan 2016
Full accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 193

31 Dec 2014
Full accounts made up to 31 March 2014
...
... and 49 more events
05 May 2005
Location of register of members
05 May 2005
Registered office changed on 05/05/05 from: sixth floor 90 fetter lane london EC4A 1PT
15 Apr 2005
New director appointed
15 Apr 2005
Director resigned
09 Sep 2004
Incorporation