4 CHURCH LODGE LIMITED
LONDON CATBAG LIMITED

Hellopages » Greater London » Westminster » W1K 2LJ
Company number 10060505
Status Active
Incorporation Date 14 March 2016
Company Type Private Limited Company
Address 6 UPPER GROSVENOR STREET, LONDON, ENGLAND, W1K 2LJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Current accounting period extended from 31 March 2017 to 30 June 2017; Termination of appointment of Ruth Jacqueline Basrawy as a director on 10 June 2016. The most likely internet sites of 4 CHURCH LODGE LIMITED are www.4churchlodge.co.uk, and www.4-church-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. 4 Church Lodge Limited is a Private Limited Company. The company registration number is 10060505. 4 Church Lodge Limited has been working since 14 March 2016. The present status of the company is Active. The registered address of 4 Church Lodge Limited is 6 Upper Grosvenor Street London England W1k 2lj. . ROSS, Derek George is a Secretary of the company. PERAHIA, Benjamin Daniel is a Director of the company. SHOHET, Saleh Haron is a Director of the company. Director BASRAWY, Ruth Jacqueline has been resigned. Director DAVIS, Andrew Simon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROSS, Derek George
Appointed Date: 10 June 2016

Director
PERAHIA, Benjamin Daniel
Appointed Date: 10 June 2016
42 years old

Director
SHOHET, Saleh Haron
Appointed Date: 10 June 2016
96 years old

Resigned Directors

Director
BASRAWY, Ruth Jacqueline
Resigned: 10 June 2016
Appointed Date: 20 April 2016
60 years old

Director
DAVIS, Andrew Simon
Resigned: 20 April 2016
Appointed Date: 14 March 2016
62 years old

Persons With Significant Control

Dukeminster Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

4 CHURCH LODGE LIMITED Events

27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
27 Jun 2016
Current accounting period extended from 31 March 2017 to 30 June 2017
10 Jun 2016
Termination of appointment of Ruth Jacqueline Basrawy as a director on 10 June 2016
10 Jun 2016
Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR United Kingdom to 6 Upper Grosvenor Street London W1K 2LJ on 10 June 2016
10 Jun 2016
Appointment of Mr Derek George Ross as a secretary on 10 June 2016
...
... and 2 more events
25 Apr 2016
Appointment of Mrs Ruth Jacqueline Basrawy as a director on 20 April 2016
25 Apr 2016
Termination of appointment of Andrew Simon Davis as a director on 20 April 2016
22 Apr 2016
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 12 Park Mount Harpenden Hertfordshire AL5 3AR on 22 April 2016
22 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20

14 Mar 2016
Incorporation
Statement of capital on 2016-03-14
  • GBP 1