Company Information for 01522226 LIMITED
7th Floor 3 Shortlands, 3 SHORTLANDS, London, W6 8DA,
|
Company Registration Number
01522226
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
01522226 LIMITED | ||
Legal Registered Office | ||
7th Floor 3 Shortlands 3 SHORTLANDS London W6 8DA Other companies in W14 | ||
Previous Names | ||
|
Company Number | 01522226 | |
---|---|---|
Company ID Number | 01522226 | |
Date formed | 1980-10-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-04-12 | |
Return next due | 2025-04-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-26 10:40:05 |
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 |
---|---|---|
DARRYL ANTHONY FERNANDEZ |
||
DARRYL ANTHONY PASCAL FERNANDEZ |
||
DANIEL CHARLES WYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CONSTANCE MARY HODGSON |
Director | ||
GEORGE HOUPIS |
Director | ||
BEATRICE MARY EDITH PURCELL GILPIN |
Director | ||
EDITH COULSON |
Company Secretary | ||
BEATRICE MARY EDITH PURCELL GILPIN |
Company Secretary | ||
TRUDY CUTTS |
Director | ||
JOHN LAWRENCE ANDREESEN |
Director | ||
DAVID HUGH SEATON |
Director | ||
THOMAS BLYSTAD |
Director | ||
DAVID HUGH SEATON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELM LODGE (FREEHOLD) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active | |
ELM LODGE (FREEHOLD) LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daniel Charles Wyler on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed elm lodge\certificate issued on 05/05/21 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL ANTHONY PASCAL FERNANDEZ | |
TM02 | Termination of appointment of Darryl Anthony Fernandez on 2019-03-28 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/06/16 | |
AR01 | 12/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL CHARLES WYLER | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DARRYL FERNANDEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HOUPIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONSTANCE HODGSON | |
AR01 | 12/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/04/11 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 12/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE HOUPIS / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE MARY HODGSON / 12/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | ANNUAL RETURN MADE UP TO 12/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 12 TILTON STREET LONDON SW6 7LP | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 12/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 12/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 12/04/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 12/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 104A HIGH STREET BRENTFORD MIDDLESEX TW8 8AT | |
363s | ANNUAL RETURN MADE UP TO 12/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 12/04/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 12/04/02 | |
363s | ANNUAL RETURN MADE UP TO 12/04/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 12/04/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 12/04/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 12/04/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 12/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 162C HIGH STREET HOUNSLOW MIDDLESEX TW3 1BJ | |
363s | ANNUAL RETURN MADE UP TO 12/04/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | ANNUAL RETURN MADE UP TO 12/04/95 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
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 01522226 LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Central Bedfordshire Council | |
|
Nursing Home Payments |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Central Bedfordshire Council | |
|
Residential Contributions |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Central Bedfordshire Council | |
|
Residential Care Home Placements |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Central Bedfordshire Council | |
|
Training |
Central Bedfordshire Council | |
|
Nursing Home Payments |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Central Bedfordshire Council | |
|
Residential Contributions |
Hampshire County Council | |
|
Payments to Private Contractors |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Central Bedfordshire Council | |
|
Residential Care Home Placements |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Essex County Council | |
|
|
Central Bedfordshire Council | |
|
Nursing Home Payments |
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Essex County Council | |
|
|
Brighton & Hove City Council | |
|
ASC Memory Cognition Support |
Central Bedfordshire Council | |
|
Nursing Home Payments |
Essex County Council | |
|
|
Central Bedfordshire Council | |
|
Nursing Home Payments |
Essex County Council | |
|
|
Central Bedfordshire Council | |
|
Nursing Home Payments |
Essex County Council | |
|
|
Central Bedfordshire Council | |
|
Nursing Home Payments |
Solihull Metropolitan Borough Council | |
|
ASC - Residential Care Permanent |
Hampshire County Council | |
|
Purch Care-Indep Sector |
Solihull Metropolitan Borough Council | |
|
ASC - Residential Care Permanent |
Solihull Metropolitan Borough Council | |
|
ASC - Residential Care Permanent |
Solihull Metropolitan Borough Council | |
|
ASC - Residential Care Permanent |
London Borough of Merton | |
|
Third Party Payments |
Solihull Metropolitan Borough Council | |
|
ASC - Residential Care Permanent |
Solihull Metropolitan Borough Council | |
|
ASC - Residential Care Permanent |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
|
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Third Party Payments |
London Borough of Merton | |
|
Miscellaneous Agency Services |
London Borough of Merton | |
|
Miscellaneous Agency Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |