Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

4 CHURCH LODGE LIMITED

100 WIGMORE STREET, 2ND FLOOR, LONDON, W1U 3RN,
Company Registration Number
10060505
Private Limited Company
Active

Company Overview

About 4 Church Lodge Ltd
4 CHURCH LODGE LIMITED was founded on 2016-03-14 and has its registered office in London. The organisation's status is listed as "Active". 4 Church Lodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
4 CHURCH LODGE LIMITED
 
Legal Registered Office
100 WIGMORE STREET
2ND FLOOR
LONDON
W1U 3RN
 
Previous Names
CATBAG LIMITED22/04/2016
Filing Information
Company Number 10060505
Company ID Number 10060505
Date formed 2016-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 11/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 10:18:26
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 4 CHURCH LODGE LIMITED

Current Directors
Officer Role Date Appointed
DEREK GEORGE ROSS
Company Secretary 2016-06-10
BENJAMIN DANIEL PERAHIA
Director 2016-06-10
SALEH HARON SHOHET
Director 2016-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH JACQUELINE BASRAWY
Director 2016-04-20 2016-06-10
ANDREW SIMON DAVIS
Director 2016-03-14 2016-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DANIEL PERAHIA DUKEMINSTER (BOSTON) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER (DUMFRIES) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
BENJAMIN DANIEL PERAHIA DUKEMINSTER (BISHOPS STORTFORD) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Liquidation
BENJAMIN DANIEL PERAHIA DUKEMINSTER (AYLESBURY) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
BENJAMIN DANIEL PERAHIA TRIKOMO NO.2 LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
BENJAMIN DANIEL PERAHIA 11 DENNINGTON PARK ROAD LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2017-07-04
BENJAMIN DANIEL PERAHIA 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
BENJAMIN DANIEL PERAHIA 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 5-7-11 MORNING LANE LIMITED Director 2015-07-23 CURRENT 2014-10-03 Active
SALEH HARON SHOHET 120-122 MORNING LANE LIMITED Director 2015-06-23 CURRENT 2015-01-27 Active
SALEH HARON SHOHET 105 MORNING LANE LIMITED Director 2013-02-20 CURRENT 2012-11-21 Active
SALEH HARON SHOHET RAM PLACE HACKNEY LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
SALEH HARON SHOHET MORNING LANE HACKNEY LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
SALEH HARON SHOHET DUKEMINSTER CMH LIMITED Director 2012-04-17 CURRENT 2012-04-17 Liquidation
SALEH HARON SHOHET DUKEMINSTER 80 LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
SALEH HARON SHOHET ROADFARM LIMITED Director 2004-05-24 CURRENT 2003-11-21 Active
SALEH HARON SHOHET DEANSMOOR PROPERTIES LIMITED Director 2004-05-21 CURRENT 2003-02-24 Active
SALEH HARON SHOHET LONDON LAW NAMEGUARD 3 LIMITED Director 2002-02-18 CURRENT 2001-03-30 Active
SALEH HARON SHOHET MILENORTH LIMITED Director 2001-07-11 CURRENT 2001-01-08 Active
SALEH HARON SHOHET MANORMILE LIMITED Director 2000-12-28 CURRENT 2000-06-28 Active
SALEH HARON SHOHET HALLCO 480 LIMITED Director 2000-12-28 CURRENT 2000-08-11 Active
SALEH HARON SHOHET HOLAW (586) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET HOLAW (585) LIMITED Director 2000-09-29 CURRENT 1999-07-13 Active
SALEH HARON SHOHET TRUSTWORTH PROPERTY (HOLDINGS) LIMITED Director 1999-12-15 CURRENT 1988-01-18 Active
SALEH HARON SHOHET DUKEMINSTER (M C) LIMITED Director 1998-06-28 CURRENT 1998-04-07 Active
SALEH HARON SHOHET DUKEMINSTER (UG) LIMITED Director 1998-01-05 CURRENT 1997-11-25 Liquidation
SALEH HARON SHOHET DUKEMINSTER LIMITED Director 1997-09-04 CURRENT 1996-02-02 Active
SALEH HARON SHOHET N H FINANCE LIMITED Director 1997-08-21 CURRENT 1997-04-28 Active
SALEH HARON SHOHET BRIMPATH LIMITED Director 1993-11-18 CURRENT 1993-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-29Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-06-30
2023-06-13CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-19Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-12-19Audit exemption subsidiary accounts made up to 2021-06-30
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2022-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DANIEL PERAHIA
2022-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2021-04-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-04-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-04-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2021-02-04CH01Director's details changed for Mr Benjamin Daniel Perahia on 2021-02-04
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 6 Upper Grosvenor Street London W1K 2LJ England
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2018-12-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-12-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2018-10-10AP01DIRECTOR APPOINTED MRS NAOMI ANITA GINA NORMA PERAHIA
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SALEH HARON SHOHET
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-27AA01Current accounting period extended from 31/03/17 TO 30/06/17
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JACQUELINE BASRAWY
2016-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/16 FROM 12 Park Mount Harpenden Hertfordshire AL5 3AR United Kingdom
2016-06-10AP03Appointment of Mr Derek George Ross as company secretary on 2016-06-10
2016-06-10AP01DIRECTOR APPOINTED MR SALEH HARON SHOHET
2016-06-10AP01DIRECTOR APPOINTED MR BENJAMIN DANIEL PERAHIA
2016-04-25AP01DIRECTOR APPOINTED MRS RUTH JACQUELINE BASRAWY
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON DAVIS
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/16 FROM 41 Chalton Street London NW1 1JD United Kingdom
2016-04-22RES15CHANGE OF COMPANY NAME 22/04/16
2016-04-22CERTNMCOMPANY NAME CHANGED CATBAG LIMITED CERTIFICATE ISSUED ON 22/04/16
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 4 CHURCH LODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4 CHURCH LODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 CHURCH LODGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of 4 CHURCH LODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 CHURCH LODGE LIMITED
Trademarks
We have not found any records of 4 CHURCH LODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 CHURCH LODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as 4 CHURCH LODGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 4 CHURCH LODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 CHURCH LODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4 CHURCH LODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.