4 CHURCH LODGE LIMITED

Register to unlock more data on OkredoRegister

4 CHURCH LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10060505

Incorporation date

14/03/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

100 Wigmore Street, 2nd Floor, London W1U 3RNCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2016)
dot icon09/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon09/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon09/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon09/12/2025
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon18/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon29/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon29/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon15/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon15/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon15/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/11/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon13/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon13/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon13/04/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon13/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon13/04/2022
Termination of appointment of Benjamin Daniel Perahia as a director on 2022-03-31
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon16/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon15/04/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon15/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon15/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon15/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon04/02/2021
Director's details changed for Ms Naomi Anita Gina Norma Perahia on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Benjamin Daniel Perahia on 2021-02-04
dot icon02/09/2020
Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ England to 100 Wigmore Street 2nd Floor London W1U 3RN on 2020-09-02
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon03/02/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon03/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon03/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon22/01/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon17/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon10/01/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon10/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon05/12/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon05/12/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon10/10/2018
Appointment of Mrs Naomi Anita Gina Norma Perahia as a director on 2018-09-03
dot icon09/10/2018
Termination of appointment of Saleh Haron Shohet as a director on 2018-04-29
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon11/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon27/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon27/06/2016
Current accounting period extended from 2017-03-31 to 2017-06-30
dot icon10/06/2016
Termination of appointment of Ruth Jacqueline Basrawy as a director on 2016-06-10
dot icon10/06/2016
Registered office address changed from 12 Park Mount Harpenden Hertfordshire AL5 3AR United Kingdom to 6 Upper Grosvenor Street London W1K 2LJ on 2016-06-10
dot icon10/06/2016
Appointment of Mr Derek George Ross as a secretary on 2016-06-10
dot icon10/06/2016
Appointment of Mr Saleh Haron Shohet as a director on 2016-06-10
dot icon10/06/2016
Appointment of Mr Benjamin Daniel Perahia as a director on 2016-06-10
dot icon25/04/2016
Appointment of Mrs Ruth Jacqueline Basrawy as a director on 2016-04-20
dot icon25/04/2016
Termination of appointment of Andrew Simon Davis as a director on 2016-04-20
dot icon22/04/2016
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 12 Park Mount Harpenden Hertfordshire AL5 3AR on 2016-04-22
dot icon22/04/2016
Resolutions
dot icon14/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
14/03/2016 - 20/04/2016
3387
Shohet, Saleh Haron
Director
10/06/2016 - 29/04/2018
33
Basrawy, Ruth Jacqueline
Director
20/04/2016 - 10/06/2016
67
Perahia, Benjamin Daniel
Director
10/06/2016 - 31/03/2022
31
Perahia, Naomi Anita Gina Norma
Director
03/09/2018 - Present
38

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 CHURCH LODGE LIMITED

4 CHURCH LODGE LIMITED is an(a) Active company incorporated on 14/03/2016 with the registered office located at 100 Wigmore Street, 2nd Floor, London W1U 3RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 CHURCH LODGE LIMITED?

toggle

4 CHURCH LODGE LIMITED is currently Active. It was registered on 14/03/2016 .

Where is 4 CHURCH LODGE LIMITED located?

toggle

4 CHURCH LODGE LIMITED is registered at 100 Wigmore Street, 2nd Floor, London W1U 3RN.

What does 4 CHURCH LODGE LIMITED do?

toggle

4 CHURCH LODGE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 4 CHURCH LODGE LIMITED?

toggle

The latest filing was on 09/12/2025: Audit exemption statement of guarantee by parent company for period ending 30/06/25.