Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH LODGE CONSULTING LIMITED
Company Information for

SOUTH LODGE CONSULTING LIMITED

248A MARYLEBONE ROAD, LONDON, NW1,
Company Registration Number
02465603
Private Limited Company
Dissolved

Dissolved 2016-10-29

Company Overview

About South Lodge Consulting Ltd
SOUTH LODGE CONSULTING LIMITED was founded on 1990-01-31 and had its registered office in 248a Marylebone Road. The company was dissolved on the 2016-10-29 and is no longer trading or active.

Key Data
Company Name
SOUTH LODGE CONSULTING LIMITED
 
Legal Registered Office
248A MARYLEBONE ROAD
LONDON
 
Filing Information
Company Number 02465603
Date formed 1990-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-10-29
Type of accounts MICRO
Last Datalog update: 2018-01-26 23:25:13
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 SOUTH LODGE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
GHP REGISTRARS LIMITED
Company Secretary 2006-03-22
LYNNE GILBERT
Director 2006-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JANET CASSELL
Company Secretary 1991-01-31 2006-03-22
PAUL GEORGE CASSELL
Director 1991-01-31 2006-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GHP REGISTRARS LIMITED BLUE MONDAY LIMITED Company Secretary 2017-10-26 CURRENT 2002-09-04 Active
GHP REGISTRARS LIMITED SUNFELL SERVICES LIMITED Company Secretary 2013-06-29 CURRENT 1980-03-10 Active
GHP REGISTRARS LIMITED 237 (MANAGEMENT) LIMITED Company Secretary 2011-03-01 CURRENT 2000-03-29 Active
GHP REGISTRARS LIMITED NIGEL GROSSMAN SURVEYING LIMITED Company Secretary 2010-09-17 CURRENT 2010-09-17 Active
GHP REGISTRARS LIMITED DO DESIGN STUDIO LIMITED Company Secretary 2010-09-14 CURRENT 2010-09-14 Active
GHP REGISTRARS LIMITED FULFIL YOUR POTENTIAL C.I.C. Company Secretary 2010-08-23 CURRENT 2010-08-23 Active - Proposal to Strike off
GHP REGISTRARS LIMITED PHASE STUDIOS LIMITED Company Secretary 2010-07-20 CURRENT 2010-07-20 Active - Proposal to Strike off
GHP REGISTRARS LIMITED TAYLOR LIGHT CO LTD Company Secretary 2010-03-09 CURRENT 2006-07-31 Active
GHP REGISTRARS LIMITED MEREDITH BROADCAST AUDIO LIMITED Company Secretary 2009-01-14 CURRENT 2009-01-14 Active
GHP REGISTRARS LIMITED TENNENCO LIMITED Company Secretary 2008-02-05 CURRENT 2002-09-04 Dissolved 2015-07-07
GHP REGISTRARS LIMITED CASIC.COM LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-16 Dissolved 2017-08-08
GHP REGISTRARS LIMITED PICKWICK INVESTMENTS LIMITED Company Secretary 2007-02-12 CURRENT 2002-02-04 Active
GHP REGISTRARS LIMITED PICKWICK JEWELLERS LTD Company Secretary 2007-02-12 CURRENT 2004-07-20 Active
GHP REGISTRARS LIMITED COX & LLOYD INTERIORS LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-07-25
GHP REGISTRARS LIMITED BISHOPS MANAGEMENT LIMITED Company Secretary 2007-01-30 CURRENT 1997-08-07 Active
GHP REGISTRARS LIMITED HACKENSACK CAPITAL INTERNATIONAL (UK) LIMITED Company Secretary 2005-09-06 CURRENT 2005-09-06 Dissolved 2013-09-24
GHP REGISTRARS LIMITED LORDOWNER RETAIL SERVICES LIMITED Company Secretary 2005-04-07 CURRENT 2005-04-07 Dissolved 2017-04-11
GHP REGISTRARS LIMITED COMMERCIALITY LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Dissolved 2018-04-30
GHP REGISTRARS LIMITED MUMBOJUMBOTOYS LIMITED Company Secretary 2004-01-07 CURRENT 2000-11-17 Dissolved 2016-12-06
GHP REGISTRARS LIMITED POSITIVEWORKS LIMITED Company Secretary 2003-12-11 CURRENT 1999-12-30 Dissolved 2016-06-14

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
2016-10-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2016 FROM ONE GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7LW
2015-06-034.20STATEMENT OF AFFAIRS/4.19
2015-06-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 1ST FLOOR HEALTH AID HOUSE MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UD ENGLAND
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD
2015-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 19/03/2015
2015-03-30AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 90000
2015-02-05AR0131/01/15 FULL LIST
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 90000
2014-02-10AR0131/01/14 FULL LIST
2013-03-19AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-14AR0131/01/13 FULL LIST
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-14AR0131/01/12 FULL LIST
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-31AR0131/01/11 FULL LIST
2010-04-15AR0131/01/10 FULL LIST
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GHP REGISTRARS LIMITED / 01/10/2009
2010-03-31AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-14AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-22363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288bSECRETARY RESIGNED
2006-03-27363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-02-16363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-13363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-03-01363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/02
2002-02-15363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-05-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-21363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-03-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-13363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
2000-01-24AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-30363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-05AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-21AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-30363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-26363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-03-29363sRETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS
1996-03-01AUDAUDITOR'S RESIGNATION
1996-02-26AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-04-27363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1995-04-26AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-04-05363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-03-16AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-08287REGISTERED OFFICE CHANGED ON 08/02/94 FROM: BOURBON COURT NIGHTINGALES CORNER LITTLE CHALFONT BUCKS. HP7 9QS
1993-04-13AUDAUDITOR'S RESIGNATION
1993-03-04363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1993-03-04AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-08-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-06-29AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-02-13363sRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1992-01-06122CONSO 05/12/91
1992-01-06ORES13CONSOLIDATION 05/12/91
1992-01-06SRES01ALTER MEM AND ARTS 05/12/91
1992-01-0688(2)RAD 05/12/91--------- £ SI 88@1000=88000 £ IC 2/88002
1991-12-23123£ NC 100/100000 05/12/91
1991-12-23ORES04NC INC ALREADY ADJUSTED 05/12/91
1991-03-04363aRETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86210 - General medical practice activities




Licences & Regulatory approval
We could not find any licences issued to SOUTH LODGE CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-23
Appointment of Liquidators2015-05-27
Resolutions for Winding-up2015-05-27
Meetings of Creditors2015-05-08
Fines / Sanctions
No fines or sanctions have been issued against SOUTH LODGE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH LODGE CONSULTING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 86210 - General medical practice activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 62,187
Creditors Due Within One Year 2012-06-30 £ 55,004
Creditors Due Within One Year 2012-06-30 £ 55,004
Creditors Due Within One Year 2011-06-30 £ 63,176

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30

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 SOUTH LODGE CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 90,000
Called Up Share Capital 2012-06-30 £ 90,000
Called Up Share Capital 2012-06-30 £ 90,000
Called Up Share Capital 2011-06-30 £ 90,000
Cash Bank In Hand 2013-06-30 £ 8,520
Cash Bank In Hand 2012-06-30 £ 1,644
Cash Bank In Hand 2012-06-30 £ 1,644
Cash Bank In Hand 2011-06-30 £ 8,419
Current Assets 2013-06-30 £ 8,520
Current Assets 2012-06-30 £ 3,893
Current Assets 2012-06-30 £ 3,893
Current Assets 2011-06-30 £ 12,760
Debtors 2012-06-30 £ 2,249
Debtors 2012-06-30 £ 2,249
Debtors 2011-06-30 £ 4,341
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOUTH LODGE CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH LODGE CONSULTING LIMITED
Trademarks
We have not found any records of SOUTH LODGE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH LODGE CONSULTING 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 (86210 - General medical practice activities) as SOUTH LODGE CONSULTING LIMITED are:

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 10,847,999
BUPA CARE HOMES (PARTNERSHIPS) LIMITED £ 127,680
ALPHA CARE AMBULANCE SERVICE LIMITED £ 52,560
NESTOR PRIMECARE SERVICES LIMITED £ 34,345
SOUTH COAST NURSING HOMES LIMITED £ 18,979
ST MARTINS HEALTHCARE (SERVICES) CIC £ 13,079
QUALITY CARE MANAGEMENT LIMITED £ 9,232
CENTRAL LONDON HEALTHCARE CIC £ 7,657
SOUTHBOURNE SURGERY LIMITED £ 6,825
COMPASS PSYCARE LTD £ 5,107
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
TURNING POINT (SERVICES) LIMITED £ 105,144,516
CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED £ 13,804,089
NESTOR PRIMECARE SERVICES LIMITED £ 6,918,443
AVENS LTD £ 5,005,475
THREE SISTERS LTD £ 2,594,483
QUALITY CARE MANAGEMENT LIMITED £ 2,535,456
ABL HEALTH LIMITED £ 2,286,212
HCRG CARE PROVIDER SERVICES LTD £ 1,656,025
HCRG CARE SERVICES LTD £ 1,609,843
PSYCHOLOGY ASSOCIATES LIMITED £ 1,384,546
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH LODGE CONSULTING 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySOUTH LODGE CONSULTING LIMITEDEvent Date2015-05-21
N A Bennett and A J Duncan , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOUTH LODGE CONSULTING LIMITEDEvent Date2015-05-21
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 21 May 2015 the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that N A Bennett and A J Duncan , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos. 9083 and 9319) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood Lynne Gilbert , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOUTH LODGE CONSULTING LIMITEDEvent Date2015-05-05
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 21 May 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTH LODGE CONSULTING 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 SOUTH LODGE CONSULTING 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.
    Other companies at postcode NW1