Background WavePink WaveYellow Wave

WEST LODGE LIMITED (02830012)

WEST LODGE LIMITED (02830012) is an active UK company. incorporated on 24 June 1993. with registered office in Sittingbourne. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. WEST LODGE LIMITED has been registered for 32 years. Current directors include CHRYSOSTOMOU, Chrysostomos, CHRYSOSTOMOU, Niki.

Company Number
02830012
Status
active
Type
ltd
Incorporated
24 June 1993
Age
32 years
Address
Drmg House, Sittingbourne, ME10 3US
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHRYSOSTOMOU, Chrysostomos, CHRYSOSTOMOU, Niki
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST LODGE LIMITED

WEST LODGE LIMITED is an active company incorporated on 24 June 1993 with the registered office located in Sittingbourne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. WEST LODGE LIMITED was registered 32 years ago.(SIC: 55100)

Status

active

Active since 32 years ago

Company No

02830012

LTD Company

Age

32 Years

Incorporated 24 June 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Drmg House Cremers Road Sittingbourne, ME10 3US,

Previous Addresses

Coach House Bellevue Road Friern Barnet London N11 3NY United Kingdom
From: 29 October 2024To: 16 January 2025
3 Gateway Mews Ringway Bounds Green London N11 2UT England
From: 1 March 2019To: 29 October 2024
Jackson House Station Road London E4 7BU England
From: 14 December 2015To: 1 March 2019
869 High Road London N12 8QA
From: 3 September 2015To: 14 December 2015
1 Kings Avenue Winchmore Hill London N21 3NA
From: 24 June 1993To: 3 September 2015
Timeline

4 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Jun 93
Loan Secured
Jan 16
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHRYSOSTOMOU, Chrysostomos

Active
Avenue Road, LondonN15 5JG
Secretary
Appointed 01 Sept 1997

CHRYSOSTOMOU, Chrysostomos

Active
Avenue Road, LondonN15 5JG
Born May 1958
Director
Appointed 01 Sept 1997

CHRYSOSTOMOU, Niki

Active
Avenue Road, LondonN15 5JG
Born April 1957
Director
Appointed 01 Sept 1997

ANTONIOU, Georgina

Resigned
Parnasou 33a, Limassol
Secretary
Appointed 01 Apr 1994
Resigned 01 Sept 1997

MICHAEL, Paul

Resigned
11 Avenue Road, LondonN15 5JG
Secretary
Appointed 24 Jun 1993
Resigned 01 Apr 1994

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Jun 1993
Resigned 24 Jun 1993

MAVROS, Andreas

Resigned
82 Erini Gardens, Limassol
Born April 1952
Director
Appointed 24 Jun 1993
Resigned 01 Sept 1997

Persons with significant control

2

Mr Chrysostomos Chrysostomou

Active
Avenue Road, LondonN15 5JG
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Niki Chrysostomou

Active
Avenue Road, LondonN15 5JG
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
2 March 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Change Person Director Company With Change Date
10 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Gazette Filings Brought Up To Date
13 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 June 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
12 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Gazette Filings Brought Up To Date
5 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
26 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
30 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
31 January 2006
225Change of Accounting Reference Date
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
10 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
6 February 1999
123Notice of Increase in Nominal Capital
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
225Change of Accounting Reference Date
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 September 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
288288
Legacy
7 July 1993
288288
Legacy
5 July 1993
88(2)R88(2)R
Legacy
5 July 1993
224224
Incorporation Company
24 June 1993
NEWINCIncorporation