London
EC2A 4DJ
Director Name | Mr Edward Jonathan Peter Southgate |
---|---|
Date of Birth | May 1999 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Secretary Name | Miss Isabel Grace Louise Southgate |
---|---|
Status | Current |
Appointed | 01 October 2021(84 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mary Monica Southgate |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(54 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 2 Baronscroft 4 Milner Road Bournemouth Dorset BH4 8AD |
Director Name | Commander Rn Retd Peter Alan Southgate |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(54 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Baronscroft 4 Milner Road Bournemouth Dorset BH4 8AD |
Secretary Name | Mary Monica Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(54 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 2 Baronscroft 4 Milner Road Bournemouth Dorset BH4 8AD |
Secretary Name | Bonnie Louise Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(65 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 April 2012) |
Role | Company Director |
Correspondence Address | France Down House Bushes Road Stourpaine Blandford Forum Dorset DT11 8SX |
Secretary Name | Thomas Alexander Jerome Southgate |
---|---|
Status | Resigned |
Appointed | 06 April 2012(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 17 Park Street Camberley Surrey GU15 3PQ |
Secretary Name | Edward Jonathan Peter Southgate |
---|---|
Status | Resigned |
Appointed | 26 October 2015(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10.2k at £1 | M.m. Southgate 75.00% Preference |
---|---|
975 at £1 | Trustees Of Claire Elizabeth Trust 7.19% Ordinary |
676 at £1 | R.j.h. Southgate 4.99% Ordinary |
675 at £1 | Mrs B.l. Southgate 4.98% Ordinary |
550 at £1 | M.m. Southgate 4.06% Ordinary |
375 at £1 | Claire Elizabeth Sohn 2.77% Ordinary |
137 at £1 | P.a. Southgate 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,395,448 |
Cash | £24,476 |
Current Liabilities | £65,172 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
9 March 2009 | Delivered on: 11 March 2009 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title benefit and interest in and to all rents licence fees other sums of money see image for full details. Outstanding |
---|---|
9 March 2009 | Delivered on: 11 March 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 72 spital street dartford kent t/no K253859 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
9 March 2009 | Delivered on: 11 March 2009 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 the roundway headington oxford t/no ON3105 (part)by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
25 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 October 2022 | Notification of Richard Jonathan Hugh Southgate as a person with significant control on 29 September 2022 (2 pages) |
6 October 2022 | Notification of Claire Elizabeth Sohn as a person with significant control on 29 September 2022 (2 pages) |
6 October 2022 | Withdrawal of a person with significant control statement on 6 October 2022 (2 pages) |
3 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
7 October 2021 | Termination of appointment of Edward Jonathan Peter Southgate as a secretary on 1 October 2021 (1 page) |
7 October 2021 | Appointment of Mr Edward Jonathan Peter Southgate as a director on 1 October 2021 (2 pages) |
7 October 2021 | Appointment of Miss Isabel Grace Louise Southgate as a secretary on 1 October 2021 (2 pages) |
2 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
28 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 May 2020 | Satisfaction of charge 2 in full (2 pages) |
22 May 2020 | Satisfaction of charge 1 in full (2 pages) |
22 May 2020 | Satisfaction of charge 3 in full (1 page) |
21 May 2020 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 May 2020 | All of the property or undertaking has been released from charge 3 (2 pages) |
21 May 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
21 May 2020 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 September 2017 | Director's details changed for Richard Johnathan Hugh Southgate on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Richard Johnathan Hugh Southgate on 11 September 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ to 9 Bonhill Street London EC2A 4DJ on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 17 Park Street Camberley Surrey GU15 3PQ to 9 Bonhill Street London EC2A 4DJ on 25 July 2017 (1 page) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 January 2016 | Termination of appointment of Thomas Alexander Jerome Southgate as a secretary on 26 October 2015 (1 page) |
11 January 2016 | Appointment of Edward Jonathan Peter Southgate as a secretary on 26 October 2015 (2 pages) |
11 January 2016 | Termination of appointment of Thomas Alexander Jerome Southgate as a secretary on 26 October 2015 (1 page) |
11 January 2016 | Appointment of Edward Jonathan Peter Southgate as a secretary on 26 October 2015 (2 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 September 2014 | Director's details changed for Richard Johnathan Hugh Southgate on 20 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Richard Johnathan Hugh Southgate on 20 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Appointment of Thomas Alexander Jerome Southgate as a secretary (1 page) |
26 April 2012 | Appointment of Thomas Alexander Jerome Southgate as a secretary (1 page) |
24 April 2012 | Termination of appointment of Bonnie Southgate as a secretary (1 page) |
24 April 2012 | Termination of appointment of Bonnie Southgate as a secretary (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Director's details changed for Richard Johnathan Hugh Southgate on 21 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Richard Johnathan Hugh Southgate on 21 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 21 August 2009 with a full list of shareholders (5 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Secretary's change of particulars / bonnie southgate / 30/06/2008 (1 page) |
5 November 2008 | Director's change of particulars / richard southgate / 30/06/2008 (1 page) |
5 November 2008 | Return made up to 21/08/08; full list of members (5 pages) |
5 November 2008 | Director's change of particulars / richard southgate / 30/06/2008 (1 page) |
5 November 2008 | Secretary's change of particulars / bonnie southgate / 30/06/2008 (1 page) |
5 November 2008 | Return made up to 21/08/08; full list of members (5 pages) |
27 May 2008 | Director's change of particulars / richard southgate / 22/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / richard southgate / 22/05/2008 (1 page) |
27 May 2008 | Appointment terminated director peter southgate (1 page) |
27 May 2008 | Secretary's change of particulars / bonnie southgate / 22/05/2008 (1 page) |
27 May 2008 | Secretary's change of particulars / bonnie southgate / 22/05/2008 (1 page) |
27 May 2008 | Appointment terminated director peter southgate (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Return made up to 21/08/06; full list of members (8 pages) |
31 October 2006 | Return made up to 21/08/06; full list of members (8 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 21/08/04; full list of members (8 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
8 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
6 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
6 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 September 2001 | Return made up to 21/08/01; full list of members
|
14 September 2001 | Return made up to 21/08/01; full list of members
|
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
14 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
29 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Return made up to 21/08/98; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
8 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
10 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
10 September 1996 | Return made up to 21/08/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 September 1995 | Return made up to 21/08/95; change of members (6 pages) |
5 September 1995 | Return made up to 21/08/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1937 | Incorporation (23 pages) |
1 January 1937 | Incorporation (23 pages) |