Company NameSouth Park Removal Service Limited
DirectorsAndrew Freeman and Mark Freeman
Company StatusActive
Company Number00510629
CategoryPrivate Limited Company
Incorporation Date16 August 1952(71 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Andrew Freeman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(39 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleFurniture Remover
Country of ResidenceEngland
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMr Mark Freeman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(39 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleFurniture Remover
Correspondence AddressHarmile House 54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameMr Ivan Victor Freeman
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(39 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleFurniture Remover
Correspondence Address175 Warley Hill
Great Warley
Brentwood
Essex
CM13 3AG
Director NameMrs Muriel Ethel Freeman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(39 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleSecretary/Administrator
Correspondence Address175 Warley Hill
Great Warley
Brentwood
Essex
CM13 3AG
Secretary NameMrs Muriel Ethel Freeman
NationalityBritish
StatusResigned
Appointed26 October 1991(39 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address175 Warley Hill
Great Warley
Brentwood
Essex
CM13 3AG

Contact

Websitesouthparkremovals.co.uk
Email address[email protected]
Telephone020 84781258
Telephone regionLondon

Location

Registered AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £1Mr Andrew Freeman
40.00%
Ordinary
40 at £1Mr Mark Freeman
40.00%
Ordinary
10 at £1Mrs Lynsey Freeman
10.00%
Ordinary
10 at £1Mrs Wendy Freeman
10.00%
Ordinary

Financials

Year2014
Net Worth£330,296
Cash£52,358
Current Liabilities£74,417

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

22 December 1998Delivered on: 31 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 barlow way, fairview industrial estate, rainham, london borough of havering title no. EGL207812.
Outstanding
9 May 1994Delivered on: 17 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1E, 1F and 1G barlow way, fairview industrial estate, rainham, l/b of havering t/no: EGL253034.
Outstanding

Filing History

30 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
10 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
29 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
26 October 2017Notification of Andrew Freeman as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Mark Freeman as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Mark Freeman as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Andrew Freeman as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 January 2017Termination of appointment of Muriel Ethel Freeman as a secretary on 31 January 2014 (1 page)
3 January 2017Termination of appointment of Muriel Ethel Freeman as a secretary on 31 January 2014 (1 page)
19 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
5 November 2014Director's details changed for Mr Andrew Freeman on 1 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark Freeman on 1 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Andrew Freeman on 1 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Andrew Freeman on 1 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark Freeman on 1 October 2014 (2 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 November 2011Director's details changed for Mr Mark Freeman on 1 October 2011 (2 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
22 November 2011Director's details changed for Mr Mark Freeman on 1 October 2011 (2 pages)
22 November 2011Director's details changed for Mr Mark Freeman on 1 October 2011 (2 pages)
22 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
21 November 2011Director's details changed for Mr Mark Freeman on 1 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Mark Freeman on 1 October 2011 (2 pages)
21 November 2011Director's details changed for Mr Mark Freeman on 1 October 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (6 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 December 2008Return made up to 26/10/08; full list of members (4 pages)
3 December 2008Return made up to 26/10/08; full list of members (4 pages)
1 December 2008Director's change of particulars / mark freeman / 02/01/2008 (1 page)
1 December 2008Director's change of particulars / mark freeman / 02/01/2008 (1 page)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
6 November 2007Return made up to 26/10/07; no change of members (2 pages)
6 November 2007Return made up to 26/10/07; no change of members (2 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 November 2006Return made up to 26/10/06; no change of members (2 pages)
23 November 2006Return made up to 26/10/06; no change of members (2 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 November 2005Return made up to 26/10/05; no change of members (2 pages)
27 November 2005Return made up to 26/10/05; no change of members (2 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 November 2004Return made up to 26/10/04; full list of members (8 pages)
18 November 2004Return made up to 26/10/04; full list of members (8 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 January 2003Return made up to 26/10/02; full list of members (8 pages)
14 January 2003Return made up to 26/10/02; full list of members (8 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
30 October 2001Return made up to 26/10/01; full list of members (7 pages)
30 October 2001Return made up to 26/10/01; full list of members (7 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
17 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
1 November 2000Return made up to 26/10/00; full list of members (7 pages)
1 November 2000Return made up to 26/10/00; full list of members (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 October 1999Return made up to 26/10/99; full list of members (7 pages)
28 October 1999Return made up to 26/10/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
10 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
10 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 October 1997Return made up to 26/10/97; no change of members (4 pages)
30 October 1997Return made up to 26/10/97; no change of members (4 pages)
14 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
14 April 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
5 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 1996Return made up to 26/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1995Return made up to 26/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1995Return made up to 26/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1995Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
5 October 1995Registered office changed on 05/10/95 from: 58 station lane hornchurch essex RM12 6NB (1 page)
18 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 August 1995Director's particulars changed (4 pages)
18 August 1995Director's particulars changed (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 August 1995Memorandum and Articles of Association (24 pages)
7 August 1995Memorandum and Articles of Association (24 pages)
2 May 1995Registered office changed on 02/05/95 from: 25A york rd. Ilford essex 1G1 3AD (1 page)
2 May 1995Registered office changed on 02/05/95 from: 25A york rd. Ilford essex 1G1 3AD (1 page)
25 April 1995Auditor's resignation (2 pages)
25 April 1995Auditor's resignation (2 pages)