Company NameSouthall Investments Limited
Company StatusActive
Company Number00598300
CategoryPrivate Limited Company
Incorporation Date3 February 1958(66 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Keith Charles Lewis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address12 Highlands
131 Oakleigh Road North Whetstone
London
N20 9HA
Director NameStephen Richard Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address1 Lyttelton Close
London
NW3 3SR
Secretary NameStephen Richard Lewis
NationalityBritish
StatusCurrent
Appointed18 October 1994(36 years, 8 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address1 Lyttelton Close
London
NW3 3SR
Director NameBeryl Davis
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(48 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence Address20215 Stagg Street
Winnetka
91306 California
United States
Director NameMr Paul Philip Berlyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2013(55 years after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Anthony Howard Rose
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(55 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMrs Lisa Madeleine Wilson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(55 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Allan Davis
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address20215 Stagg Street
Winnetka
California 91306
United States
Director NameCyril Davis
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 11 months after company formation)
Appointment Duration21 years, 4 months (resigned 27 April 2013)
RoleCompany Director
Correspondence Address80564 Camino San Gregorio
Indio
California
92203-7434
United States
Director NameMr Frazer Paul Lewis
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1994)
RoleCompany Director
Correspondence Address13 Belmont Close
Totteridge
London
N20 8QT
Secretary NameMrs Beryl Anne Lewis
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 1994)
RoleCompany Director
Correspondence Address13 Belmont Close
Totteridge
London
N20 8QT
Director NameLennard Stewart Lazarus
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(36 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 07 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Northwick Circle
Kenton
Middlesex
HA3 0EJ

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

30 at £1Gelina Real Estate Inc.
30.00%
Ordinary
30 at £1Genarro Properties LTD
30.00%
Ordinary
25 at £1Stephen Richard Lewis
25.00%
Ordinary
15 at £1Beryl Ann Lewis
15.00%
Ordinary A

Financials

Year2014
Net Worth£1,066,165
Cash£168,898
Current Liabilities£68,052

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

8 December 1997Delivered on: 10 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse site south road southall forming part of t/n-MX344412.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 May 1989Delivered on: 12 May 1989
Persons entitled: Midland 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: 43 south road southall l/b of ealing.
Outstanding
15 February 1960Delivered on: 16 February 1960
Persons entitled: Legal and General Association

Classification: Mortgage
Secured details: £23,000.
Particulars: 43 south road, southall middx.
Outstanding
28 April 1983Delivered on: 16 May 1983
Satisfied on: 9 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 south road, southall, ealing. Title no mx 396141 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 July 2018Withdrawal of a person with significant control statement on 4 July 2018 (2 pages)
4 July 2018Notification of Beryl Davis as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Notification of Lisa Madeleine Wilson as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Notification of Caroline Susan Green as a person with significant control on 6 April 2016 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 April 2017Satisfaction of charge 3 in full (1 page)
19 April 2017Satisfaction of charge 3 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (1 page)
19 April 2017Satisfaction of charge 4 in full (2 pages)
19 April 2017Satisfaction of charge 4 in full (2 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(8 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(8 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(8 pages)
12 July 2013Appointment of Mrs Lisa Madeleine Wilson as a director (2 pages)
12 July 2013Appointment of Mrs Lisa Madeleine Wilson as a director (2 pages)
11 July 2013Termination of appointment of Cyril Davis as a director (1 page)
11 July 2013Appointment of Mr Anthony Howard Rose as a director (2 pages)
11 July 2013Appointment of Mr Anthony Howard Rose as a director (2 pages)
11 July 2013Termination of appointment of Cyril Davis as a director (1 page)
1 March 2013Appointment of Mr Paul Philip Berlyn as a director (2 pages)
1 March 2013Appointment of Mr Paul Philip Berlyn as a director (2 pages)
19 February 2013Termination of appointment of Lennard Lazarus as a director (1 page)
19 February 2013Termination of appointment of Lennard Lazarus as a director (1 page)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
1 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 March 2008Return made up to 31/12/07; no change of members (8 pages)
7 March 2008Return made up to 31/12/07; no change of members (8 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
13 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 February 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 2005Return made up to 31/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2004Registered office changed on 16/07/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
16 July 2004Registered office changed on 16/07/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
17 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
21 August 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
21 August 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
21 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
2 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
15 February 1999Return made up to 31/12/98; no change of members (8 pages)
15 February 1999Return made up to 31/12/98; no change of members (8 pages)
11 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
11 December 1998Memorandum and Articles of Association (10 pages)
11 December 1998Memorandum and Articles of Association (10 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 May 1998Registered office changed on 07/05/98 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
7 May 1998Registered office changed on 07/05/98 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
11 February 1998Return made up to 31/12/97; full list of members (8 pages)
11 February 1998Return made up to 31/12/97; full list of members (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
10 December 1997Particulars of mortgage/charge (3 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 March 1996Share rectification (3 pages)
29 March 1996Share rectification (3 pages)
22 February 1996Return made up to 31/12/95; no change of members (6 pages)
22 February 1996Return made up to 31/12/95; no change of members (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 September 1995Accounts for a small company made up to 31 March 1994 (9 pages)
18 September 1995Accounts for a small company made up to 31 March 1994 (9 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
17 February 1984Accounts made up to 31 December 1982 (15 pages)
17 February 1984Accounts made up to 31 December 1982 (15 pages)