Company NameSouth Heath Developments Limited
Company StatusDissolved
Company Number00660156
CategoryPrivate Limited Company
Incorporation Date23 May 1960(63 years, 11 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Sandra Elaine Spiro
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(31 years, 1 month after company formation)
Appointment Duration24 years, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Perrins Walk
London
NW3 6TH
Director NameMr Charles Norman Wimborne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(31 years, 1 month after company formation)
Appointment Duration24 years, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH
Director NameMrs Diane Carolyn Wimborne
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(31 years, 1 month after company formation)
Appointment Duration24 years, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH
Director NameNaomi Charlotte Wimborne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(31 years, 1 month after company formation)
Appointment Duration24 years, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Perrins Walk
London
NW3 6TH
Secretary NameMrs Diane Carolyn Wimborne
NationalityBritish
StatusClosed
Appointed20 June 1991(31 years, 1 month after company formation)
Appointment Duration24 years, 8 months (closed 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Perrins Walk
London
NW3 6TH

Location

Registered AddressNew Derwent House 69-73
Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

89.6k at £0.05Mr Charles Norman Wimborne
44.80%
Ordinary
76.4k at £0.05Naomi Charlotte Wimborne
38.20%
Ordinary
33.5k at £0.05Mrs Sandra Elaine Spiro
16.75%
Ordinary
500 at £0.05Diane Carolyn Wimborne
0.25%
Ordinary

Financials

Year2014
Net Worth-£17,926
Cash£372
Current Liabilities£18,375

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
14 December 2015Application to strike the company off the register (3 pages)
14 December 2015Application to strike the company off the register (3 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(8 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(8 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(8 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10,000
(8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (8 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mrs Sandra Elaine Spiro on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Naomi Charlotte Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Naomi Charlotte Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Charles Norman Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mrs Sandra Elaine Spiro on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Naomi Charlotte Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Secretary's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Mrs Sandra Elaine Spiro on 1 May 2013 (2 pages)
1 May 2013Director's details changed for Diane Carolyn Wimborne on 1 May 2013 (2 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
30 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (8 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
21 January 2011Registered office address changed from C/O Haines Watts 25/31 Tavistock Place London WC1H 0XF on 21 January 2011 (1 page)
21 January 2011Registered office address changed from C/O Haines Watts 25/31 Tavistock Place London WC1H 0XF on 21 January 2011 (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Registered office address changed from 25/31 Tavistock Place London WC1H 0XF on 16 July 2010 (1 page)
16 July 2010Director's details changed for Mrs Sandra Elaine Spiro on 20 June 2010 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Naomi Charlotte Wimborne on 20 June 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Director's details changed for Mrs Sandra Elaine Spiro on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Naomi Charlotte Wimborne on 20 June 2010 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
16 July 2010Registered office address changed from 25/31 Tavistock Place London WC1H 0XF on 16 July 2010 (1 page)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (5 pages)
22 June 2009Return made up to 20/06/09; full list of members (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 June 2008Return made up to 20/06/08; full list of members (5 pages)
25 June 2008Return made up to 20/06/08; full list of members (5 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
27 June 2007Return made up to 20/06/07; full list of members (3 pages)
18 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
6 July 2006Return made up to 20/06/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 13/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
2 July 2004Return made up to 20/06/04; full list of members (9 pages)
2 July 2004Return made up to 20/06/04; full list of members (9 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
9 October 2003Total exemption small company accounts made up to 31 May 2003 (2 pages)
8 July 2003Return made up to 20/06/03; full list of members (9 pages)
8 July 2003Return made up to 20/06/03; full list of members (9 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
29 June 2002Return made up to 20/06/02; full list of members (9 pages)
29 June 2002Return made up to 20/06/02; full list of members (9 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
7 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
2 July 2001Return made up to 20/06/01; full list of members (8 pages)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
9 February 2001Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
17 October 2000Accounts for a small company made up to 31 May 2000 (4 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 July 1999Return made up to 20/06/99; full list of members (7 pages)
7 July 1999Return made up to 20/06/99; full list of members (7 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
15 December 1998Accounts for a small company made up to 31 May 1998 (4 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 February 1998Accounts for a small company made up to 31 May 1997 (4 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
1 July 1997Return made up to 20/06/97; no change of members (4 pages)
7 February 1997Registered office changed on 07/02/97 from: 34 great james street london WC1N 3HB (1 page)
7 February 1997Registered office changed on 07/02/97 from: 34 great james street london WC1N 3HB (1 page)
5 November 1996Director's particulars changed (1 page)
5 November 1996Director's particulars changed (1 page)
23 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
23 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
5 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 November 1995Full accounts made up to 31 May 1995 (4 pages)
29 November 1995Full accounts made up to 31 May 1995 (4 pages)
12 July 1995Return made up to 20/06/95; change of members (10 pages)
12 July 1995Return made up to 20/06/95; change of members (10 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
7 August 1986Return made up to 04/08/86; full list of members (6 pages)
7 August 1986Return made up to 04/08/86; full list of members (6 pages)
4 September 1985Accounts made up to 31 May 1985 (8 pages)
4 September 1985Annual return made up to 06/08/85 (5 pages)
4 September 1985Accounts made up to 31 May 1985 (8 pages)
4 September 1985Annual return made up to 06/08/85 (5 pages)
17 October 1984Accounts made up to 31 May 1984 (8 pages)
17 October 1984Annual return made up to 25/09/84 (5 pages)
17 October 1984Annual return made up to 25/09/84 (5 pages)
17 October 1984Accounts made up to 31 May 1984 (8 pages)