Company NameSouth View (Maintenance) Limited
DirectorsNaomi Ackerman and Barry Ackerman
Company StatusActive
Company Number00948689
CategoryPrivate Limited Company
Incorporation Date25 February 1969(55 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(34 years after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(41 years, 12 months after company formation)
Appointment Duration13 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address59 Upper Berkeley Street
London
W1H 7PP
Director NameMrs Lucinda Marie Llewellyn
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowngate Farm
Three Cups
Heathfield
East Sussex
TN21 9PD
Director NameMrs Susan Mary Llewellyn
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 March 2003)
RoleCompany Director
Correspondence AddressRatton Wood Garnet Drive
Eastbourne
East Sussex
BN20 9AE
Secretary NameMr Gordon James Thew
NationalityBritish
StatusResigned
Appointed30 November 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1993)
RoleCompany Director
Correspondence Address150 Eldred Avenue
Brighton
East Sussex
BN1 5EJ
Secretary NameRichard John Robert Fox
NationalityBritish
StatusResigned
Appointed07 January 1993(23 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2003)
RoleCompany Director
Correspondence Address41 Schofield Way
Eastbourne
East Sussex
BN23 6HQ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(34 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed05 March 2003(34 years after company formation)
Appointment Duration7 years, 10 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(41 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£17,632
Current Liabilities£24,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

9 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
16 June 2020Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
1 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
12 April 2019Full accounts made up to 31 December 2017 (7 pages)
12 April 2019Restoration by order of the court (2 pages)
12 April 2019Confirmation statement made on 21 June 2018 with updates (4 pages)
12 April 2019Full accounts made up to 31 December 2016 (6 pages)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
30 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
27 November 2017Change of details for Townworth Ltd as a person with significant control on 24 November 2017 (2 pages)
27 November 2017Change of details for Townworth Ltd as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 233-237 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
24 November 2017Registered office address changed from , 233-237 Old Marylebone Road, London, NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Statement by Directors (1 page)
4 August 2017Solvency Statement dated 20/07/17 (1 page)
4 August 2017Statement by Directors (1 page)
4 August 2017Resolutions
  • RES13 ‐ Cancel share premium account 20/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Solvency Statement dated 20/07/17 (1 page)
4 August 2017Resolutions
  • RES13 ‐ Cancel share premium account 20/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 5
(6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(5 pages)
6 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5
(5 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 5
(3 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 5
(3 pages)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
25 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4
(4 pages)
19 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
19 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
5 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
5 December 2013Accounts for a small company made up to 31 December 2010 (6 pages)
5 December 2013Accounts for a small company made up to 31 March 2010 (6 pages)
5 December 2013Accounts for a small company made up to 31 December 2010 (6 pages)
5 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
5 December 2013Accounts for a small company made up to 31 March 2010 (6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
28 December 2011Previous accounting period shortened from 31 March 2011 to 29 December 2010 (1 page)
28 December 2011Previous accounting period shortened from 31 March 2011 to 29 December 2010 (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Compulsory strike-off action has been discontinued (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
3 May 2011First Gazette notice for compulsory strike-off (1 page)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (6 pages)
9 December 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2010Auditor's resignation (1 page)
1 October 2010Auditor's resignation (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
18 June 2010Compulsory strike-off action has been suspended (1 page)
18 June 2010Compulsory strike-off action has been suspended (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
13 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
21 July 2009Return made up to 06/07/09; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
23 April 2008Accounts for a small company made up to 31 March 2007 (4 pages)
23 April 2008Accounts for a small company made up to 31 March 2007 (4 pages)
22 April 2008Accounting reference date shortened from 24/09/2007 to 31/03/2007 (1 page)
22 April 2008Accounting reference date shortened from 24/09/2007 to 31/03/2007 (1 page)
24 January 2008Accounting reference date extended from 31/03/07 to 24/09/07 (1 page)
24 January 2008Accounting reference date extended from 31/03/07 to 24/09/07 (1 page)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
18 July 2007Return made up to 06/07/07; full list of members (2 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
12 July 2006Return made up to 06/07/06; full list of members (2 pages)
12 July 2006Return made up to 06/07/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 May 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
15 May 2006Accounting reference date shortened from 24/09/05 to 31/03/05 (1 page)
11 April 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 April 2006Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
24 January 2006Accounting reference date extended from 24/03/05 to 24/09/05 (1 page)
11 July 2005Return made up to 06/07/05; full list of members (2 pages)
11 July 2005Return made up to 06/07/05; full list of members (2 pages)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
28 January 2005Accounting reference date shortened from 25/03/04 to 24/03/04 (1 page)
27 July 2004Return made up to 06/07/04; full list of members (3 pages)
27 July 2004Return made up to 06/07/04; full list of members (3 pages)
26 May 2004Secretary's particulars changed;director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Secretary's particulars changed;director's particulars changed (1 page)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
4 February 2004Accounting reference date shortened from 31/03/03 to 25/03/03 (1 page)
29 August 2003Return made up to 06/07/03; full list of members (8 pages)
29 August 2003Return made up to 06/07/03; full list of members (8 pages)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed;new director appointed (4 pages)
23 March 2003Director resigned (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Auditor's resignation (1 page)
23 March 2003Registered office changed on 23/03/03 from: ratton wood garnet drive eastbourne east sussex BN20 9AE (1 page)
23 March 2003New director appointed (4 pages)
23 March 2003Registered office changed on 23/03/03 from: ratton wood, garnet drive, eastbourne, east sussex BN20 9AE (1 page)
23 March 2003Director resigned (1 page)
23 March 2003New director appointed (4 pages)
23 March 2003Director resigned (1 page)
23 March 2003New secretary appointed;new director appointed (4 pages)
23 March 2003Auditor's resignation (1 page)
11 November 2002Registered office changed on 11/11/02 from: 16-20 south street eastbourne sussex BN21 4XE (1 page)
11 November 2002Registered office changed on 11/11/02 from: 16-20 south street, eastbourne, sussex, BN21 4XE (1 page)
16 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
8 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 July 2001Return made up to 06/07/01; full list of members (7 pages)
19 July 2001Return made up to 06/07/01; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 July 2000Return made up to 17/07/00; full list of members (7 pages)
31 July 2000Return made up to 17/07/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 July 1999Return made up to 19/07/99; no change of members (5 pages)
27 July 1999Return made up to 19/07/99; no change of members (5 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
13 October 1998Return made up to 29/09/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 October 1997Return made up to 06/10/97; full list of members (5 pages)
23 October 1997Return made up to 06/10/97; full list of members (5 pages)
27 October 1996Return made up to 18/10/96; no change of members (4 pages)
27 October 1996Return made up to 18/10/96; no change of members (4 pages)
10 October 1996Full accounts made up to 31 March 1996 (11 pages)
10 October 1996Full accounts made up to 31 March 1996 (11 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 October 1995Return made up to 18/10/95; no change of members (4 pages)
25 October 1995Return made up to 18/10/95; no change of members (4 pages)
24 November 1987Full accounts made up to 31 March 1987 (6 pages)
24 November 1987Full accounts made up to 31 March 1987 (6 pages)
25 February 1969Incorporation (17 pages)