Company NameSouthgrove Painting Contractors Limited
DirectorsAndrew Ivor Ross and Matthew Luke Ross
Company StatusActive
Company Number01312157
CategoryPrivate Limited Company
Incorporation Date3 May 1977(47 years ago)
Previous NameSouthgrove Builders Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Andrew Ivor Ross
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(30 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17a, Orbital Business Park Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameMr Matthew Luke Ross
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(30 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17a, Orbital Business Park Dwight Road
Watford
Hertfordshire
WD18 9DA
Director NameAndrew John Ross
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(13 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamlin Crescent
Pinner
Middlesex
HA5 2SU
Director NameSheila Maria Ross
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(13 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamlin Crescent
Pinner
Middlesex
HA5 2SU
Secretary NameSheila Maria Ross
NationalityBritish
StatusResigned
Appointed02 April 1991(13 years, 11 months after company formation)
Appointment Duration22 years, 7 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Hamlin Crescent
Pinner
Middlesex
HA5 2SU

Contact

Websitesouthgrovepainting.com
Email address[email protected]
Telephone020 84202299
Telephone regionLondon

Location

Registered AddressUnit 17a, Orbital Business Park
Dwight Road
Watford
Hertfordshire
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£37,394
Cash£42,422
Current Liabilities£125,299

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2024 (1 week, 6 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

6 February 1989Delivered on: 7 February 1989
Persons entitled: Allied Irish Banks P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks, shares & other securities.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
23 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
19 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
9 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
19 February 2020Director's details changed for Mr Matthew Luke Ross on 19 February 2020 (2 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
19 February 2020Change of details for Mr Matthew Luke Ross as a person with significant control on 19 February 2020 (2 pages)
19 February 2020Director's details changed for Mr Andrew Ivor Ross on 19 February 2020 (2 pages)
19 February 2020Change of details for Mr Andrew Ivor Ross as a person with significant control on 19 February 2020 (2 pages)
14 January 2020Registered office address changed from Langham House 320a Uxbridge Road Hatch End Middlesex HA5 4HR to Unit 17a, Orbital Business Park Dwight Road Watford Hertfordshire WD18 9DA on 14 January 2020 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
19 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
17 January 2017Director's details changed for Andrew Ivor Ross on 10 January 2017 (2 pages)
17 January 2017Director's details changed for Andrew Ivor Ross on 10 January 2017 (2 pages)
12 December 2016Director's details changed for Mr Matthew Luke Ross on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Matthew Luke Ross on 12 December 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
11 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 200
(5 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(5 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(5 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 200
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 December 2014Director's details changed for Andrew Ivor Ross on 18 November 2014 (2 pages)
5 December 2014Director's details changed for Andrew Ivor Ross on 18 November 2014 (2 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(5 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(5 pages)
17 February 2014Director's details changed for Andrew Ivor Ross on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(5 pages)
17 February 2014Director's details changed for Andrew Ivor Ross on 17 February 2014 (2 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 November 2013Termination of appointment of Sheila Ross as a secretary (1 page)
12 November 2013Termination of appointment of Sheila Ross as a director (1 page)
12 November 2013Termination of appointment of Sheila Ross as a director (1 page)
12 November 2013Termination of appointment of Sheila Ross as a secretary (1 page)
16 September 2013Termination of appointment of Andrew Ross as a director (1 page)
16 September 2013Termination of appointment of Andrew Ross as a director (1 page)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Amended accounts made up to 30 June 2010 (5 pages)
12 March 2012Amended accounts made up to 30 June 2010 (5 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (8 pages)
16 February 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 16 February 2012 (2 pages)
16 February 2012Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 16 February 2012 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (8 pages)
16 April 2010Director's details changed for Mr Matthew Luke Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Andrew Ivor Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Andrew Ivor Ross on 5 February 2010 (2 pages)
16 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Andrew Ivor Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Matthew Luke Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Andrew John Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Mr Matthew Luke Ross on 5 February 2010 (2 pages)
16 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
16 April 2010Director's details changed for Andrew John Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Sheila Maria Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Andrew John Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Sheila Maria Ross on 5 February 2010 (2 pages)
16 April 2010Director's details changed for Sheila Maria Ross on 5 February 2010 (2 pages)
16 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 April 2009Registered office changed on 21/04/2009 from 110 chandos avenue whetstone london N20 9DZ (1 page)
21 April 2009Registered office changed on 21/04/2009 from 110 chandos avenue whetstone london N20 9DZ (1 page)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 February 2009Return made up to 05/02/09; full list of members (5 pages)
13 February 2009Return made up to 05/02/09; full list of members (5 pages)
9 July 2008Return made up to 05/02/08; full list of members (5 pages)
9 July 2008Director's change of particulars / matthew ross / 01/04/2008 (2 pages)
9 July 2008Return made up to 05/02/08; full list of members (5 pages)
9 July 2008Director's change of particulars / matthew ross / 01/04/2008 (2 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 February 2008Registered office changed on 12/02/08 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
12 February 2008Registered office changed on 12/02/08 from: batchworth house batchworth place church street rickmansworth herts WD3 1JE (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 March 2007Registered office changed on 13/03/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
13 March 2007Registered office changed on 13/03/07 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
13 March 2007Return made up to 05/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(8 pages)
13 March 2007Return made up to 05/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Return made up to 05/02/06; full list of members (8 pages)
8 February 2006Return made up to 05/02/06; full list of members (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 February 2005Return made up to 05/02/05; full list of members (8 pages)
25 February 2005Return made up to 05/02/05; full list of members (8 pages)
17 March 2004Return made up to 05/02/04; full list of members (8 pages)
17 March 2004Return made up to 05/02/04; full list of members (8 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 March 2003Return made up to 05/02/03; full list of members (8 pages)
2 March 2003Return made up to 05/02/03; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 April 2002Return made up to 05/02/02; full list of members (7 pages)
30 April 2002Return made up to 05/02/02; full list of members (7 pages)
7 February 2001Return made up to 05/02/01; full list of members (6 pages)
7 February 2001Return made up to 05/02/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 April 2000Ad 29/03/00--------- £ si 98@1=98 £ ic 102/200 (2 pages)
12 April 2000Ad 29/03/00--------- £ si 98@1=98 £ ic 102/200 (2 pages)
30 March 2000Ad 17/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 March 2000Ad 17/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 March 2000Nc inc already adjusted 17/03/00 (1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 March 2000Nc inc already adjusted 17/03/00 (1 page)
30 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 February 2000Return made up to 05/02/00; full list of members (6 pages)
18 February 2000Return made up to 05/02/00; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 February 1999Return made up to 05/02/99; full list of members (6 pages)
22 February 1999Return made up to 05/02/99; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 March 1998Return made up to 05/02/98; no change of members (4 pages)
24 March 1998Return made up to 05/02/98; no change of members (4 pages)
4 April 1997Return made up to 05/02/97; no change of members (4 pages)
4 April 1997Return made up to 05/02/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 February 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 February 1996Return made up to 05/02/96; full list of members (6 pages)
2 February 1996Return made up to 05/02/96; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
3 May 1977Incorporation (12 pages)