Company NameTwenty Eight Southwood Lawn Road Limited
Company StatusActive
Company Number01787327
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Keith Israel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat D 28 Southwood Lawn Road
London
N6 5SF
Director NameMr Gordon Peter Greville
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(10 years, 2 months after company formation)
Appointment Duration30 years, 1 month
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 28 Southwood Lawn Road
London
N6 5SF
Director NameMr Lawrence Jacob Gerald Berg
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1997(13 years, 6 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Gary Russell Silver
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(15 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameHanna Taussig
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(18 years, 10 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 28 Southwood Lawn Road
London
N6 5SF
Director NameMr Gurion Taussig
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(34 years after company formation)
Appointment Duration6 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressWilberforce House Station Road
London
NW4 4QE
Director NameMs Linda Greenaway
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressFlat C 28 Southwood Lawn Road
London
N6 5SF
Director NameWayne Adrian Money
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Kamran Roofeh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressFlat E 28 Southwood Lawn Road
London
N6 5SF
Director NameMr Simon Leigh
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 1997)
RoleDentist
Correspondence AddressFlat A 28 Southwood Lawn Road
London
N6 5SF
Director NameMr John Fielding
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence AddressFlat B 28 Southwood Lawn Road
London
N6 5SF
Secretary NameMr Simon Leigh
NationalityBritish
StatusResigned
Appointed21 June 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 1997)
RoleCompany Director
Correspondence AddressFlat A 28 Southwood Lawn Road
London
N6 5SF
Director NamePaul Anthony Fry
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1994)
RoleAccountant
Correspondence Address28 Southwood Lawn Road
Highgate
London
N6 5SF
Secretary NamePaul Anthony Fry
NationalityBritish
StatusResigned
Appointed01 November 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1994)
RoleAccountant
Correspondence Address28 Southwood Lawn Road
Highgate
London
N6 5SF
Director NameMr Rosemary Jessica Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1996)
RoleAccount Manager
Correspondence AddressFlat C 28 Southwood Lawn Road
London
N6 5SF
Secretary NameSabine Leigh
NationalityGerman
StatusResigned
Appointed11 June 1996(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address28a Southwood Lawn Road
London
N6 5SF
Secretary NameWendy Ann Brooker
NationalityBritish
StatusResigned
Appointed01 October 1997(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressRegent House 235-241 Regent Street
London
W1R 8PS
Director NameLaura Bertha Barnett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 June 2002)
RoleMarketing Manager
Correspondence Address28 Southwood Lawn Road
Highgate
London
N6 5SF
Secretary NameHanover Registrar Services Limited (Corporation)
StatusResigned
Appointed30 June 2000(16 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2010)
Correspondence Address2nd Floor 201 Haverstock Hill
Belsize Park
London
NW3 4QG

Location

Registered AddressWilberforce House
Station Road
London
NW4 4QE
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£20,176
Net Worth£7
Cash£14,403
Current Liabilities£18,941

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

1 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
5 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
16 July 2018Memorandum and Articles of Association (11 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
25 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
13 February 2018Appointment of Mr Gurion Taussig as a director on 12 February 2018 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
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)
15 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7
(8 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 7
(8 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
4 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7
(8 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 7
(8 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7
(8 pages)
11 July 2014Termination of appointment of Wayne Money as a director (1 page)
11 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7
(8 pages)
11 July 2014Registered office address changed from 201 Haverstock Hill London NW3 4QG on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 201 Haverstock Hill London NW3 4QG on 11 July 2014 (1 page)
11 July 2014Termination of appointment of Wayne Money as a director (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
16 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (9 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (9 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
26 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
6 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Mr Lawrence Jacob Gerald Berg on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Hanna Taussig on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Hanna Taussig on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Lawrence Jacob Gerald Berg on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Mr Lawrence Jacob Gerald Berg on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Hanna Taussig on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Michael Keith Israel on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Michael Keith Israel on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Michael Keith Israel on 1 October 2009 (2 pages)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
1 March 2010Termination of appointment of Hanover Registrar Services Limited as a secretary (1 page)
11 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
11 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
27 August 2009Return made up to 21/06/09; full list of members (7 pages)
27 August 2009Return made up to 21/06/09; full list of members (7 pages)
3 September 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
3 September 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 21/06/08; full list of members (7 pages)
22 July 2008Return made up to 21/06/08; full list of members (7 pages)
22 January 2008Partial exemption accounts made up to 31 March 2007 (7 pages)
22 January 2008Partial exemption accounts made up to 31 March 2007 (7 pages)
4 July 2007Return made up to 21/06/07; full list of members (4 pages)
4 July 2007Return made up to 21/06/07; full list of members (4 pages)
24 August 2006Partial exemption accounts made up to 31 March 2006 (7 pages)
24 August 2006Partial exemption accounts made up to 31 March 2006 (7 pages)
16 August 2006Return made up to 21/06/06; full list of members (4 pages)
16 August 2006Return made up to 21/06/06; full list of members (4 pages)
6 October 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
6 October 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
16 August 2005Secretary's particulars changed (1 page)
16 August 2005Return made up to 21/06/05; full list of members (4 pages)
16 August 2005Return made up to 21/06/05; full list of members (4 pages)
16 August 2005Secretary's particulars changed (1 page)
8 July 2004Return made up to 21/06/04; full list of members (11 pages)
8 July 2004Return made up to 21/06/04; full list of members (11 pages)
14 June 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
14 June 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
13 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 June 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
16 June 2003Partial exemption accounts made up to 31 March 2003 (7 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: 2ND floor regent house 235-241 regent street london W1B 2PS (1 page)
12 September 2002Registered office changed on 12/09/02 from: 2ND floor regent house 235-241 regent street london W1B 2PS (1 page)
8 July 2002Director resigned (1 page)
8 July 2002Return made up to 21/06/02; full list of members (11 pages)
8 July 2002Director resigned (1 page)
8 July 2002Return made up to 21/06/02; full list of members (11 pages)
6 June 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
6 June 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
14 November 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/11/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
28 August 2001Partial exemption accounts made up to 31 March 2001 (7 pages)
15 September 2000Full accounts made up to 31 March 2000 (6 pages)
15 September 2000Full accounts made up to 31 March 2000 (6 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Return made up to 21/06/00; full list of members (10 pages)
27 July 2000Return made up to 21/06/00; full list of members (10 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Secretary resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
13 August 1999Full accounts made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 21/06/99; no change of members (6 pages)
13 August 1999Director resigned (1 page)
13 August 1999Return made up to 21/06/99; no change of members (6 pages)
13 August 1999Full accounts made up to 31 March 1999 (6 pages)
13 August 1999Director resigned (1 page)
17 December 1998Full accounts made up to 31 March 1998 (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (6 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
24 June 1998Return made up to 21/06/98; full list of members (8 pages)
24 June 1998Return made up to 21/06/98; full list of members (8 pages)
12 November 1997Registered office changed on 12/11/97 from: flat a 28 southwood lawn road london N6 5SF (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: flat a 28 southwood lawn road london N6 5SF (1 page)
23 October 1997Full accounts made up to 31 March 1997 (6 pages)
23 October 1997Full accounts made up to 31 March 1997 (6 pages)
7 August 1997Director resigned (1 page)
7 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1997Director resigned (1 page)
7 August 1997Return made up to 21/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1997Full accounts made up to 31 March 1996 (5 pages)
16 January 1997Full accounts made up to 31 March 1996 (5 pages)
28 June 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 28/06/96
(6 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Return made up to 21/06/96; no change of members
  • 363(287) ‐ Registered office changed on 28/06/96
(6 pages)
2 March 1996Full accounts made up to 31 March 1995 (5 pages)
2 March 1996Full accounts made up to 31 March 1995 (5 pages)
26 July 1995Return made up to 21/06/95; no change of members (6 pages)
26 July 1995Return made up to 21/06/95; no change of members (6 pages)
19 April 1995Return made up to 21/06/94; full list of members (8 pages)
19 April 1995Return made up to 21/06/94; full list of members (8 pages)