Company NameSouthfield (2002) Limited
DirectorsGlen Alec Constable and Mark Vincent Cody
Company StatusDissolved
Company Number01972768
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Previous NameParsia International Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameGlen Alec Constable
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(9 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address254 Lower Hillmorton Road
Rugby
Warwickshire
CV21 4AF
Director NameMark Vincent Cody
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(13 years, 4 months after company formation)
Appointment Duration24 years, 11 months
RoleChartered Accountant
Correspondence Address46 Ward Grove
Warwick
Warwickshire
CV34 6QL
Secretary NameMark Vincent Cody
NationalityBritish
StatusCurrent
Appointed30 November 2002(16 years, 11 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address46 Ward Grove
Warwick
Warwickshire
CV34 6QL
Director NameFariba Namaki-Shoushtary
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressPalladio
Compton Avenue
London
N6 4LB
Director NameMansour Namaki-Shoushtary
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressPalladio
Compton Avenue
London
N6 4LB
Secretary NameMansour Namaki-Shoushtary
NationalityBritish
StatusResigned
Appointed26 October 1992(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressPalladio
Compton Avenue
London
N6 4LB
Director NameSteven Larvin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address7 Ashwell Drive
Shirley
Solihull
West Midlands
B90 3LR

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£4,415,900
Gross Profit£1,785,102
Net Worth£2,780,936
Cash£978
Current Liabilities£4,250,496

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 June 2004Dissolved (1 page)
4 March 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
5 April 2003Ff ic 23700/0 01/10/02 ff sr [email protected]=23700 (2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 January 2003Nc inc already adjusted 30/09/02 (1 page)
14 January 2003Ad 02/10/02--------- £ si 8000@1=8000 £ ic 23700/31700 (2 pages)
30 December 2002Resolutions
  • RES13 ‐ Cancel 2370000 b share 18/11/02
(1 page)
30 December 2002Resolutions
  • RES13 ‐ Contract approved 01/10/02
(1 page)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Director resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: 15 southfield road kineton road industrial estate southam warwickshire CV47 0FB (1 page)
5 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2002Declaration of solvency (3 pages)
5 December 2002Appointment of a voluntary liquidator (1 page)
7 October 2002Return made up to 30/09/02; full list of members (8 pages)
15 July 2002Full accounts made up to 31 March 2002 (23 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
25 July 2001Full accounts made up to 31 March 2001 (22 pages)
28 January 2001Memorandum and Articles of Association (11 pages)
28 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
28 January 2001Nc inc already adjusted 16/01/01 (1 page)
28 January 2001Ad 16/01/01--------- ff si [email protected]=23700 ff ic 0/23700 (2 pages)
28 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
19 August 2000Declaration of satisfaction of mortgage/charge (1 page)
10 August 2000Director resigned (1 page)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2000Accounts for a medium company made up to 31 March 2000 (19 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
10 February 2000New director appointed (2 pages)
23 December 1999Particulars of mortgage/charge (7 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1999Particulars of mortgage/charge (3 pages)
17 May 1999New director appointed (2 pages)
5 May 1999Accounts for a medium company made up to 31 March 1999 (18 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
19 February 1999Full accounts made up to 31 March 1998 (20 pages)
14 October 1998Return made up to 11/10/98; no change of members (4 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
29 December 1997Accounts for a medium company made up to 31 March 1997 (18 pages)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1996Accounts for a medium company made up to 31 March 1996 (20 pages)
16 October 1996Return made up to 11/10/96; no change of members (4 pages)
21 July 1995New director appointed (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
22 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 February 1986Company name changed\certificate issued on 20/02/86 (2 pages)
19 December 1985Certificate of incorporation (1 page)