Company Name16 South Island Place Management Limited
Company StatusActive
Company Number02205827
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Sophie Catherine Nield
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1999(11 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat
16 South Island Place
London
SW9 0DX
Director NameNikhil Da Costa
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(13 years after company formation)
Appointment Duration23 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 16 South Island Place
London
Greater London
SW9 0DX
Director NameNiall Da Costa
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2000(13 years after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat
16 South Island Place
London
SW9 0DX
Secretary NameDr Sophie Catherine Nield
StatusCurrent
Appointed01 August 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameMiss Charlotte Alice Thompson
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameMr Edmund Robert Harmer
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(32 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleArmy Officer
Country of ResidenceEngland
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameMr Roger Pomphrey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(1 year after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 1999)
RoleCompany Director
Correspondence Address16 South Island Place
Oval
London
Sw9
Director NameDiane Porteous
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 1998)
RolePersonal Assistant
Correspondence Address16 South Island Place
London
SW9 0DX
Director NamePhilip Robert Joyner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1995)
RoleProduction Manager
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameLaurence Pascale Dolliou-Cherry
NationalityFrench
StatusResigned
Appointed15 December 1988(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1995)
RoleMilk Salesperson
Correspondence Address16 South Island Place
London
SW9 0DX
Director NamePeter Cherry
NationalityBritish
StatusResigned
Appointed15 December 1988(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1995)
RoleDriving Instructor
Correspondence Address16 South Island Place
London
SW9 0DX
Secretary NamePhilip Robert Joyner
NationalityBritish
StatusResigned
Appointed15 December 1988(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameCaroline Pomphrey
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 1998)
RoleTV Associate Producer
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameSusannah Ross
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 1997)
RoleLawyer
Correspondence Address2nd Floor Flat 16 South Island Place
London
SW9 0DY
Secretary NameMr Roger Pomphrey
NationalityBritish
StatusResigned
Appointed01 April 1995(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address16 South Island Place
Oval
London
Sw9
Director NameTracey Constance Ivers
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address16 South Island Place
Oval Kennington
London
SW9 0XD
Director NameEugene Gerrard Gallagher
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(10 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameJames Peter Woledge
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2000)
RolePersonal Trainer
Correspondence Address16 South Island Place
London
SW9 0DX
Secretary NameJames Peter Woledge
NationalityBritish
StatusResigned
Appointed01 February 1999(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2000)
RolePersonal Trainer
Correspondence Address16 South Island Place
London
SW9 0DX
Secretary NameEugene Gerrard Gallagher
NationalityBritish
StatusResigned
Appointed19 October 2000(12 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameMr Samuel Michael Lawson Johnston
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2017)
RoleReal Estate Investor
Country of ResidenceUnited Kingdom
Correspondence Address16 South Island Place
London
SW9 0DX
Director NameMiss Laura Clare Stratton
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 2020)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 South Island Place
London
SW9 0DX

Location

Registered Address16 South Island Place
London
SW9 0DX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1 at £1Nikhil Da Costa & Niall Da Costa
33.33%
Ordinary
1 at £1Samuel Lawson Johnston
33.33%
Ordinary
1 at £1Sophie Nield
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
1 February 2021Appointment of Miss Charlotte Alice Thompson as a director on 12 October 2020 (2 pages)
1 February 2021Appointment of Mr Edmund Robert Harmer as a director on 12 October 2020 (2 pages)
29 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 January 2021Termination of appointment of Laura Clare Stratton as a director on 12 October 2020 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
29 January 2021Cessation of Laura Clare Stratton as a person with significant control on 12 October 2020 (1 page)
20 December 2019Accounts for a dormant company made up to 30 March 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 March 2018Notification of Sophie Catherine Nield as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Notification of Laura Clare Stratton as a person with significant control on 5 May 2017 (2 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
23 December 2017Termination of appointment of Samuel Michael Lawson Johnston as a director on 28 March 2017 (1 page)
20 December 2017Appointment of Miss Laura Clare Stratton as a director on 29 March 2017 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 3
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 January 2015Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 August 2014 (2 pages)
13 January 2015Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 August 2014 (2 pages)
13 January 2015Appointment of Mr Samuel Michael Lawson Johnston as a director on 1 August 2014 (2 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(7 pages)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3
(7 pages)
12 January 2015Termination of appointment of Eugene Gerrard Gallagher as a director on 1 August 2014 (1 page)
12 January 2015Termination of appointment of Eugene Gerrard Gallagher as a secretary on 1 August 2014 (1 page)
12 January 2015Appointment of Dr Sophie Catherine Nield as a secretary on 1 August 2014 (2 pages)
12 January 2015Termination of appointment of Eugene Gerrard Gallagher as a secretary on 1 August 2014 (1 page)
12 January 2015Termination of appointment of Eugene Gerrard Gallagher as a director on 1 August 2014 (1 page)
12 January 2015Termination of appointment of Eugene Gerrard Gallagher as a secretary on 1 August 2014 (1 page)
12 January 2015Appointment of Dr Sophie Catherine Nield as a secretary on 1 August 2014 (2 pages)
12 January 2015Termination of appointment of Eugene Gerrard Gallagher as a director on 1 August 2014 (1 page)
12 January 2015Appointment of Dr Sophie Catherine Nield as a secretary on 1 August 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(7 pages)
30 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(7 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
27 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
3 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
22 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 December 2009Director's details changed for Niall Da Costa on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Eugene Gerrard Gallagher on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nikhil Da Costa on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Niall Da Costa on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Nikhil Da Costa on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Eugene Gerrard Gallagher on 22 December 2009 (2 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 January 2009Return made up to 15/12/08; full list of members (5 pages)
2 January 2009Return made up to 15/12/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2008Return made up to 15/12/07; full list of members (3 pages)
10 January 2008Return made up to 15/12/07; full list of members (3 pages)
7 February 2007Return made up to 15/12/06; full list of members (3 pages)
7 February 2007Return made up to 15/12/06; full list of members (3 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Return made up to 15/12/05; full list of members (3 pages)
29 December 2005Director resigned (1 page)
29 December 2005Return made up to 15/12/05; full list of members (3 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004Return made up to 15/12/04; full list of members (3 pages)
16 December 2004Return made up to 15/12/04; full list of members (3 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 January 2004Return made up to 15/12/03; full list of members (9 pages)
12 January 2004Return made up to 15/12/03; full list of members (9 pages)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
9 January 2003Return made up to 15/12/02; full list of members (9 pages)
9 January 2003Return made up to 15/12/02; full list of members (9 pages)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
10 January 2002Return made up to 15/12/01; full list of members (8 pages)
10 January 2002Return made up to 15/12/01; full list of members (8 pages)
13 March 2001Return made up to 15/12/00; full list of members (8 pages)
13 March 2001Return made up to 15/12/00; full list of members (8 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
20 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
20 April 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
28 January 2000Return made up to 15/12/99; full list of members (8 pages)
28 January 2000Return made up to 15/12/99; full list of members (8 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
7 April 1999Return made up to 26/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1999Return made up to 26/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 07/04/99
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 February 1998Director resigned (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
2 February 1998Director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
15 January 1997Return made up to 15/12/96; full list of members (6 pages)
15 January 1997Return made up to 15/12/96; full list of members (6 pages)
2 January 1996Return made up to 15/12/95; no change of members (4 pages)
2 January 1996Return made up to 15/12/95; no change of members (4 pages)
16 October 1995Full accounts made up to 31 March 1989 (8 pages)
16 October 1995Full accounts made up to 31 March 1989 (8 pages)
16 October 1995Full accounts made up to 31 March 1990 (8 pages)
16 October 1995Full accounts made up to 31 March 1990 (8 pages)
10 October 1995Registered office changed on 10/10/95 from: 16 south island place london SW9 0DX (1 page)
10 October 1995Registered office changed on 10/10/95 from: 16 south island place london SW9 0DX (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (6 pages)
10 October 1995New director appointed (2 pages)
10 October 1995Full accounts made up to 31 March 1995 (6 pages)
19 September 1995Return made up to 15/12/94; full list of members (7 pages)
19 September 1995Return made up to 15/12/94; full list of members (7 pages)
19 September 1995Return made up to 15/12/92; no change of members (6 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Full accounts made up to 31 March 1994 (6 pages)
19 September 1995Return made up to 15/12/89; no change of members (6 pages)
19 September 1995New secretary appointed;director resigned (2 pages)
19 September 1995Full accounts made up to 31 March 1991 (8 pages)
19 September 1995Return made up to 15/12/90; no change of members (6 pages)
19 September 1995Full accounts made up to 31 March 1992 (8 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Full accounts made up to 31 March 1992 (8 pages)
19 September 1995Return made up to 15/12/91; full list of members (6 pages)
19 September 1995Full accounts made up to 31 March 1994 (6 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Full accounts made up to 31 March 1993 (8 pages)
19 September 1995Return made up to 15/12/94; full list of members (8 pages)
19 September 1995Registered office changed on 19/09/95 from: fergusson house 128 city road london (1 page)
19 September 1995Return made up to 15/12/89; no change of members (6 pages)
19 September 1995Return made up to 15/12/90; no change of members (6 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995Return made up to 15/12/93; no change of members (8 pages)
19 September 1995Full accounts made up to 31 March 1993 (8 pages)
19 September 1995Return made up to 15/12/93; no change of members (8 pages)
19 September 1995Return made up to 15/12/91; full list of members (6 pages)
19 September 1995Registered office changed on 19/09/95 from: fergusson house 128 city road london (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995Full accounts made up to 31 March 1991 (8 pages)
19 September 1995Secretary resigned;director resigned (2 pages)
19 September 1995Return made up to 15/12/88; full list of members (8 pages)
19 September 1995Return made up to 15/12/92; no change of members (6 pages)
19 September 1995New secretary appointed;director resigned (2 pages)
19 September 1995Return made up to 15/12/88; full list of members (8 pages)
15 December 1987Incorporation (17 pages)
15 December 1987Incorporation (17 pages)