Company NameSouthampton Way Management Company Limited
Company StatusDissolved
Company Number02518146
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)
Dissolution Date24 February 2009 (15 years, 2 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 NameToni Denise Asri
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration16 years, 7 months (closed 24 February 2009)
RoleNanny
Correspondence AddressFlat 3
133-135 Southampton Way Camberwell
London
SE5 7EW
Director NameCaroline Beckford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration16 years, 7 months (closed 24 February 2009)
RoleCompany Director
Correspondence AddressFlat 7
133-135 Southampton Way Camberwell
London
SE5 7EW
Director NameEverton Bryan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityJamaican
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration16 years, 7 months (closed 24 February 2009)
RoleTraining Manager
Correspondence AddressFlat 2
133-135 Southampton Way Camberwell
London
SE5 7EW
Director NameDel Fatogun
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1992(2 years after company formation)
Appointment Duration16 years, 7 months (closed 24 February 2009)
RoleLocal Government Officer
Correspondence AddressFlat 4
133-135 Southampton Way Camberwell
London
SE5 7EW
Director NameMiss Susan Loveless
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 04 July 1992)
RoleSales Officer
Correspondence Address7 Oriel Court
47 Lansdowne Road
Croydon
Surrey
CR0 2BE
Secretary NameMiss Debra Theabould
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration1 year (resigned 04 July 1992)
RoleCompany Director
Correspondence Address20 Elgin Court Bramley Hill
South Croydon
Croydon
Surrey
Cr2
Director NameRowan Andrews
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2006)
RolePublic Relations Officer
Correspondence AddressFlat 5
133-135 Southampton Way Camberwell
London
SE5 7EW
Director NameMr Geoffrey Paul Bannister
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration6 years (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressFlat 6, 133-135 Southampton Way
Camberwell London
Se57ew
SE5 7EW
Director NameMr Colin Dixon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJamaican
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressFlat 8
133-135 Southampton Way
Camberwell
London
SE5 7EW
Secretary NamePeter Joseph
NationalityBritish
StatusResigned
Appointed04 July 1992(2 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2006)
RoleSecretary
Correspondence AddressFlat One
133-135 Southampton Way Camberwell
London
SE5 7EW

Location

Registered AddressFlat 1
133-135 Southampton Way
Camberwell
London
SE5 7EW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Turnover£960
Net Worth-£1,729
Cash£102
Current Liabilities£8,304

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 August 2005Return made up to 04/07/05; full list of members (11 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
28 July 2004Return made up to 04/07/04; full list of members (11 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 August 2003Return made up to 04/07/03; full list of members (11 pages)
16 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
30 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
28 July 2001Return made up to 04/07/01; full list of members (10 pages)
15 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 August 2000Return made up to 04/07/00; full list of members (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
4 August 1999Return made up to 04/07/99; no change of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (9 pages)
7 October 1998Return made up to 04/07/98; full list of members (8 pages)
24 July 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1996Full accounts made up to 31 December 1995 (8 pages)
10 July 1996Return made up to 04/07/96; full list of members (8 pages)
6 November 1995Full accounts made up to 31 December 1994 (10 pages)
11 August 1995Director's particulars changed (2 pages)
11 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)