Company NameSouthern Sports Limited
DirectorsBehrouz Dowlatmand Sarabi and Grishma Dowlatmand-Sarabi
Company StatusActive
Company Number02586483
CategoryPrivate Limited Company
Incorporation Date27 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Behrouz Dowlatmand Sarabi
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusCurrent
Appointed20 February 2006(14 years, 12 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Regents Park Road
London
N3 1DE
Secretary NameGrishma Sarabi
NationalityBritish
StatusCurrent
Appointed30 April 2007(16 years, 2 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address379 Regents Park Road
London
N3 1DE
Director NameMrs Grishma Dowlatmand-Sarabi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(21 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Regents Park Road
London
N3 1DE
Director NameMelvyn Blitz
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleTaxi Driver
Correspondence Address126 Redbridge Lane East
Ilford
Essex
IG4 5BU
Director NameMichael Joseph Okin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleManaging Director
Correspondence Address4 Burleigh Gardens
Southgate
London
N14 5AP
Secretary NameMichael Joseph Okin
NationalityBritish
StatusResigned
Appointed27 February 1991(same day as company formation)
RoleManaging Director
Correspondence Address4 Burleigh Gardens
Southgate
London
N14 5AP
Director NameMrs Lesley Benita Okin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grange Avenue
Totteridge
London
N20 8AA
Secretary NameDavid Okin
NationalityBritish
StatusResigned
Appointed28 May 1996(5 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address4 Burleigh Gardens
Southgate
London
N14 5AP
Secretary NameMr Behrouz Dowlatmand Sarabi
NationalitySwedish
StatusResigned
Appointed20 February 2006(14 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cameron Close, Myddelton Park
London
N20 0HU
Director NameMrs Grishma Dowlatmand-Sarabi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(20 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address379 Regents Park Road
London
N3 1DE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitethetrophycentre.net
Email address[email protected]
Telephone020 83432505
Telephone regionLondon

Location

Registered Address379 Regents Park Road
London
N3 1DE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

50 at £1Behrouz Dowlatmand Sarabi
50.00%
Ordinary
50 at £1Grishma Dowlatmand-sarabi
50.00%
Ordinary

Financials

Year2014
Net Worth£30,778
Current Liabilities£24,546

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

14 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
19 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
5 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (8 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (8 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
20 May 2016Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 7 March 2016 (2 pages)
20 May 2016Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 7 March 2016 (2 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (8 pages)
29 April 2016Micro company accounts made up to 31 July 2015 (8 pages)
7 April 2016Termination of appointment of Grishma Dowlatmand-Sarabi as a director on 7 April 2016 (1 page)
7 April 2016Termination of appointment of Grishma Dowlatmand-Sarabi as a director on 7 April 2016 (1 page)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
31 March 2016Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 1 March 2015 (2 pages)
31 March 2016Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 1 March 2015 (2 pages)
29 March 2016Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 1 March 2015 (2 pages)
29 March 2016Secretary's details changed for Grishma Sarabi on 1 March 2015 (1 page)
29 March 2016Director's details changed for Mrs Grishma Dowlatmand-Sarabi on 1 March 2015 (2 pages)
29 March 2016Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 379 Regents Park Road London N3 1DE on 29 March 2016 (1 page)
29 March 2016Director's details changed for Behrouz Dowlatmand Sarabi on 1 March 2015 (2 pages)
29 March 2016Registered office address changed from 1st Floor 314 Regents Park Road Finchley London N3 2LT to 379 Regents Park Road London N3 1DE on 29 March 2016 (1 page)
29 March 2016Secretary's details changed for Grishma Sarabi on 1 March 2015 (1 page)
29 March 2016Director's details changed for Behrouz Dowlatmand Sarabi on 1 March 2015 (2 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (7 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (7 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
4 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
19 March 2012Appointment of Mrs Grishma Dowlatmand-Sarabi as a director (2 pages)
19 March 2012Appointment of Mrs Grishma Dowlatmand-Sarabi as a director (2 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 March 2012Appointment of Mrs Grishma Dowlatmand-Sarabi as a director (2 pages)
16 March 2012Director's details changed (2 pages)
16 March 2012Secretary's details changed for Grishma Sarabi on 27 February 2012 (2 pages)
16 March 2012Appointment of Mrs Grishma Dowlatmand-Sarabi as a director (2 pages)
16 March 2012Director's details changed (2 pages)
16 March 2012Secretary's details changed for Grishma Sarabi on 27 February 2012 (2 pages)
4 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
9 September 2009Registered office changed on 09/09/2009 from 395 hoe street london E17 9AP (1 page)
9 September 2009Registered office changed on 09/09/2009 from, 395 hoe street, london, E17 9AP (1 page)
9 September 2009Registered office changed on 09/09/2009 from, 395 hoe street, london, E17 9AP (1 page)
19 May 2009Return made up to 27/02/09; full list of members (3 pages)
19 May 2009Return made up to 27/02/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 March 2008Return made up to 27/02/08; full list of members (3 pages)
14 March 2008Return made up to 27/02/08; full list of members (3 pages)
14 March 2008Secretary's change of particulars / grishma sarabi / 01/05/2007 (1 page)
14 March 2008Secretary's change of particulars / grishma sarabi / 01/05/2007 (1 page)
7 February 2008New secretary appointed (2 pages)
7 February 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 March 2007Return made up to 27/02/07; full list of members (2 pages)
1 March 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006Return made up to 27/02/06; full list of members (2 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Return made up to 27/02/06; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 April 2005Return made up to 27/02/05; full list of members (3 pages)
27 April 2005Return made up to 27/02/05; full list of members (3 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 March 2004Return made up to 27/02/04; full list of members (6 pages)
10 March 2004Return made up to 27/02/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 March 2003Return made up to 27/02/03; full list of members (6 pages)
19 March 2003Return made up to 27/02/03; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 April 2002Return made up to 27/02/02; full list of members (6 pages)
4 April 2002Return made up to 27/02/02; full list of members (6 pages)
20 July 2001Return made up to 27/02/01; full list of members (6 pages)
20 July 2001Return made up to 27/02/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
26 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
15 May 2000Return made up to 27/02/00; full list of members (6 pages)
15 May 2000Return made up to 27/02/00; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 May 1999Return made up to 27/02/99; no change of members (4 pages)
18 May 1999Return made up to 27/02/99; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
18 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 March 1998Return made up to 27/02/98; full list of members (6 pages)
6 March 1998Return made up to 27/02/98; full list of members (6 pages)
27 May 1997Return made up to 27/02/97; no change of members (4 pages)
27 May 1997Return made up to 27/02/97; no change of members (4 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
14 May 1997Secretary resigned (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Director resigned (1 page)
9 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
9 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 March 1996Return made up to 27/02/96; no change of members (4 pages)
29 March 1996Return made up to 27/02/96; no change of members (4 pages)