London
SW17 7EA
Director Name | Mr Gerard MacDonagh |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2008(16 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Mount Ephraim Lane London SW16 1JG |
Director Name | Ms Radiana Vlahova |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British,Bulgarian |
Status | Current |
Appointed | 06 April 2022(30 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Hospitality And Tourism |
Country of Residence | England |
Correspondence Address | 4 Biscoe Way London SE13 5EE |
Director Name | Mr Charles Ijaz |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 June 2003) |
Role | Estate Agent |
Correspondence Address | 28 Prentis Road Streatham London SW16 1QD |
Director Name | Mr Alastair Dunbar Paterson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 June 2003) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | 9 Vincent Close Esher Surrey KT10 8AW |
Director Name | Anthony Ashworth Letts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 February 2002) |
Role | Publisher |
Correspondence Address | 17 Holland Park Avenue London W11 3RN |
Director Name | Mrs Dee Green |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(12 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 18 March 2009) |
Role | Education |
Correspondence Address | Weald Cottage Hunton Maidstone Kent ME15 0QY |
Director Name | Mr George Lawrence Farquharson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 20 July 1992(12 months after company formation) |
Appointment Duration | 7 years (resigned 02 August 1999) |
Role | Accountant |
Correspondence Address | 90 Norwood High Street West Norwood London SE27 9NW |
Secretary Name | Mr George Lawrence Farquharson |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 20 July 1992(12 months after company formation) |
Appointment Duration | 7 years (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 90 Norwood High Street West Norwood London SE27 9NW |
Director Name | Marie Alexandrina Cunningham |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 June 2003) |
Role | Managing Director |
Correspondence Address | 3 Carson Road Cockfosters Hertfordshire EN4 9EX |
Director Name | John William Baskett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 August 1995) |
Role | Managing Director |
Correspondence Address | 4 Warren Wood Close Hayes BR2 7DU |
Director Name | Peter Frank Kendall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(4 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 18 March 2009) |
Role | PR Director |
Correspondence Address | Flat 3 145 Kennington Park Road London SE11 4JJ |
Director Name | Jean Michel Ditner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 July 1997(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Kings Avenue London SW4 8EP |
Secretary Name | Mr Parminder Singh Soor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 92 Clapham High Street London SW4 7UL |
Secretary Name | Mr Gerard MacDonagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 October 2022) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Mount Ephraim Lane London SW16 1JG |
Director Name | Mr Muhammad Khan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 October 2012(21 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Braxted Park London SW16 3DW |
Director Name | Mr Guy Simon Ashley Bridger |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Berwyn Road London SE24 9BD |
Secretary Name | Mr Guy Bridger |
---|---|
Status | Resigned |
Appointed | 10 October 2022(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2024) |
Role | Company Director |
Correspondence Address | 9b Berwyn Road Berwyn Road London SE24 9BD |
Website | londonscc.co.uk |
---|---|
Telephone | 020 31740989 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,443 |
Cash | £6,602 |
Current Liabilities | £5,593 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
19 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
17 October 2022 | Appointment of Mr Guy Bridger as a secretary on 10 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Gerard Macdonagh as a secretary on 17 October 2022 (1 page) |
17 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
17 October 2022 | Appointment of Mr Guy Simon Ashley Bridger as a director on 10 October 2022 (2 pages) |
13 April 2022 | Appointment of Ms Radiana Vlahova as a director on 6 April 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
8 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
17 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
6 May 2020 | Amended total exemption full accounts made up to 30 June 2019 (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
17 October 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
7 November 2016 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Annual return made up to 20 July 2015 no member list (5 pages) |
21 July 2015 | Annual return made up to 20 July 2015 no member list (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 July 2014 | Annual return made up to 20 July 2014 no member list (5 pages) |
22 July 2014 | Annual return made up to 20 July 2014 no member list (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 August 2013 | Annual return made up to 20 July 2013 no member list (5 pages) |
15 August 2013 | Annual return made up to 20 July 2013 no member list (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
23 January 2013 | Appointment of Mr Muhammad Khan as a director (2 pages) |
23 January 2013 | Appointment of Mr Muhammad Khan as a director (2 pages) |
10 August 2012 | Annual return made up to 20 July 2012 no member list (4 pages) |
10 August 2012 | Annual return made up to 20 July 2012 no member list (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 August 2011 | Annual return made up to 20 July 2011 no member list (4 pages) |
16 August 2011 | Annual return made up to 20 July 2011 no member list (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 September 2010 | Annual return made up to 20 July 2010 no member list (4 pages) |
10 September 2010 | Director's details changed for Mr Guy Louis Audibert on 19 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Mr Guy Louis Audibert on 19 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 20 July 2010 no member list (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 September 2009 | Annual return made up to 20/07/09 (2 pages) |
16 September 2009 | Annual return made up to 20/07/09 (2 pages) |
6 May 2009 | Director appointed mr gerard thomas macdonagh (1 page) |
6 May 2009 | Director appointed mr gerard thomas macdonagh (1 page) |
6 May 2009 | Appointment terminated director peter kendall (1 page) |
6 May 2009 | Secretary appointed mr gerard thomas macdonagh (1 page) |
6 May 2009 | Appointment terminated director peter kendall (1 page) |
6 May 2009 | Secretary appointed mr gerard thomas macdonagh (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 March 2009 | Appointment terminated director dee green (1 page) |
19 March 2009 | Appointment terminated director dee green (1 page) |
30 July 2008 | Annual return made up to 20/07/08 (3 pages) |
30 July 2008 | Annual return made up to 20/07/08 (3 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
18 October 2007 | Annual return made up to 20/07/07 (2 pages) |
18 October 2007 | Annual return made up to 20/07/07 (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 October 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 August 2006 | Annual return made up to 20/07/06 (2 pages) |
29 August 2006 | Annual return made up to 20/07/06 (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
10 July 2006 | Annual return made up to 20/07/04 (5 pages) |
10 July 2006 | Annual return made up to 20/07/05 (5 pages) |
10 July 2006 | Annual return made up to 20/07/05 (5 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 13 clapham high street london SW4 7TS (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 13 clapham high street london SW4 7TS (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2004 | Annual return made up to 20/07/03
|
6 May 2004 | Annual return made up to 20/07/03
|
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
10 July 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
16 November 2002 | Annual return made up to 20/07/02 (7 pages) |
16 November 2002 | Annual return made up to 20/07/02 (7 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
17 August 2001 | Annual return made up to 20/07/01 (6 pages) |
17 August 2001 | Annual return made up to 20/07/01 (6 pages) |
20 July 2001 | Full accounts made up to 30 June 2000 (8 pages) |
20 July 2001 | Full accounts made up to 30 June 2000 (8 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 444 brixton road london SW9 8EJ (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 444 brixton road london SW9 8EJ (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
15 December 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Annual return made up to 20/07/99 (6 pages) |
8 October 1999 | Annual return made up to 20/07/99 (6 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 90 norwood high street west norwood london SE27 9NW (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 90 norwood high street west norwood london SE27 9NW (1 page) |
9 September 1998 | Annual return made up to 20/07/98 (6 pages) |
9 September 1998 | Annual return made up to 20/07/98 (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
18 August 1997 | Company name changed southside business network limit ed\certificate issued on 19/08/97 (3 pages) |
18 August 1997 | Company name changed southside business network limit ed\certificate issued on 19/08/97 (3 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
3 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 October 1996 | Annual return made up to 20/07/96
|
2 October 1996 | Annual return made up to 20/07/96
|
6 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
15 August 1995 | Annual return made up to 20/07/95
|
15 August 1995 | Annual return made up to 20/07/95
|
21 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
21 March 1995 | Full accounts made up to 30 June 1994 (7 pages) |
24 July 1991 | Incorporation (20 pages) |
24 July 1991 | Incorporation (20 pages) |