Company NameSouthwood Domestic Services Limited
DirectorDavid Steven Brett
Company StatusActive
Company Number03219120
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Previous NameBrett Southwood Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Steven Brett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Secretary NameCatherine Lucy Campbell
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Creighton Avenue
London
N10 1NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr David Steven Brett
100.00%
Ordinary

Financials

Year2014
Net Worth£95,503
Cash£3,488
Current Liabilities£51,080

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

9 January 2008Delivered on: 14 January 2008
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 adminster road london; t/no 406784.
Outstanding
9 January 2008Delivered on: 14 January 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 axminster rd,london; t/no 406784.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 July 2023 (9 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
5 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
9 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
3 March 2021Change of details for Mr David Steven Brett as a person with significant control on 2 March 2021 (2 pages)
3 March 2021Director's details changed for Mr David Steven Brett on 2 March 2021 (2 pages)
9 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
4 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
4 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Catherine Lucy Campbell as a secretary on 3 July 2018 (1 page)
21 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Notification of David Steven Brett as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Steven Brett as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Notification of David Steven Brett as a person with significant control on 5 July 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
6 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
21 October 2010Annual return made up to 2 July 2010 with a full list of shareholders (14 pages)
8 October 2010Registered office address changed from 235 Blackstock Road London N5 1HA on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 235 Blackstock Road London N5 1HA on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 235 Blackstock Road London N5 1HA on 8 October 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 September 2009Return made up to 02/07/08; full list of members (5 pages)
15 September 2009Return made up to 02/07/09; full list of members (5 pages)
15 September 2009Return made up to 02/07/08; full list of members (5 pages)
15 September 2009Return made up to 02/07/09; full list of members (5 pages)
5 August 2009Director's change of particulars / david brett / 06/04/2008 (1 page)
5 August 2009Director's change of particulars / david brett / 06/04/2008 (1 page)
5 August 2009Secretary's change of particulars catherine lucy brett logged form (1 page)
5 August 2009Secretary's change of particulars catherine lucy brett logged form (1 page)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 November 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
27 November 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008Particulars of mortgage/charge (3 pages)
9 November 2007Return made up to 02/07/07; no change of members; amend (6 pages)
9 November 2007Return made up to 02/07/07; no change of members; amend (6 pages)
6 September 2007Return made up to 02/07/07; no change of members (6 pages)
6 September 2007Return made up to 02/07/07; no change of members (6 pages)
18 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
18 January 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 April 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
21 July 2005Return made up to 02/07/05; full list of members (6 pages)
21 July 2005Return made up to 02/07/05; full list of members (6 pages)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
14 July 2004Return made up to 02/07/04; full list of members (6 pages)
14 July 2004Return made up to 02/07/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 February 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 February 2004Return made up to 02/07/03; full list of members (6 pages)
9 February 2004Return made up to 02/07/03; full list of members (6 pages)
7 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
7 April 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
4 September 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(6 pages)
4 September 2002Return made up to 02/07/02; full list of members
  • 363(287) ‐ Registered office changed on 04/09/02
(6 pages)
15 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
11 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Return made up to 02/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
4 May 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
5 September 2000Return made up to 02/07/00; full list of members (6 pages)
5 September 2000Return made up to 02/07/00; full list of members (6 pages)
21 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 June 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 July 1999Return made up to 02/07/99; no change of members (4 pages)
21 July 1999Return made up to 02/07/99; no change of members (4 pages)
23 December 1998Memorandum and Articles of Association (11 pages)
23 December 1998Memorandum and Articles of Association (11 pages)
21 December 1998Company name changed brett southwood LIMITED\certificate issued on 22/12/98 (2 pages)
21 December 1998Company name changed brett southwood LIMITED\certificate issued on 22/12/98 (2 pages)
21 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
21 October 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
21 October 1998Return made up to 02/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1998Return made up to 02/07/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1998Return made up to 02/07/97; full list of members (6 pages)
28 January 1998Return made up to 02/07/97; full list of members (6 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
17 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
17 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
17 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
17 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1996Incorporation (17 pages)
2 July 1996Incorporation (17 pages)