Company NameSouthwood Investments Limited
DirectorsAllan Frankel and Miriam Frankel
Company StatusActive
Company Number03505331
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Allan Frankel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
Hackney
London
N16 6EJ
Director NameMrs Miriam Frankel
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Darenth Road
London
N16 6EJ
Secretary NameMr Allan Frankel
NationalityEnglish
StatusCurrent
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Darenth Road
Hackney
London
N16 6EJ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Telephone020 88069127
Telephone regionLondon

Location

Registered Address42 Darenth Road
London
N16 6EJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Allan Frankel
50.00%
Ordinary
1 at £1Miriam Frankel
50.00%
Ordinary

Financials

Year2014
Net Worth£695,998
Cash£37,458
Current Liabilities£811,822

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

31 January 2007Delivered on: 3 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 22 braemar road london t/no EGL223272. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
29 July 1999Delivered on: 4 August 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 16 arnold road london SW17 t/n SLG600878.
Outstanding
24 June 1999Delivered on: 26 June 1999
Persons entitled: Woolwich Direct

Classification: Morgage deed
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: Property k/a 145 selhurst road london SE25 t/n SY187594.
Outstanding
31 March 2022Delivered on: 31 March 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 225 durants road, enfield, EN3 7AX.
Outstanding
16 August 2007Delivered on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 155B high road, tottenham, london t/no AGL156634.
Outstanding
16 August 2007Delivered on: 25 August 2007
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a first floor flat 153 high road tottenham london t/no AGL155622.
Outstanding
31 January 2007Delivered on: 15 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 63 tysoe avenue london t/no NGL262289.
Outstanding
27 October 2003Delivered on: 12 November 2003
Satisfied on: 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit in a bank or building society
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A deposit account. See the mortgage charge document for full details.
Fully Satisfied
27 October 2003Delivered on: 12 November 2003
Satisfied on: 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 braemar road tottenham london N15 5LQ t/n EGL223272. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 June 2003Delivered on: 17 June 2003
Satisfied on: 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 2003Delivered on: 17 June 2003
Satisfied on: 30 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at 65 tysoe avenue enfield EN3 6DZ t/no NGL262289. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 March 1998Delivered on: 28 March 1998
Satisfied on: 30 January 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 arnold road merton t/n-SY283108 and 145 selhurst road norwood croydon t/n-SY187594 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
23 March 1998Delivered on: 28 March 1998
Satisfied on: 30 January 2015
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
5 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (13 pages)
31 March 2022Registration of charge 035053310013, created on 31 March 2022 (4 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 28 February 2021 (15 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 28 February 2020 (15 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (13 pages)
27 March 2019Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page)
6 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
30 January 2015Satisfaction of charge 5 in full (2 pages)
30 January 2015Satisfaction of charge 8 in full (1 page)
30 January 2015Satisfaction of charge 6 in full (1 page)
30 January 2015Satisfaction of charge 7 in full (2 pages)
30 January 2015Satisfaction of charge 2 in full (2 pages)
30 January 2015Satisfaction of charge 8 in full (1 page)
30 January 2015Satisfaction of charge 6 in full (1 page)
30 January 2015Satisfaction of charge 7 in full (2 pages)
30 January 2015Satisfaction of charge 1 in full (1 page)
30 January 2015Satisfaction of charge 1 in full (1 page)
30 January 2015Satisfaction of charge 5 in full (2 pages)
30 January 2015Satisfaction of charge 2 in full (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Allan Frankel on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Allan Frankel on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Allan Frankel on 5 February 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 February 2009Return made up to 05/02/09; full list of members (4 pages)
23 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 05/02/08; no change of members (7 pages)
15 February 2008Return made up to 05/02/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
17 February 2007Return made up to 05/02/07; full list of members (7 pages)
17 February 2007Return made up to 05/02/07; full list of members (7 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Particulars of mortgage/charge (6 pages)
3 February 2007Particulars of mortgage/charge (6 pages)
21 February 2006Return made up to 05/02/06; full list of members (7 pages)
21 February 2006Return made up to 05/02/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
23 February 2005Return made up to 05/02/05; full list of members (7 pages)
23 February 2005Return made up to 05/02/05; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
5 March 2004Return made up to 05/02/04; full list of members (8 pages)
5 March 2004Return made up to 05/02/04; full list of members (8 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
17 June 2003Particulars of mortgage/charge (5 pages)
17 June 2003Particulars of mortgage/charge (4 pages)
13 February 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 February 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
6 March 2002Return made up to 05/02/02; full list of members (6 pages)
6 March 2002Return made up to 05/02/02; full list of members (6 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
16 February 2001Return made up to 05/02/01; full list of members (6 pages)
16 February 2001Return made up to 05/02/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 March 2000 (16 pages)
15 December 2000Full accounts made up to 31 March 2000 (16 pages)
25 February 2000Return made up to 05/02/00; full list of members (6 pages)
25 February 2000Return made up to 05/02/00; full list of members (6 pages)
3 December 1999Full accounts made up to 31 March 1999 (11 pages)
3 December 1999Full accounts made up to 31 March 1999 (11 pages)
3 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 December 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
22 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
28 March 1998Particulars of mortgage/charge (3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: 42 darenth road london N16 6EJ (1 page)
12 February 1998Registered office changed on 12/02/98 from: 42 darenth road london N16 6EJ (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Secretary resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
5 February 1998Incorporation (7 pages)
5 February 1998Incorporation (7 pages)