Company NameSouthcombe Street Limited
DirectorThomas Jerome Gatacre
Company StatusActive
Company Number03811653
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous NameComputburst Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Thomas Jerome Gatacre
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1999(2 weeks, 5 days after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Secretary NameMiss Iffat Rashid
NationalityBritish
StatusResigned
Appointed10 August 1999(2 weeks, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 08 April 2011)
RoleCompany Director
Correspondence Address21 Wykin Road
Hinckley
Leicestershire
LE10 0HU
Director NameMr Daniel Peter Olive
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 16 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestworks Building 195 Wood Lane
London
W12 7FQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 73483440
Telephone regionLondon

Location

Registered AddressWestworks Building
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

13 December 1999Delivered on: 18 December 1999
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any facility letter.
Particulars: The freehold property known as west london magistrates court southcombe street london W14 0RA t/no: BGL19139 and any parts of it, including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery situate on it.
Outstanding

Filing History

21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 March 2018Registered office address changed from Shepherds Building Rockley Road London W14 0DA to Westworks Building 195 Wood Lane London W12 7FQ on 26 March 2018 (1 page)
24 November 2017Notification of Vernon Street Property Limited as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Vernon Street Property Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Cessation of Jellycat Toy Company Limited as a person with significant control on 6 July 2017 (1 page)
6 July 2017Cessation of Jellycat Toy Company Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Cessation of Jellycat Toy Company Limited as a person with significant control on 6 April 2016 (1 page)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 May 2016Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Thomas Jerome Gatacre on 11 May 2016 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
15 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 30 June 2014 with a full list of shareholders (5 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
14 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
11 May 2011Termination of appointment of Iffat Rashid as a secretary (1 page)
11 May 2011Termination of appointment of Iffat Rashid as a secretary (1 page)
2 November 2010Appointment of Mr Daniel Peter Olive as a director (2 pages)
2 November 2010Appointment of Mr Daniel Peter Olive as a director (2 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 214 Blythe Road London W14 0HH on 12 April 2010 (1 page)
12 April 2010Register inspection address has been changed (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page)
8 September 2009Return made up to 22/07/09; full list of members (3 pages)
8 September 2009Return made up to 22/07/09; full list of members (3 pages)
8 September 2009Secretary's change of particulars / iffat rashid / 17/11/2006 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Return made up to 22/07/08; full list of members (3 pages)
27 August 2008Return made up to 22/07/08; full list of members (3 pages)
16 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
16 November 2007Accounts for a small company made up to 31 December 2006 (4 pages)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Return made up to 22/07/07; full list of members (2 pages)
3 August 2007Return made up to 22/07/07; full list of members (2 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (3 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (3 pages)
1 August 2006Return made up to 22/07/06; full list of members (2 pages)
1 August 2006Return made up to 22/07/06; full list of members (2 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (4 pages)
11 August 2005Return made up to 22/07/05; full list of members (2 pages)
11 August 2005Return made up to 22/07/05; full list of members (2 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (4 pages)
23 August 2004Return made up to 22/07/04; full list of members (6 pages)
23 August 2004Return made up to 22/07/04; full list of members (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
29 July 2003Return made up to 22/07/03; full list of members (6 pages)
29 July 2003Return made up to 22/07/03; full list of members (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (4 pages)
29 August 2002Return made up to 22/07/02; full list of members (6 pages)
29 August 2002Return made up to 22/07/02; full list of members (6 pages)
14 August 2001Return made up to 22/07/01; full list of members (6 pages)
14 August 2001Return made up to 22/07/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 September 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
14 September 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
15 August 2000Return made up to 22/07/00; full list of members (6 pages)
15 August 2000Return made up to 22/07/00; full list of members (6 pages)
18 December 1999Particulars of mortgage/charge (5 pages)
18 December 1999Particulars of mortgage/charge (5 pages)
16 December 1999Company name changed computburst LIMITED\certificate issued on 17/12/99 (2 pages)
16 December 1999Company name changed computburst LIMITED\certificate issued on 17/12/99 (2 pages)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Registered office changed on 06/12/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
22 July 1999Incorporation (13 pages)
22 July 1999Incorporation (13 pages)