Company NameSouthpoint Properties Limited
Company StatusDissolved
Company Number03885909
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Burke-Kennedy
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2009(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 1 Downs Road
London
E5 8QJ
Secretary NameMr Jim Bennett
NationalityIrish
StatusClosed
Appointed10 March 2009(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Vergemount Park
Clonskeagh
Dublin 6
Ireland
Director NameHugh Ignatius Carlin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed02 December 1999(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 06 March 2009)
RoleProperty
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Secretary NameEmma Carlin
NationalityBritish
StatusResigned
Appointed02 December 1999(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address3 Bryanston House
14-17 Dorset Street
London
W1U 6QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Fllor 49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£537,751
Cash£26,289
Current Liabilities£569,704

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

5 May 2000Delivered on: 17 May 2000
Persons entitled: Irish 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. See the mortgage charge document for full details.
Outstanding
5 May 2000Delivered on: 17 May 2000
Persons entitled: Irish 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: F/Hold property - booth house,15-16 church st,twickenham,midd'x; t/no sgl 302331; see form 395 for full details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (1 page)
12 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
15 November 2019Micro company accounts made up to 31 March 2019 (8 pages)
23 January 2019Micro company accounts made up to 31 March 2018 (8 pages)
17 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 January 2017Secretary's details changed for Mr Jim Bennett on 4 January 2017 (1 page)
5 January 2017Secretary's details changed for Mr Jim Bennett on 4 January 2017 (1 page)
3 January 2017Audited abridged accounts made up to 31 March 2016 (3 pages)
3 January 2017Audited abridged accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
11 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a small company made up to 31 March 2012 (4 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
6 January 2012Accounts for a small company made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Simon Burke-Kennedy on 16 December 2011 (2 pages)
22 December 2011Director's details changed for Simon Burke-Kennedy on 16 December 2011 (2 pages)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Paul Anthony House 724 Holloway Road London N19 3JD on 27 October 2011 (1 page)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
20 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
12 May 2010Amended accounts made up to 31 March 2009 (7 pages)
12 May 2010Amended accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
16 April 2009Secretary appointed jim bennett (2 pages)
16 April 2009Secretary appointed jim bennett (2 pages)
31 March 2009Appointment terminated director hugh carlin (1 page)
31 March 2009Appointment terminated secretary emma carlin (1 page)
31 March 2009Director appointed simon burke-kennedy (2 pages)
31 March 2009Appointment terminated director hugh carlin (1 page)
31 March 2009Appointment terminated secretary emma carlin (1 page)
31 March 2009Director appointed simon burke-kennedy (2 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
9 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
12 December 2007Return made up to 30/11/07; no change of members (6 pages)
12 December 2007Return made up to 30/11/07; no change of members (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 December 2006Return made up to 30/11/06; full list of members (6 pages)
13 December 2006Return made up to 30/11/06; full list of members (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
14 December 2005Return made up to 30/11/05; full list of members (6 pages)
14 December 2005Return made up to 30/11/05; full list of members (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 December 2004Return made up to 30/11/04; full list of members (6 pages)
11 December 2004Return made up to 30/11/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
12 December 2003Return made up to 30/11/03; full list of members (6 pages)
12 December 2003Return made up to 30/11/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
19 December 2002Return made up to 30/11/02; full list of members (6 pages)
19 December 2002Return made up to 30/11/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2002Return made up to 30/11/01; full list of members (6 pages)
15 January 2002Return made up to 30/11/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members (6 pages)
17 May 2000Particulars of mortgage/charge (11 pages)
17 May 2000Particulars of mortgage/charge (7 pages)
17 May 2000Particulars of mortgage/charge (11 pages)
17 May 2000Particulars of mortgage/charge (7 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999Director resigned (1 page)
13 December 1999Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
13 December 1999Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
8 December 1999Registered office changed on 08/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
8 December 1999Registered office changed on 08/12/99 from: 788-790 finchley road london NW11 7TJ (1 page)
30 November 1999Incorporation (17 pages)
30 November 1999Incorporation (17 pages)