Company NameSouthlodge Property Ltd
DirectorMajor Singh
Company StatusActive
Company Number04020064
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Major Singh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Burges Road
London
E6 2BJ
Secretary NameSharanjit Singh
NationalityBritish
StatusResigned
Appointed14 July 2000(3 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 16 November 2011)
RoleCompany Director
Correspondence Address23 Burges Road
London
E6 2BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressPicks Farm
Sewardstone Road
London
E4 7RA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£419,682
Cash£535,912
Current Liabilities£21,406

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

12 April 2012Delivered on: 13 April 2012
Persons entitled: National Westminster 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: 25 folkestone road, east ham, london and land adjoining. T/no.EGL269695 and EGL294133: by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
9 January 2001Delivered on: 16 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 & 1A springfield road london t/nos EGL336868 & EGL336869. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 December 2000Delivered on: 20 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 August 2023Registered office address changed from 110 Southend Road London E6 2AN to Picks Farm Sewardstone Road London E4 7RA on 26 August 2023 (1 page)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
7 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
8 July 2017Notification of Major Singh as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Major Singh as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
8 July 2017Notification of Major Singh as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Register inspection address has been changed from 23 Burges Road London E6 2BJ United Kingdom (1 page)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Register inspection address has been changed from 23 Burges Road London E6 2BJ United Kingdom (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 February 2014Registered office address changed from 23 Burges Road London E6 2BJ on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 23 Burges Road London E6 2BJ on 19 February 2014 (1 page)
7 September 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
7 September 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
30 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Termination of appointment of Sharanjit Singh as a secretary (1 page)
23 March 2012Termination of appointment of Sharanjit Singh as a secretary (1 page)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 September 2009Return made up to 22/06/09; full list of members (3 pages)
16 September 2009Return made up to 22/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 December 2008Return made up to 22/06/08; full list of members (3 pages)
29 December 2008Return made up to 22/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 August 2007Return made up to 22/06/07; full list of members (2 pages)
14 August 2007Return made up to 22/06/07; full list of members (2 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
23 August 2006Return made up to 22/06/06; full list of members (2 pages)
23 August 2006Return made up to 22/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
27 September 2005Return made up to 22/06/05; full list of members (6 pages)
27 September 2005Return made up to 22/06/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 July 2004Return made up to 22/06/04; full list of members (6 pages)
28 July 2004Return made up to 22/06/04; full list of members (6 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 July 2003Return made up to 22/06/03; full list of members (6 pages)
2 July 2003Return made up to 22/06/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
4 October 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 October 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 September 2001Return made up to 22/06/01; full list of members (6 pages)
25 September 2001Return made up to 22/06/01; full list of members (6 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
21 July 2000Registered office changed on 21/07/00 from: 86B albert road ilford essex IG1 1HR (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000Registered office changed on 21/07/00 from: 86B albert road ilford essex IG1 1HR (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 July 2000Registered office changed on 17/07/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
22 June 2000Incorporation (12 pages)
22 June 2000Incorporation (12 pages)