Company NameSouthbank Properties No.1 Limited
Company StatusActive
Company Number04489953
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Previous NamesInfernaldevice Limited and 155 The Hub Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Melanie Jayne Omirou
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(7 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleNew Projects Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr Rickard Kelly Eriksson
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed10 March 2010(7 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMr John Mirko Skok
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Mette Blackmore
StatusCurrent
Appointed07 June 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Secretary NameMrs Christina Anna Massos
StatusCurrent
Appointed07 June 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address1 Frederick Place
London
N8 8AF
Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month after company formation)
Appointment Duration7 years, 6 months (resigned 10 March 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Lane
London
N6 4SB
Secretary NameMr Stephen Oliver Brook
NationalityBritish
StatusResigned
Appointed23 August 2002(1 month after company formation)
Appointment Duration10 years, 1 month (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carlton Hill
London
NW8 0JY
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2008)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Secretary NameMrs Malgorzata Medzia
StatusResigned
Appointed12 July 2013(10 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 May 2014)
RoleCompany Director
Correspondence Address24-25 Edison Road
London
N8 8AE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address29 York Street
London
W1H 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rst London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£79,065
Current Liabilities£159,832

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

13 November 2014Delivered on: 14 November 2014
Persons entitled: Rst London Limited

Classification: A registered charge
Outstanding
4 March 2011Delivered on: 19 March 2011
Persons entitled: Phaedra Properties Limited

Classification: Charge of contract rights
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: The chargor's entitlement under an interest in a joint venture agreement see image for full details.
Outstanding
18 November 2008Delivered on: 20 November 2008
Persons entitled: John Skok

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, stocks and shares see image for full details.
Outstanding
4 October 2006Delivered on: 7 October 2006
Satisfied on: 28 October 2014
Persons entitled: Acorn Homes (GB) Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts all stocks shares or other certificated. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 (1 page)
21 September 2020Accounts for a small company made up to 30 September 2019 (7 pages)
28 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
28 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
28 June 2018Accounts for a small company made up to 30 September 2017 (7 pages)
22 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Satisfaction of charge 3 in full (1 page)
8 September 2017Satisfaction of charge 3 in full (1 page)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
20 June 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
20 June 2017Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages)
20 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Mette Blackmore as a secretary on 7 June 2017 (2 pages)
20 June 2017Appointment of Mrs Christina Anna Massos as a secretary on 7 June 2017 (2 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
23 January 2017Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
1 July 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(6 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
8 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mr John Mirko Skok on 5 October 2015 (2 pages)
8 March 2016Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(6 pages)
8 March 2016Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages)
8 March 2016Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
9 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
9 February 2015Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page)
9 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
9 February 2015Director's details changed for Mrs Melanie Jayne Omirou on 16 April 2014 (2 pages)
14 November 2014Registration of charge 044899530004, created on 13 November 2014 (23 pages)
14 November 2014Registration of charge 044899530004, created on 13 November 2014 (23 pages)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 7 November 2014 (1 page)
28 October 2014Satisfaction of charge 1 in full (1 page)
28 October 2014Satisfaction of charge 1 in full (1 page)
27 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
27 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
16 June 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
16 June 2014Termination of appointment of Malgorzata Medzia as a secretary (1 page)
12 March 2014Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(6 pages)
12 March 2014Secretary's details changed for Miss Malgorzata Wozniczka on 24 August 2013 (1 page)
6 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
8 August 2013Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
8 August 2013Appointment of Miss Malgorzata Wozniczka as a secretary (2 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Appointment of Mr John Mirko Skok as a director (2 pages)
2 January 2013Appointment of Mr John Mirko Skok as a director (2 pages)
27 September 2012Termination of appointment of Stephen Brook as a secretary (1 page)
27 September 2012Termination of appointment of Stephen Brook as a secretary (1 page)
2 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2011Full accounts made up to 31 March 2010 (8 pages)
11 January 2011Full accounts made up to 31 March 2010 (8 pages)
9 July 2010Full accounts made up to 31 March 2009 (8 pages)
9 July 2010Full accounts made up to 31 March 2009 (8 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been discontinued (1 page)
28 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 April 2010Appointment of Mrs Melanie Jayne Omirou as a director (3 pages)
7 April 2010Appointment of Mrs Melanie Jayne Omirou as a director (3 pages)
7 April 2010Appointment of Rickard Kelly Eriksson as a director (3 pages)
7 April 2010Appointment of Rickard Kelly Eriksson as a director (3 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
19 March 2010Termination of appointment of Romy Summerskill as a director (2 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
24 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
4 February 2009Full accounts made up to 31 March 2008 (8 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 September 2008Appointment terminated director shelley granger (1 page)
15 September 2008Appointment terminated director shelley granger (1 page)
13 May 2008Full accounts made up to 31 March 2007 (8 pages)
13 May 2008Full accounts made up to 31 March 2007 (8 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 October 2006Particulars of mortgage/charge (5 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
11 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 July 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
1 March 2005Company name changed 155 the hub LIMITED\certificate issued on 01/03/05 (2 pages)
1 March 2005Company name changed 155 the hub LIMITED\certificate issued on 01/03/05 (2 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
12 August 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
12 August 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
23 July 2004Company name changed infernaldevice LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed infernaldevice LIMITED\certificate issued on 23/07/04 (2 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
2 February 2004Return made up to 31/12/03; full list of members (6 pages)
18 January 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
18 January 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
2 September 2003Return made up to 19/07/03; full list of members (6 pages)
2 September 2003Return made up to 19/07/03; full list of members (6 pages)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Secretary resigned (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: 280 grays inn road london WC1X 8EB (1 page)
19 July 2002Incorporation (11 pages)
19 July 2002Incorporation (11 pages)