Company NameSouthern Heritage (st Ives) Limited
DirectorsClive Alexander Richardson and Benjamin Matthew Richardson
Company StatusActive
Company Number04803017
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Clive Alexander Richardson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCottage On The Bend Pennypot Lane
Chobham
Woking
Surrey
GU24 8DG
Director NameMr Benjamin Matthew Richardson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 Dover Park Drive
London
SW15 5BG
Secretary NameMr Benjamin Matthew Richardson
NationalityBritish
StatusCurrent
Appointed18 June 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Golf Activity Centre Rowley Lane
Arkley
Hertfordshire
EN5 3HW

Location

Registered AddressA1 Golf Activity Centre
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Clive Richardson
75.00%
Ordinary
25 at £1Mr Benjamin Matthew Richardson
25.00%
Ordinary

Financials

Year2014
Net Worth£886,925
Cash£11,118
Current Liabilities£1,000

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

1 February 2006Delivered on: 4 February 2006
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: Land at lelant st ives t/n CL183712. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Part Satisfied
1 February 2006Delivered on: 17 February 2006
Persons entitled: Pipit Investments Limited

Classification: Legal charge
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: Together with fixed and moveable plant machinery fixtures implements and utensils.
Part Satisfied
27 July 2005Delivered on: 13 August 2005
Satisfied on: 2 March 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £242,424.00 and all other monies due or to become due.
Particulars: 1 saltings reach lelant st ives cornwall. See the mortgage charge document for full details. Fixed charge over all rental income and.
Fully Satisfied
27 July 2005Delivered on: 13 August 2005
Satisfied on: 4 July 2006
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £242,424.00 and all other monies due or to become due.
Particulars: 2 elder walk lelant st ives cornwall. See the mortgage charge document for full details. Fixed charge over all rental income and.
Fully Satisfied
15 July 2005Delivered on: 2 August 2005
Satisfied on: 10 November 2006
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.
Particulars: The property k/a phase 3 at lelant, st ives, cornwall forming part of t/no CL183712. 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
22 October 2004Delivered on: 27 October 2004
Satisfied on: 10 November 2006
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: The property being phase 2 at lelant st ives cornwall t/no CL183712. 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
1 August 2003Delivered on: 18 August 2003
Satisfied on: 10 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit being all sums (denominated in whatsoever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the charged account and all the present and future rights titles and benefit of the company whatsoever in the deposit. See the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 13 August 2003
Satisfied on: 10 November 2006
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. See the mortgage charge document for full details.
Fully Satisfied
26 April 2006Delivered on: 28 April 2006
Satisfied on: 10 November 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £245,000 and all other monies due or to become due.
Particulars: 3 pintail avenue, lelant, st ives, cornwall. Fixed charge over all rental income and.
Fully Satisfied
1 August 2003Delivered on: 13 August 2003
Satisfied on: 10 November 2006
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 phase 1 at leland, st ives, cornwall part of t/n CL183712. 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
28 August 2008Delivered on: 2 September 2008
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: Auction rooms west end berwick upon tweed t/n ND137209 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2006Delivered on: 21 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 37052535 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
3 October 2006Delivered on: 5 October 2006
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: Plots 58, 65, 69, 70, 72, 73 & 74 saltings reach st ives cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 September 2006Delivered on: 6 September 2006
Persons entitled: National Westminster Bank PLC

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.
Outstanding
29 March 2006Delivered on: 4 April 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: 146,000.00 and all other monies due or to become due.
Particulars: 2 gadwell rise, lelant, st ives, cornwall. Fixed charge over all rental income and.
Outstanding

Filing History

18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
16 August 2018Notification of Clive Alexander Richardson as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 April 2018Registered office address changed from 120 Victoria Drive London SW19 6PS to 12 Dover Park Drive London SW15 5BG on 18 April 2018 (1 page)
18 April 2018Director's details changed for Mr Benjamin Matthew Richardson on 17 April 2018 (2 pages)
22 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 July 2015Director's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (2 pages)
3 July 2015Secretary's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (1 page)
3 July 2015Secretary's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (1 page)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Director's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (2 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Secretary's details changed for Mr Benjamin Matthew Richardson on 3 July 2015 (1 page)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Registered office address changed from 289 Brompton Road London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 289 Brompton Road London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 289 Brompton Road London SW3 2DY to 120 Victoria Drive London SW19 6PS on 1 April 2015 (1 page)
22 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
22 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(5 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-26
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
25 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
30 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
17 July 2009Registered office changed on 17/07/2009 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page)
17 July 2009Registered office changed on 17/07/2009 from 4 park court pyrford road west byfleet surrey KT14 6SD (1 page)
17 July 2009Return made up to 18/06/09; full list of members (4 pages)
17 July 2009Return made up to 18/06/09; full list of members (4 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (1 page)
28 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9 (1 page)
2 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
19 July 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
25 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Return made up to 18/06/06; full list of members (7 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Return made up to 18/06/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of mortgage charge released/ceased (1 page)
24 February 2006Declaration of mortgage charge released/ceased (1 page)
17 February 2006Particulars of mortgage/charge (3 pages)
17 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page)
11 January 2006Registered office changed on 11/01/06 from: aldwych house madeira road west byfleet surrey KT14 6DA (1 page)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
13 August 2005Particulars of mortgage/charge (4 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
2 August 2005Particulars of mortgage/charge (7 pages)
1 July 2005Return made up to 18/06/05; full list of members (7 pages)
1 July 2005Return made up to 18/06/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
27 October 2004Particulars of mortgage/charge (4 pages)
27 October 2004Particulars of mortgage/charge (4 pages)
1 July 2004Return made up to 18/06/04; full list of members (7 pages)
1 July 2004Return made up to 18/06/04; full list of members (7 pages)
16 January 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 January 2004Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 August 2003Particulars of mortgage/charge (3 pages)
18 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (5 pages)
18 June 2003Incorporation (13 pages)
18 June 2003Incorporation (13 pages)