Company Name59 Southside Limited
Company StatusActive
Company Number05449090
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLaura Cecilia Mary Giblin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Milton Road
London
SW9 9SF
Director NameMr Mark Bailey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 E Clapham Common South Side
London
SW4 9DA
Director NameMiss Mary Marsland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Chiltern Drive Chiltern Drive
Royton
Oldham
OL2 5TD
Director NameMr Tahmidur Rahman Sarkar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 A Clapham Common South Side
London
SW4 9DA
Secretary NameM H Associates Limited (Corporation)
StatusCurrent
Appointed01 January 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressThe Old Bakery Half Moon Lane
London
SE24 9JY
Director NameTeresa Maria Herdon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleMarketing
Correspondence Address59d Clapham Common Southside
London
SW4 9DA
Secretary NameMr Peter Rudolph Feilding
NationalityEnglish
StatusResigned
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Oriana House Victory Place
London
E14 8BQ
Director NameMr David John Noon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address59d Clapham Common South Side
London
SW4 9DA
Secretary NameMr Martin Jonathon Hemming
StatusResigned
Appointed11 May 2016(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleCompany Director
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Old Bakery
139 Half Moon Lane
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1David Noon
20.00%
Ordinary
1 at £1Elizabeth Marsland & Mary Anita Marsland
20.00%
Ordinary
1 at £1Laura Cecilia Mary Giblin
20.00%
Ordinary
1 at £1Mark Bailey
20.00%
Ordinary
1 at £1T.r. Sarkar
20.00%
Ordinary

Financials

Year2014
Turnover£6,000
Net Worth£18,913
Cash£3,952
Current Liabilities£1,910

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (4 weeks, 1 day from now)

Filing History

18 August 2020Micro company accounts made up to 31 May 2020 (6 pages)
18 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
13 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
16 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
9 April 2018Notification of a person with significant control statement (2 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
20 December 2017Termination of appointment of David John Noon as a director on 11 December 2017 (2 pages)
4 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 11 May 2017 with updates (4 pages)
29 June 2017Termination of appointment of Martin Jonathon Hemming as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Martin Jonathon Hemming as a secretary on 29 June 2017 (1 page)
9 November 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
9 November 2016Total exemption full accounts made up to 31 May 2016 (8 pages)
25 August 2016Appointment of M H Associates Limited as a secretary on 1 January 2013 (2 pages)
25 August 2016Appointment of M H Associates Limited as a secretary on 1 January 2013 (2 pages)
4 August 2016Termination of appointment of Peter Rudolph Feilding as a secretary on 11 May 2016 (1 page)
4 August 2016Termination of appointment of Peter Rudolph Feilding as a secretary on 11 May 2016 (1 page)
4 August 2016Appointment of Mr Martin Jonathon Hemming as a secretary on 11 May 2016 (2 pages)
4 August 2016Appointment of Mr Martin Jonathon Hemming as a secretary on 11 May 2016 (2 pages)
7 June 2016Secretary's details changed for Mr Peter Rudolph Feilding on 1 January 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(9 pages)
7 June 2016Registered office address changed from Highfields 11 Marlow Road High Wycombe HP11 1TA to The Old Bakery 139 Half Moon Lane London SE24 9JY on 7 June 2016 (1 page)
7 June 2016Registered office address changed from Highfields 11 Marlow Road High Wycombe HP11 1TA to The Old Bakery 139 Half Moon Lane London SE24 9JY on 7 June 2016 (1 page)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
(9 pages)
7 June 2016Secretary's details changed for Mr Peter Rudolph Feilding on 1 January 2016 (1 page)
25 April 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
25 April 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(9 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(9 pages)
10 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
10 November 2014Total exemption full accounts made up to 31 May 2014 (8 pages)
28 October 2014Appointment of Mr Mark Bailey as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr David John Noon as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Tahmidur Rahman Sarkar as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Mark Bailey as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr David John Noon as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Miss Mary Marsland as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Mr Tahmidur Rahman Sarkar as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of Miss Mary Marsland as a director on 28 October 2014 (2 pages)
23 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5
(5 pages)
23 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5
(5 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
7 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
12 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
8 March 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
4 June 2010Director's details changed for Laura Cecilia Mary Giblin on 11 May 2010 (2 pages)
4 June 2010Director's details changed for Laura Cecilia Mary Giblin on 11 May 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
22 April 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
22 June 2009Return made up to 11/05/09; full list of members (4 pages)
22 June 2009Return made up to 11/05/09; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 May 2008 (16 pages)
14 October 2008Total exemption full accounts made up to 31 May 2008 (16 pages)
27 May 2008Return made up to 11/05/08; full list of members (4 pages)
27 May 2008Appointment terminated director teresa herdon (1 page)
27 May 2008Appointment terminated director teresa herdon (1 page)
27 May 2008Return made up to 11/05/08; full list of members (4 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
11 May 2007Return made up to 11/05/07; full list of members (3 pages)
11 May 2007Return made up to 11/05/07; full list of members (3 pages)
9 February 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
9 February 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
13 June 2006Return made up to 11/05/06; full list of members (3 pages)
13 June 2006Return made up to 11/05/06; full list of members (3 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
11 May 2005Incorporation (20 pages)
11 May 2005Incorporation (20 pages)