Company NameSouthwest Mailing Limited
Company StatusDissolved
Company Number05502768
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Dissolution Date6 October 2022 (1 year, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2015(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 06 October 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameDaniel Fattal
StatusClosed
Appointed01 November 2015(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 06 October 2022)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2021(16 years after company formation)
Appointment Duration1 year, 3 months (closed 06 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Brian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameDavid Emeny
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Old Beggarwood Lane
Beggarwood
Basingstoke
RG22 4WS
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleDeputy Divisional Managing Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16, Paramount Building
206-212 St John Street
London
EC1V 4JY
Director NameJoanne Rhodes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleFinance Director
Correspondence Address14 Cleaveland Road
Surbiton
Surrey
KT6 4AH
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameBrian Hankins
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2008)
RoleGeneral Manager
Correspondence Address42 Chirgwin Road
Truro
Cornwall
TR1 1TT
Director NameMr Julian Peter Dunlop Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 12 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDawslea Barn
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameMr Stephen John Ellis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkhill
Kingsingfield Road West Kingsdown
Sevenoaks
Kent
TN15 6LH
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
The Drive Wonersh
Guildford
Surrey
GU5 0QW
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Old Court House
Old Court Place Kensington
London
W8 4PD
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameKin And Carta Plc (Corporation)
StatusResigned
Appointed03 October 2011(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 July 2021)
Correspondence Address11 Soho Street
Soho
London
W1D 3AD

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1St. Ives Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 November 2020Change of details for Kin and Carta Investments Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page)
5 August 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
7 July 2020Director's details changed for St Ives Plc on 1 October 2018 (1 page)
24 February 2020Change of details for St Ives Holdings Limited as a person with significant control on 7 February 2020 (2 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
30 April 2019Accounts for a dormant company made up to 3 August 2018 (7 pages)
30 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 28 July 2017 (7 pages)
1 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
23 March 2017Accounts for a dormant company made up to 28 July 2016 (7 pages)
23 March 2017Accounts for a dormant company made up to 28 July 2016 (7 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
10 May 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
30 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
30 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(5 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
7 May 2015Accounts for a dormant company made up to 1 August 2014 (7 pages)
8 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
30 April 2014Accounts for a dormant company made up to 2 August 2013 (6 pages)
30 April 2014Accounts for a dormant company made up to 2 August 2013 (6 pages)
30 April 2014Accounts for a dormant company made up to 2 August 2013 (6 pages)
2 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
2 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(5 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
3 May 2013Accounts for a dormant company made up to 27 July 2012 (6 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 29 July 2011 (6 pages)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
14 October 2011Termination of appointment of Matthew Armitage as a director (1 page)
14 October 2011Termination of appointment of Patrick Martell as a director (1 page)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
13 October 2011Appointment of St Ives Plc as a director (3 pages)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
13 October 2011Appointment of Philip Charles Harris as a director (3 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (8 pages)
4 May 2011Accounts for a dormant company made up to 30 July 2010 (8 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
11 April 2011Auditor's resignation (1 page)
11 April 2011Auditor's resignation (1 page)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 31 July 2009 (15 pages)
28 April 2010Full accounts made up to 31 July 2009 (15 pages)
12 December 2009Termination of appointment of Stephen Ellis as a director (1 page)
12 December 2009Termination of appointment of Stephen Ellis as a director (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
14 August 2009Appointment terminated director brian edwards (1 page)
23 July 2009Return made up to 07/07/09; full list of members (4 pages)
23 July 2009Return made up to 07/07/09; full list of members (4 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
28 May 2009Full accounts made up to 1 August 2008 (18 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed matthew robert armitage (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
18 March 2009Director appointed patrick martell (2 pages)
29 January 2009Appointment terminated director julian hill (1 page)
29 January 2009Appointment terminated director julian hill (1 page)
29 July 2008Director appointed stephen john ellis (2 pages)
29 July 2008Director appointed stephen john ellis (2 pages)
16 July 2008Director appointed julian peter dunlop hill (2 pages)
16 July 2008Director appointed julian peter dunlop hill (2 pages)
15 July 2008Return made up to 07/07/08; full list of members (3 pages)
15 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 July 2008Appointment terminated director joanne rhodes (1 page)
14 July 2008Appointment terminated director joanne rhodes (1 page)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
2 June 2008Full accounts made up to 3 August 2007 (18 pages)
9 May 2008Appointment terminated director paul gray (1 page)
9 May 2008Appointment terminated director paul gray (1 page)
6 March 2008Appointment terminated director brian hankins (1 page)
6 March 2008Appointment terminated director brian hankins (1 page)
2 August 2007Return made up to 07/07/07; full list of members (3 pages)
2 August 2007Return made up to 07/07/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
19 April 2007Full accounts made up to 28 July 2006 (19 pages)
19 April 2007Full accounts made up to 28 July 2006 (19 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
30 November 2006New director appointed (3 pages)
30 November 2006New director appointed (3 pages)
3 October 2006Secretary's particulars changed (1 page)
3 October 2006Secretary's particulars changed (1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
19 July 2006Return made up to 07/07/06; full list of members (3 pages)
19 July 2006Return made up to 07/07/06; full list of members (3 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
7 July 2005Incorporation (18 pages)
7 July 2005Incorporation (18 pages)