London
EC3V 9DJ
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2023(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
Director Name | Mr David O'Mara |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Director Name | Westbrook Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1UN |
Secretary Name | Tradinvest Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | International House 1 St. Katharine's Way London E1W 1UN |
Secretary Name | Forgate Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2008(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 19 July 2023) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | Birchin Court 20 Birchin Lane London EC3V 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Southfield Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,588 |
Cash | £34,815 |
Current Liabilities | £1,831 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
---|---|
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
17 October 2014 | Change of share class name or designation (2 pages) |
17 September 2014 | Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Ltd on 15 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 May 2013 | Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages) |
24 April 2013 | Termination of appointment of David O'mara as a director (1 page) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr David O'mara on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr David O'mara on 5 February 2013 (2 pages) |
12 November 2012 | Registered office address changed from 48 Albermarle Street London W1S 4PJ on 12 November 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
6 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
5 November 2008 | Director appointed david o'mara (5 pages) |
3 November 2008 | Secretary appointed forgate secretaries LTD (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from international house 1 st katharines way london E1W 1UN (1 page) |
13 October 2008 | Appointment terminated secretary tradinvest management LTD (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 48 albermarle street london W1S 4PJ united kingdom (1 page) |
13 October 2008 | Appointment terminated director westbrook directors LTD (1 page) |
26 August 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 March 2007 | Incorporation (22 pages) |