Company Name135 Southwood Lane Management Company Limited
Company StatusActive
Company Number06307964
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Previous NamesBdbco No.823 Limited and 135 Southwood Lane Investment Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael David Koppelman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(9 months after company formation)
Appointment Duration16 years
RolePartner In Trading Company
Country of ResidenceUnited Kingdom
Correspondence Address60 Corringham Road
London
NW11 7BX
Director NameMr John Joseph Struthers
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(3 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleAcademic
Country of ResidenceScotland
Correspondence AddressFlat 4 Southwood Lane
London
N6 5TA
Director NameMr Richard Michael Turnbull
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleSpecial Projects Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Southwood Lane
London
N6 5TA
Director NameMr Benjamin Thomas Bennett
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Southwood Lane
London
N6 5TA
Director NameMr Andrew Stephen Caspari
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(4 months after company formation)
Appointment Duration7 months (resigned 17 June 2008)
RoleBroadcasting Executive
Country of ResidenceEngland
Correspondence Address44 Sotherby Road
Highbury
London
N5 2UR
Director NameSally Flatman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(4 months after company formation)
Appointment Duration7 months (resigned 17 June 2008)
RoleRadio Producer
Correspondence Address44 Sotheby Road
London
N5 2UR
Secretary NameMr Andrew Stephen Caspari
NationalityBritish
StatusResigned
Appointed13 November 2007(4 months after company formation)
Appointment Duration7 months (resigned 17 June 2008)
RoleBroadcasting Executive
Country of ResidenceEngland
Correspondence Address44 Sotherby Road
Highbury
London
N5 2UR
Director NameJoanna Mandy Leigh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 October 2010)
RoleTeacher
Correspondence Address16 Cyprus Avenue
Finchley
London
N3 1ST
Secretary NameJoanna Mandy Leigh
NationalityBritish
StatusResigned
Appointed10 June 2008(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2009)
RoleTeacher
Correspondence Address16 Cyprus Avenue
Finchley
London
N3 1ST
Director NameMr Jonathan Simon Lockwood
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2011)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 2, 135 Southwood Lane
London
N6 5TA
Director NameChristopher Malla
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 1 North Road
Highgate Village
London
N6 4BD
Director NameHelen Ruth Owen Jenkins
Date of BirthNovember 1978 (Born 45 years ago)
NationalityWelsh
StatusResigned
Appointed31 August 2010(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 135 Southwood Lane
Highgate
London
N6 5TA
Director NameMr David O'Neill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Southwood Lane
London
N6 5TA
Secretary NameMiss Helen Jenkins
StatusResigned
Appointed24 May 2011(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressFlat 2
135 Southwood Lane
London
N6 5TA
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered AddressFlat 4 Southwood Lane
London
N6 5TA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Mr Daniel Koppelman
25.00%
Ordinary
1 at £1Ms Christine Ann Nicholls
25.00%
Ordinary
1 at £1Professor John Joseph Struthers & Mr Timothy Peter Struthers
25.00%
Ordinary
1 at £1Richard Turnbull & Clare Turnbull
25.00%
Ordinary

Financials

Year2014
Net Worth£72,738
Cash£22,178
Current Liabilities£540

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

29 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
14 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
11 November 2022Termination of appointment of David O'neill as a director on 10 November 2022 (1 page)
11 November 2022Appointment of Mr Benjamin Thomas Bennett as a director on 11 November 2022 (2 pages)
13 October 2022Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Flat 4 Southwood Lane London N6 5TA on 13 October 2022 (1 page)
9 December 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
9 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (2 pages)
18 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 December 2018Compulsory strike-off action has been discontinued (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2018Confirmation statement made on 26 November 2018 with no updates (2 pages)
19 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (2 pages)
20 September 2017Confirmation statement made on 13 September 2017 with updates (2 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 September 2016 (1 page)
17 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 March 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page)
14 March 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
7 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 March 2014Registered office address changed from 13 Station Road London N3 2SB England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from 13 Station Road London N3 2SB England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Flat 2 135 Southwood Lane London N6 5TA on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Flat 2 135 Southwood Lane London N6 5TA on 21 March 2014 (1 page)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
21 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(6 pages)
20 August 2013Appointment of Mr Richard Turnbull as a director (2 pages)
20 August 2013Appointment of Mr Richard Turnbull as a director (2 pages)
8 August 2013Termination of appointment of Helen Jenkins as a director (1 page)
8 August 2013Termination of appointment of Helen Jenkins as a secretary (1 page)
8 August 2013Termination of appointment of Helen Jenkins as a director (1 page)
8 August 2013Termination of appointment of Helen Jenkins as a secretary (1 page)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
14 June 2011Appointment of Mr David O'neill as a director (2 pages)
14 June 2011Appointment of Mr John Joseph Struthers as a director (2 pages)
14 June 2011Appointment of Mr David O'neill as a director (2 pages)
14 June 2011Appointment of Mr John Joseph Struthers as a director (2 pages)
8 June 2011Appointment of Miss Helen Jenkins as a secretary (1 page)
8 June 2011Termination of appointment of Christopher Malla as a director (1 page)
8 June 2011Appointment of Miss Helen Jenkins as a secretary (1 page)
8 June 2011Termination of appointment of Jonathan Lockwood as a director (1 page)
8 June 2011Termination of appointment of Christopher Malla as a director (1 page)
8 June 2011Termination of appointment of Jonathan Lockwood as a director (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 October 2010Termination of appointment of Joanna Leigh as a director (1 page)
20 October 2010Termination of appointment of Joanna Leigh as a director (1 page)
29 September 2010Appointment of Helen Ruth Owen Jenkins as a director (2 pages)
29 September 2010Appointment of Helen Ruth Owen Jenkins as a director (2 pages)
28 September 2010Termination of appointment of Helen Ruth Owen Jenkins as a director (1 page)
28 September 2010Termination of appointment of Helen Ruth Owen Jenkins as a director (1 page)
23 September 2010Appointment of a director (2 pages)
23 September 2010Appointment of a director (2 pages)
16 September 2010Appointment of Helen Ruth Owen Jenkins as a director (2 pages)
16 September 2010Appointment of Helen Ruth Owen Jenkins as a director (2 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (7 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (5 pages)
14 September 2009Appointment terminated secretary joanna leigh (1 page)
14 September 2009Appointment terminated secretary joanna leigh (1 page)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 October 2008Return made up to 10/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 October 2008Return made up to 10/07/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 July 2008Director appointed christopher malla (2 pages)
9 July 2008Director appointed christopher malla (2 pages)
25 June 2008Director appointed michael david koppelman (2 pages)
25 June 2008Appointment terminated director sally flatman (1 page)
25 June 2008Appointment terminated director sally flatman (1 page)
25 June 2008Director appointed michael david koppelman (2 pages)
19 June 2008Appointment terminated director and secretary andrew caspari (1 page)
19 June 2008Appointment terminated director and secretary andrew caspari (1 page)
19 June 2008Director and secretary appointed joanna mandy leigh (1 page)
19 June 2008Director appointed jonathan simon lockwood (2 pages)
19 June 2008Director and secretary appointed joanna mandy leigh (1 page)
19 June 2008Director appointed jonathan simon lockwood (2 pages)
18 February 2008Company name changed 135 southwood lane investment co mpany LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed 135 southwood lane investment co mpany LIMITED\certificate issued on 18/02/08 (2 pages)
10 December 2007Memorandum and Articles of Association (9 pages)
10 December 2007Memorandum and Articles of Association (9 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
29 November 2007Registered office changed on 29/11/07 from: 50 broadway london SW1H 0BL (1 page)
29 November 2007Ad 16/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 November 2007Ad 16/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
29 November 2007Company name changed bdbco no.823 LIMITED\certificate issued on 29/11/07 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 50 broadway london SW1H 0BL (1 page)
29 November 2007Company name changed bdbco no.823 LIMITED\certificate issued on 29/11/07 (2 pages)
10 July 2007Incorporation (49 pages)
10 July 2007Incorporation (49 pages)