Company NameSouth London Properties Limited
DirectorLawrence Marcel Albonico
Company StatusActive
Company Number08160297
CategoryPrivate Limited Company
Incorporation Date27 July 2012(11 years, 9 months ago)

Business Activity

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

Director

Director NameMr Lawrence Marcel Albonico
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCherry Copse Broad Lane
Hambledon
Hampshire
PO7 4QS

Location

Registered Address3a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishShenley
WardShenley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Lawrence Marcel Albonico
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,723
Cash£39,364
Current Liabilities£746,057

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

26 September 2018Delivered on: 16 October 2018
Persons entitled: New Dawn One Limited

Classification: A registered charge
Particulars: L/H first and second floor flat 320 upper street london.
Outstanding
31 January 2018Delivered on: 1 February 2018
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance and Krbs

Classification: A registered charge
Particulars: First and second floor flat 320 upper street london.
Outstanding
10 December 2014Delivered on: 31 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 320A upper street london.
Outstanding
30 April 2014Delivered on: 14 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 153A east street london title no LN111959.
Outstanding
27 November 2012Delivered on: 30 November 2012
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

2 August 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
8 September 2022Registered office address changed from 63-65 Stoke Newington Church Street Stoke Newington London N16 0AR to 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 8 September 2022 (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with updates (5 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
27 July 2021Confirmation statement made on 27 July 2021 with updates (5 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
1 September 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
1 September 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
16 October 2018Registration of charge 081602970005, created on 26 September 2018 (6 pages)
14 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 February 2018Registration of charge 081602970004, created on 31 January 2018 (5 pages)
7 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
5 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Registration of charge 081602970003, created on 10 December 2014 (8 pages)
31 December 2014Registration of charge 081602970003, created on 10 December 2014 (8 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
21 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(3 pages)
23 July 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
23 July 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
14 May 2014Registration of charge 081602970002 (10 pages)
14 May 2014Registration of charge 081602970002 (10 pages)
17 February 2014Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 17 February 2014 (1 page)
30 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(3 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)