UKBizDB.co.uk

SOUTHALL INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southall Investments Limited. The company was founded 66 years ago and was given the registration number 00598300. The firm's registered office is in . You can find them at 30 City Road, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SOUTHALL INVESTMENTS LIMITED
Company Number:00598300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1958
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lyttelton Close, London, NW3 3SR

Secretary18 October 1994Active
30 City Road, London, EC1Y 2AB

Director11 February 2013Active
20215 Stagg Street, Winnetka, United States,

Director13 April 2006Active
12 Highlands, 131 Oakleigh Road North Whetstone, London, N20 9HA

Director-Active
1 Lyttelton Close, London, NW3 3SR

Director-Active
30 City Road, London, EC1Y 2AB

Director10 June 2013Active
30 City Road, London, EC1Y 2AB

Director10 June 2013Active
13 Belmont Close, Totteridge, London, N20 8QT

Secretary-Active
20215 Stagg Street, Winnetka, United States Of America,

Director-Active
80564 Camino San Gregorio, Indio, California, Usa,

Director-Active
9 Northwick Circle, Kenton, HA3 0EJ

Director31 October 1994Active
13 Belmont Close, Totteridge, London, N20 8QT

Director-Active

People with Significant Control

Beryl Davis
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:United States
Address:20215, Stagg Street, Winnetka, United States, 90316
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Susan Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United States
Address:459, N Kings Rd, Los Angeles, United States, 90048-2621
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Lisa Madeleine Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:30, City Road, London, United Kingdom, EC1Y 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.