SOUTHWOOD (70) LIMITED - LONDON
Company Profile | Company Filings |
Overview
SOUTHWOOD (70) LIMITED is a Private Limited Company from LONDON and has the status: Active.
SOUTHWOOD (70) LIMITED was incorporated 19 years ago on 17/11/2004 and has the registered number: 05288841. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
SOUTHWOOD (70) LIMITED was incorporated 19 years ago on 17/11/2004 and has the registered number: 05288841. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
SOUTHWOOD (70) LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
36 GLEBE ROAD
LONDON
N3 2AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/08/2023 | 19/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FARAIBORZ AHMAD TADAYON | Jul 1978 | British | Director | 2013-02-01 | CURRENT |
PATRICK EDWARD DEANE | May 1962 | British | Director | 2020-04-21 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-11-17 UNTIL 2004-11-17 | RESIGNED | ||
JOHN FREDERICK MILLS | Sep 1950 | British | Director | 2004-11-17 UNTIL 2009-07-17 | RESIGNED |
MR PAUL EDWARD MARSHALL | Jul 1949 | British | Director | 2004-11-17 UNTIL 2009-07-17 | RESIGNED |
JANE CLEVELEY | Sep 1959 | British | Director | 2007-01-31 UNTIL 2020-06-15 | RESIGNED |
MR CHRISTOPHER VAUGHN HUGHES | Mar 1957 | British | Secretary | 2004-11-17 UNTIL 2009-10-01 | RESIGNED |
ROBERT ALLAN RICHARDSON BRAND | May 1953 | British | Director | 2009-10-14 UNTIL 2013-02-01 | RESIGNED |
COLLEEN BRAND | Jun 1957 | British | Director | 2007-01-31 UNTIL 2007-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Faraiborz Ahmad Tadayon | 2020-06-16 | 7/1978 | London |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mrs Jane Cleveley | 2016-11-17 - 2020-06-15 | 9/1959 | London |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOUTHWOOD (70) LIMITED | 2024-04-17 | 31-07-2023 | £8,720 Cash |
Micro-entity Accounts - SOUTHWOOD (70) LIMITED | 2023-04-27 | 31-07-2022 | £6,805 equity |
Micro-entity Accounts - SOUTHWOOD (70) LIMITED | 2022-04-13 | 31-07-2021 | £5,813 equity |
Micro-entity Accounts - SOUTHWOOD (70) LIMITED | 2021-03-16 | 31-07-2020 | £5,265 equity |
Micro-entity Accounts - SOUTHWOOD (70) LIMITED | 2020-04-28 | 31-07-2019 | £13,243 equity |
Micro-entity Accounts - SOUTHWOOD (70) LIMITED | 2019-04-18 | 31-07-2018 | £1,461 equity |
Micro-entity Accounts - SOUTHWOOD (70) LIMITED | 2018-04-25 | 31-07-2017 | £2,321 Cash £1,321 equity |
Abbreviated Company Accounts - SOUTHWOOD (70) LIMITED | 2017-04-22 | 31-07-2016 | £7,056 Cash £6,056 equity |
Abbreviated Company Accounts - SOUTHWOOD (70) LIMITED | 2016-04-29 | 31-07-2015 | £4,098 Cash £3,198 equity |
Abbreviated Company Accounts - SOUTHWOOD (70) LIMITED | 2015-04-30 | 31-07-2014 | £12,601 Cash £11,701 equity |