SOUTHWOOD PARK LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 01643873
Status Active
Incorporation Date 16 June 1982
Company Type Private Limited Company
Address C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE, 155 -157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Registration of charge 016438730005, created on 26 September 2016. The most likely internet sites of SOUTHWOOD PARK LIMITED are www.southwoodpark.co.uk, and www.southwood-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southwood Park Limited is a Private Limited Company. The company registration number is 01643873. Southwood Park Limited has been working since 16 June 1982. The present status of the company is Active. The registered address of Southwood Park Limited is C O Rendall and Rittner Limited Portsoken House 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. HERMER, Judith is a Director of the company. MAUGHAM, Bernadette is a Director of the company. MAUGHAM, Stewart Colin is a Director of the company. MEIKLE, Frances Sheilah is a Director of the company. ROSE, Suzanne Claire is a Director of the company. SOLOWIJ, Anne-Marie is a Director of the company. Secretary COPYPAR LTD has been resigned. Secretary HALL, Elizabeth Christian has been resigned. Secretary HARRIS, Karen has been resigned. Secretary KING, Deborah Lesley has been resigned. Secretary PATWARDHAN, Ravindra Vishwanath has been resigned. Secretary PEACOCK, Helena Caroline has been resigned. Secretary HOWARD FRANK SERVICES LIMITED has been resigned. Secretary HOWARD FRANK SERVICES LIMITED has been resigned. Director BAKER, Leonard Alfred has been resigned. Director BAKER, Stephanie Jacqueline has been resigned. Director BAKER, Stephanie Jacqueline has been resigned. Director BERKIN, John Alastair Geoffrey has been resigned. Director BITEL, Max has been resigned. Director BITEL, Max has been resigned. Director BLAIR, Nicholas Peter has been resigned. Director BLAIR, Oliver has been resigned. Director BRIMBLE, Michael John has been resigned. Director BRUCE, Joan Tugwell, Dr has been resigned. Director CHARLES, Sydney Julia has been resigned. Director CHARLES, Sydney Julia has been resigned. Director CRAIG, Graham Harvey has been resigned. Director ELLMAN, Rita has been resigned. Director FOORD, Dennis has been resigned. Director GOLDESGEYME, Marisa Celia has been resigned. Director HALL, Elizabeth Christian has been resigned. Director KHAWAJA, Sharif Ahmad has been resigned. Director MARGULIES, Sally Anne has been resigned. Director MARGULIES, Sally Anne has been resigned. Director MAUME, John Jude has been resigned. Director MUSIC, Bertram has been resigned. Director PAGE, Maureen Margaret Teresa has been resigned. Director RAWCLIFFE, Thomas Mawdsley has been resigned. Director REBAK, Maurice has been resigned. Director ROSE, Suzanne Clare has been resigned. Director RYAN, Michael has been resigned. Director SAMUEL, Dennis Eric has been resigned. Director SAMUEL, Dennis Eric has been resigned. Director SEGALL, Patricia has been resigned. Director STEVENS, Harry George has been resigned. Director TAYLOR, Alec Derek has been resigned. Director TAYLOR, Irene has been resigned. Director THOMPSON, Kathe Vera Anna has been resigned. Director TODD, Barnaby Hector has been resigned. Director ZELLICK, Adam David Russell has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 25 March 2010

Director
HERMER, Judith
Appointed Date: 03 September 2013
81 years old

Director
MAUGHAM, Bernadette
Appointed Date: 29 September 2014
74 years old

Director
MAUGHAM, Stewart Colin
Appointed Date: 21 August 2012
78 years old

Director
MEIKLE, Frances Sheilah
Appointed Date: 29 September 2014
52 years old

Director
ROSE, Suzanne Claire
Appointed Date: 29 September 2014
52 years old

Director
SOLOWIJ, Anne-Marie
Appointed Date: 29 September 2014
52 years old

Resigned Directors

Secretary
COPYPAR LTD
Resigned: 31 March 1993

Secretary
HALL, Elizabeth Christian
Resigned: 25 March 2010
Appointed Date: 06 December 2007

Secretary
HARRIS, Karen
Resigned: 11 December 2007
Appointed Date: 09 January 2007

Secretary
KING, Deborah Lesley
Resigned: 11 January 2005
Appointed Date: 27 April 2004

Secretary
PATWARDHAN, Ravindra Vishwanath
Resigned: 27 April 2004
Appointed Date: 15 July 1993

Secretary
PEACOCK, Helena Caroline
Resigned: 15 July 1993
Appointed Date: 01 April 1993

Secretary
HOWARD FRANK SERVICES LIMITED
Resigned: 09 January 2007
Appointed Date: 09 May 2005

Secretary
HOWARD FRANK SERVICES LIMITED
Resigned: 09 May 2005
Appointed Date: 11 January 2005

Director
BAKER, Leonard Alfred
Resigned: 23 May 2001
Appointed Date: 10 February 1999
94 years old

Director
BAKER, Stephanie Jacqueline
Resigned: 29 September 2014
Appointed Date: 19 October 2009
89 years old

Director
BAKER, Stephanie Jacqueline
Resigned: 05 October 2007
Appointed Date: 24 September 2002
89 years old

Director
BERKIN, John Alastair Geoffrey
Resigned: 13 April 2010
Appointed Date: 05 October 2007
78 years old

Director
BITEL, Max
Resigned: 11 January 2005
Appointed Date: 25 July 2001
106 years old

Director
BITEL, Max
Resigned: 27 October 1999
106 years old

Director
BLAIR, Nicholas Peter
Resigned: 13 April 2010
Appointed Date: 24 January 2006
76 years old

Director
BLAIR, Oliver
Resigned: 29 September 2014
Appointed Date: 01 September 2013
37 years old

Director
BRIMBLE, Michael John
Resigned: 13 September 2002
Appointed Date: 14 October 1993
97 years old

Director
BRUCE, Joan Tugwell, Dr
Resigned: 14 October 1993
96 years old

Director
CHARLES, Sydney Julia
Resigned: 02 December 2015
Appointed Date: 29 September 2014
75 years old

Director
CHARLES, Sydney Julia
Resigned: 21 August 2012
Appointed Date: 04 October 2010
75 years old

Director
CRAIG, Graham Harvey
Resigned: 17 July 2008
Appointed Date: 11 January 2005
85 years old

Director
ELLMAN, Rita
Resigned: 15 December 2014
Appointed Date: 03 September 2013
86 years old

Director
FOORD, Dennis
Resigned: 17 September 2007
Appointed Date: 23 September 2003
94 years old

Director
GOLDESGEYME, Marisa Celia
Resigned: 22 November 2011
Appointed Date: 24 January 2006
62 years old

Director
HALL, Elizabeth Christian
Resigned: 01 September 2013
Appointed Date: 24 July 2008
78 years old

Director
KHAWAJA, Sharif Ahmad
Resigned: 20 July 1994
91 years old

Director
MARGULIES, Sally Anne
Resigned: 02 December 2015
Appointed Date: 29 September 2014
81 years old

Director
MARGULIES, Sally Anne
Resigned: 21 August 2012
Appointed Date: 13 April 2010
81 years old

Director
MAUME, John Jude
Resigned: 26 March 2003
Appointed Date: 21 September 2000
91 years old

Director
MUSIC, Bertram
Resigned: 24 September 1998
111 years old

Director
PAGE, Maureen Margaret Teresa
Resigned: 31 March 2009
Appointed Date: 06 August 1997
95 years old

Director
RAWCLIFFE, Thomas Mawdsley
Resigned: 12 February 2004
96 years old

Director
REBAK, Maurice
Resigned: 22 November 2011
Appointed Date: 09 January 2007
105 years old

Director
ROSE, Suzanne Clare
Resigned: 21 August 2012
Appointed Date: 22 November 2011
82 years old

Director
RYAN, Michael
Resigned: 22 November 2011
Appointed Date: 17 April 2007
84 years old

Director
SAMUEL, Dennis Eric
Resigned: 11 October 2005
Appointed Date: 28 October 1999
89 years old

Director
SAMUEL, Dennis Eric
Resigned: 04 December 1998
Appointed Date: 20 July 1994
89 years old

Director
SEGALL, Patricia
Resigned: 12 September 2006
Appointed Date: 24 November 1998
88 years old

Director
STEVENS, Harry George
Resigned: 11 October 2005
100 years old

Director
TAYLOR, Alec Derek
Resigned: 28 April 2000
Appointed Date: 01 February 1995
104 years old

Director
TAYLOR, Irene
Resigned: 08 December 1994
104 years old

Director
THOMPSON, Kathe Vera Anna
Resigned: 29 July 1997
106 years old

Director
TODD, Barnaby Hector
Resigned: 03 September 2013
Appointed Date: 13 April 2010
61 years old

Director
ZELLICK, Adam David Russell
Resigned: 13 April 2010
Appointed Date: 11 January 2005
48 years old

SOUTHWOOD PARK LIMITED Events

09 Feb 2017
Total exemption full accounts made up to 31 March 2016
11 Jan 2017
Confirmation statement made on 3 December 2016 with updates
27 Sep 2016
Registration of charge 016438730005, created on 26 September 2016
18 Aug 2016
Registration of charge 016438730004, created on 12 August 2016
08 Feb 2016
Termination of appointment of Sydney Julia Charles as a director on 2 December 2015
...
... and 189 more events
15 Aug 1986
Accounts for a small company made up to 31 March 1984

04 Jul 1986
New director appointed

04 Jun 1986
Director resigned

25 Jun 1982
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

16 Jun 1982
Incorporation

SOUTHWOOD PARK LIMITED Charges

26 September 2016
Charge code 0164 3873 0005
Delivered: 27 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
12 August 2016
Charge code 0164 3873 0004
Delivered: 18 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. Land…
3 April 2009
Mortgage
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land on the south side of southwood lawn road…
22 March 1990
Notice of deposit of land certificate
Delivered: 26 March 1990
Status: Satisfied on 17 February 1996
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a southwood park, southwood lawn…
24 June 1983
Legal mortgage
Delivered: 29 June 1983
Status: Satisfied on 17 February 1996
Persons entitled: National Westminster Bank PLC
Description: Southwood park southwood lane highgate title no mx 125855…