SOUTHERN COUNTIES (DISTRIBUTIONS) LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 3NS

Company number 01006148
Status Active
Incorporation Date 29 March 1971
Company Type Private Limited Company
Address 17 BROOKDENE DRIVE, NORTHWOOD, MIDDLESEX, HA6 3NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOUTHERN COUNTIES (DISTRIBUTIONS) LIMITED are www.southerncountiesdistributions.co.uk, and www.southern-counties-distributions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Southern Counties Distributions Limited is a Private Limited Company. The company registration number is 01006148. Southern Counties Distributions Limited has been working since 29 March 1971. The present status of the company is Active. The registered address of Southern Counties Distributions Limited is 17 Brookdene Drive Northwood Middlesex Ha6 3ns. The company`s financial liabilities are £267.22k. It is £-19.56k against last year. The cash in hand is £276.32k. It is £-15.3k against last year. And the total assets are £285.82k, which is £-17.22k against last year. RYAN, Gerald Michael is a Secretary of the company. RYAN, Gerald Michael is a Director of the company. Secretary GROVER, James has been resigned. Secretary RYAN, Doreen has been resigned. Secretary STAIT, Margaret Ann has been resigned. Secretary WEST, Margaret Ann has been resigned. Director RYAN, John has been resigned. Director RYAN, Terence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


southern counties (distributions) Key Finiance

LIABILITIES £267.22k
-7%
CASH £276.32k
-6%
TOTAL ASSETS £285.82k
-6%
All Financial Figures

Current Directors

Secretary
RYAN, Gerald Michael
Appointed Date: 01 June 2009

Director
RYAN, Gerald Michael

86 years old

Resigned Directors

Secretary
GROVER, James
Resigned: 12 November 1992

Secretary
RYAN, Doreen
Resigned: 07 September 1994
Appointed Date: 22 November 1993

Secretary
STAIT, Margaret Ann
Resigned: 22 November 1993
Appointed Date: 12 November 1992

Secretary
WEST, Margaret Ann
Resigned: 01 June 2009
Appointed Date: 07 September 1994

Director
RYAN, John
Resigned: 12 November 1992
80 years old

Director
RYAN, Terence
Resigned: 12 November 1992
78 years old

Persons With Significant Control

Mr Gerald Michael Ryan
Notified on: 19 November 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTHERN COUNTIES (DISTRIBUTIONS) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Dec 2016
Confirmation statement made on 19 November 2016 with updates
26 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

19 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
03 May 1988
Registered office changed on 03/05/88 from: monte rosa the street oare nr faversham kent ME13 0QH

10 Mar 1987
Accounts for a small company made up to 30 June 1986

10 Mar 1987
Return made up to 15/01/87; full list of members

24 May 1986
Return made up to 15/01/86; full list of members

29 Mar 1971
Incorporation

SOUTHERN COUNTIES (DISTRIBUTIONS) LIMITED Charges

26 February 1996
Legal mortgage
Delivered: 11 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 20 and car port 26 seagate court…
1 April 1986
Legal charge
Delivered: 8 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 parkway burnt oak, edgware, london borough of harrow…
8 February 1972
Mortgage
Delivered: 14 February 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 616 kingsbury road. Floating charge over…