Company NameSouthwark Place Developments Limited
DirectorDavid Rupert Evans
Company StatusActive
Company Number01024500
CategoryPrivate Limited Company
Incorporation Date17 September 1971(52 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Rupert Evans
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(32 years, 12 months after company formation)
Appointment Duration19 years, 8 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Matching Lane
Bishop's Stortford
Hertfordshire
CM23 2PP
Director NameMr Arthur William Evans
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 3 months after company formation)
Appointment Duration18 years (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Hill
Loughton
Essex
IG10 1QP
Director NameMrs Joyce Evans
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 March 1999)
RoleSecretary
Correspondence AddressChester Lodge 12 Albion Hill
Loughton
Essex
IG10 4RA
Director NameMr John Kenneth Firman
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 August 2009)
RoleBank Official
Correspondence AddressRoscommon Hemnall Street
Epping
Essex
CM16 4LR
Secretary NameMrs Joyce Evans
NationalityBritish
StatusResigned
Appointed15 December 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 March 1999)
RoleCompany Director
Correspondence AddressChester Lodge 12 Albion Hill
Loughton
Essex
IG10 4RA
Director NameMr Arthur William Evans
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(27 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 23 March 1999)
RoleCompany Director
Correspondence Address12 Albion Hill
Loughton
Essex
IG10 4RA
Secretary NameMr Arthur William Evans
NationalityBritish
StatusResigned
Appointed23 March 1999(27 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Church Hill
Loughton
Essex
IG10 1QP

Location

Registered Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1David Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£690,622
Cash£291,561
Current Liabilities£5,494

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

11 December 1978Delivered on: 13 December 1978
Persons entitled: Eagle Star Insurance Compan Limited.

Classification: Mortgage
Secured details: £20,000 and all other monies due or to be come due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 10 chine crescent rd, bournmouth. Title no dt 50943 and life assurance policy effected with eagle star insurance company limited on the life of A. evans easy in the some of sterling pounds 30000.
Outstanding

Filing History

30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 January 2019Change of details for Mr David Rupert Evans as a person with significant control on 3 April 2018 (2 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 January 2019Notification of Zoe Evans as a person with significant control on 3 April 2018 (2 pages)
31 October 2018Satisfaction of charge 1 in full (1 page)
8 May 2018Statement of capital following an allotment of shares on 6 April 2018
  • GBP 4
(4 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 January 2016Director's details changed for David Rupert Evans on 18 January 2013 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
20 January 2016Director's details changed for David Rupert Evans on 18 January 2013 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Director's details changed for David Rupert Evans on 31 December 2011 (2 pages)
6 January 2012Director's details changed for David Rupert Evans on 31 December 2011 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Termination of appointment of Arthur Evans as a secretary (1 page)
5 January 2011Termination of appointment of Arthur Evans as a director (1 page)
5 January 2011Termination of appointment of Arthur Evans as a secretary (1 page)
5 January 2011Termination of appointment of Arthur Evans as a director (1 page)
26 January 2010Director's details changed for David Rupert Evans on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Arthur William Evans on 26 January 2010 (2 pages)
26 January 2010Director's details changed for David Rupert Evans on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Arthur William Evans on 26 January 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
25 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 August 2009Appointment terminated director john firman (1 page)
20 August 2009Appointment terminated director john firman (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Director and secretary's change of particulars / arthur evans / 31/12/2008 (1 page)
7 January 2009Location of register of members (1 page)
7 January 2009Director and secretary's change of particulars / arthur evans / 31/12/2008 (1 page)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 February 2008Registered office changed on 21/02/08 from: 115 park st london W1Y 3FB (1 page)
21 February 2008Registered office changed on 21/02/08 from: 115 park st london W1Y 3FB (1 page)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
17 February 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
5 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
5 August 1999Accounts for a small company made up to 30 April 1999 (6 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
16 December 1997Accounts for a small company made up to 30 April 1997 (4 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (4 pages)
20 December 1996Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Return made up to 31/12/96; full list of members (6 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
4 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)