60 SOUTH ISLAND PLACE LIMITED

Register to unlock more data on OkredoRegister

60 SOUTH ISLAND PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01949942

Incorporation date

25/09/1985

Size

Micro Entity

Contacts

Registered address

Registered address

60 South Island Place, London SW9 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/03/2026
Micro company accounts made up to 2025-09-30
dot icon05/09/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon06/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/09/2024
Confirmation statement made on 2024-07-25 with updates
dot icon05/07/2024
Appointment of Mr Peter Nigel Barber as a secretary on 2024-07-01
dot icon01/07/2024
Termination of appointment of Benjamin James Garside as a secretary on 2024-06-26
dot icon01/07/2024
Termination of appointment of Benjamin James Garside as a director on 2024-07-01
dot icon17/04/2024
Micro company accounts made up to 2023-09-30
dot icon10/03/2024
Registered office address changed from Oakdene Knowle Drive Sidmouth EX10 8HN England to 60 South Island Place London SW9 0DX on 2024-03-10
dot icon29/08/2023
Director's details changed for Mr Benjamin James Garside on 2023-08-24
dot icon29/08/2023
Secretary's details changed for Mr Benjamin James Garside on 2023-08-24
dot icon24/08/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/12/2022
Appointment of Mr Chris Goodman as a director on 2022-12-20
dot icon10/10/2022
Appointment of Mr Benjamin James Garside as a secretary on 2022-10-09
dot icon10/10/2022
Director's details changed for Mr Benjamin James Garside on 2022-10-10
dot icon30/08/2022
Appointment of Mr Peter Nigel Barber as a director on 2022-08-08
dot icon30/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon27/07/2022
Termination of appointment of Alex Hodges as a secretary on 2022-02-01
dot icon12/04/2022
Termination of appointment of Alex Hodges as a director on 2022-02-03
dot icon20/02/2022
Micro company accounts made up to 2021-09-30
dot icon26/09/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon26/09/2021
Registered office address changed from Ashford House Church Road Windlesham Surrey GU20 6BT to Oakdene Knowle Drive Sidmouth EX10 8HN on 2021-09-26
dot icon15/02/2021
Micro company accounts made up to 2020-09-30
dot icon28/08/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon04/07/2019
Micro company accounts made up to 2018-09-30
dot icon05/10/2018
Director's details changed for Mr George Alexander Hodges on 2018-10-01
dot icon08/09/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon23/07/2018
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Ashford House Church Road Windlesham Surrey GU20 6BT on 2018-07-23
dot icon23/07/2018
Micro company accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-07-25 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-07-25 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/10/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon19/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/10/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon04/10/2013
Termination of appointment of Daphne Hofso as a director
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/09/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/03/2012
Termination of appointment of Robert Hudson as a director
dot icon15/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon28/06/2011
Termination of appointment of John Hull as a director
dot icon20/06/2011
Director's details changed for Alexander Oneal Deandre on 2011-06-03
dot icon23/05/2011
Appointment of George Alexander Hodges as a director
dot icon09/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/05/2011
Termination of appointment of Zoe Dent as a secretary
dot icon09/05/2011
Appointment of Alex Hodges as a secretary
dot icon11/10/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/03/2010
Termination of appointment of Zoe Dent as a director
dot icon22/02/2010
Appointment of Benjamin James Garside as a director
dot icon11/12/2009
Termination of appointment of Mary Zyzanski Jones as a director
dot icon05/11/2009
Annual return made up to 2009-07-25 with full list of shareholders
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 25/07/08; full list of members
dot icon03/06/2008
Secretary appointed zoe dent
dot icon03/06/2008
Appointment terminated director and secretary kumar lal
dot icon16/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Director's particulars changed
dot icon20/09/2007
Return made up to 25/07/07; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon27/09/2006
Return made up to 25/07/06; full list of members
dot icon31/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/08/2005
Return made up to 25/07/05; full list of members
dot icon06/06/2005
Director resigned
dot icon06/06/2005
New director appointed
dot icon17/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/02/2005
Return made up to 22/08/04; full list of members
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed
dot icon16/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon07/10/2003
Return made up to 25/07/03; full list of members
dot icon26/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/03/2003
Director's particulars changed
dot icon17/10/2002
Return made up to 25/07/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/09/2001
Return made up to 25/07/01; full list of members
dot icon13/09/2001
New director appointed
dot icon02/05/2001
Secretary resigned;director resigned
dot icon29/03/2001
New secretary appointed
dot icon16/03/2001
Accounts for a small company made up to 2000-09-30
dot icon04/01/2001
Director resigned
dot icon13/12/2000
Director resigned
dot icon05/09/2000
New director appointed
dot icon09/08/2000
Return made up to 25/07/00; full list of members
dot icon19/06/2000
Registered office changed on 19/06/00 from: 2 north street hailsham east sussex BN27 1DQ
dot icon22/03/2000
Full accounts made up to 1999-09-30
dot icon27/08/1999
Secretary resigned
dot icon27/08/1999
Return made up to 25/07/99; no change of members
dot icon27/08/1999
New secretary appointed
dot icon08/04/1999
New director appointed
dot icon15/12/1998
Accounts for a small company made up to 1998-09-30
dot icon02/12/1998
New director appointed
dot icon28/09/1998
Full accounts made up to 1997-09-30
dot icon28/08/1998
Director's particulars changed
dot icon28/08/1998
Director resigned
dot icon12/08/1998
Return made up to 25/07/98; full list of members
dot icon11/08/1998
Director resigned
dot icon10/12/1997
Return made up to 25/07/97; no change of members
dot icon01/09/1997
Secretary resigned
dot icon01/09/1997
Registered office changed on 01/09/97 from: flat 1, 60 south island place kennington london SW9 0DX
dot icon12/08/1997
New secretary appointed
dot icon08/08/1997
Secretary resigned
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon06/08/1996
Return made up to 25/07/96; no change of members
dot icon10/01/1996
Full accounts made up to 1995-09-30
dot icon22/12/1995
New secretary appointed
dot icon22/06/1995
Return made up to 04/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounts for a small company made up to 1994-09-30
dot icon01/06/1994
Return made up to 04/06/94; full list of members
dot icon26/02/1994
Accounts for a small company made up to 1993-09-30
dot icon04/06/1993
New director appointed
dot icon04/06/1993
New director appointed
dot icon04/06/1993
Return made up to 04/06/93; full list of members
dot icon26/04/1993
Accounts for a small company made up to 1992-09-30
dot icon09/07/1992
Return made up to 04/06/92; full list of members
dot icon25/03/1992
Director resigned;new director appointed
dot icon02/02/1992
Full accounts made up to 1991-09-30
dot icon23/12/1991
Director resigned;new director appointed
dot icon01/07/1991
Return made up to 04/06/91; change of members
dot icon19/06/1991
Secretary resigned;new secretary appointed
dot icon10/02/1991
New director appointed
dot icon10/02/1991
New director appointed
dot icon10/02/1991
New director appointed
dot icon10/02/1991
New director appointed
dot icon10/02/1991
New director appointed
dot icon23/01/1991
New director appointed
dot icon17/01/1991
Secretary resigned;new secretary appointed
dot icon13/12/1990
Full accounts made up to 1990-09-30
dot icon13/12/1990
Full accounts made up to 1989-09-30
dot icon13/12/1990
Return made up to 10/06/90; full list of members
dot icon03/04/1989
Full accounts made up to 1988-09-30
dot icon03/04/1989
Return made up to 10/03/89; full list of members
dot icon03/04/1989
Return made up to 14/01/89; full list of members
dot icon03/04/1989
Return made up to 14/01/88; full list of members
dot icon12/12/1988
Registered office changed on 12/12/88 from: 18-30 regent street london SW1Y 4PY
dot icon23/11/1988
New director appointed
dot icon23/11/1988
New secretary appointed
dot icon23/11/1988
Full accounts made up to 1986-09-30
dot icon23/11/1988
Return made up to 14/01/87; full list of members
dot icon29/04/1988
First gazette
dot icon14/12/1987
Wd 18/11/87 ad 12/12/85-13/05/86 £ si 70@1=70 £ ic 10/80
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.05K
-
0.00
-
-
2022
0
34.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Peter Nigel
Secretary
01/07/2024 - Present
-
Barber, Peter Nigel
Director
08/08/2022 - Present
-
Garside, Benjamin James
Director
07/01/2010 - 01/07/2024
2
Goodman, Chris
Director
20/12/2022 - Present
-
Ng, Christopher Kit
Director
14/02/1993 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 60 SOUTH ISLAND PLACE LIMITED

60 SOUTH ISLAND PLACE LIMITED is an(a) Active company incorporated on 25/09/1985 with the registered office located at 60 South Island Place, London SW9 0DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 60 SOUTH ISLAND PLACE LIMITED?

toggle

60 SOUTH ISLAND PLACE LIMITED is currently Active. It was registered on 25/09/1985 .

Where is 60 SOUTH ISLAND PLACE LIMITED located?

toggle

60 SOUTH ISLAND PLACE LIMITED is registered at 60 South Island Place, London SW9 0DX.

What does 60 SOUTH ISLAND PLACE LIMITED do?

toggle

60 SOUTH ISLAND PLACE LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 60 SOUTH ISLAND PLACE LIMITED?

toggle

The latest filing was on 21/03/2026: Micro company accounts made up to 2025-09-30.