About

Registered Number: 04992306
Date of Incorporation: 11/12/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Cng Associates, 23 Austin Friars, London, EC2N 2QP,

 

Founded in 2003, South Central London Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Cullen, Ian Michael, Oakley, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CULLEN, Ian Michael 26 January 2004 - 1
OAKLEY, Mark 11 December 2003 18 January 2004 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 29 September 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 24 January 2017
AAMD - Amended Accounts 23 January 2017
AAMD - Amended Accounts 23 January 2017
AAMD - Amended Accounts 23 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 11 May 2015
AR01 - Annual Return 19 February 2015
AD01 - Change of registered office address 18 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 30 September 2013
AAMD - Amended Accounts 26 April 2013
AAMD - Amended Accounts 26 April 2013
AAMD - Amended Accounts 26 April 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
AAMD - Amended Accounts 09 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 14 November 2008
AAMD - Amended Accounts 17 October 2008
AAMD - Amended Accounts 17 October 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 03 November 2007
AA - Annual Accounts 01 November 2007
287 - Change in situation or address of Registered Office 16 August 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 18 April 2006
363s - Annual Return 12 January 2006
363s - Annual Return 29 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
395 - Particulars of a mortgage or charge 17 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.