About

Registered Number: 06242435
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Cadogan House, 239 Acton Lane, Park Royal, London, NW10 7NP

 

Established in 2007, South of France Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This organisation has no directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 21 July 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 01 July 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 03 January 2019
AP01 - Appointment of director 21 December 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 29 June 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
RESOLUTIONS - N/A 26 June 2018
MR04 - N/A 20 June 2018
MR04 - N/A 20 June 2018
AP01 - Appointment of director 12 June 2018
AP01 - Appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM01 - Termination of appointment of director 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
MR01 - N/A 01 June 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
CH03 - Change of particulars for secretary 16 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2013
AR01 - Annual Return 24 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 13 April 2011
CH03 - Change of particulars for secretary 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 02 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
AR01 - Annual Return 20 May 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 12 March 2009
395 - Particulars of a mortgage or charge 27 November 2008
395 - Particulars of a mortgage or charge 27 November 2008
353 - Register of members 23 July 2008
CERTNM - Change of name certificate 12 July 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
225 - Change of Accounting Reference Date 23 May 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2018 Outstanding

N/A

Debenture 13 November 2008 Fully Satisfied

N/A

Debenture 13 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.