About

Registered Number: 02633045
Date of Incorporation: 29/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor, Commerce House, 1 Raven Road, South Woodford, London, E18 1HB,

 

Southtech Ltd was registered on 29 July 1991 with its registered office in South Woodford, London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nolan, Katherine, Swords, Noel, Everit, Joseph Anthony, Nolan, Anthony Joseph, Snowden, Roger Arthur, Westray, John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLAN, Katherine 13 July 2015 - 1
EVERIT, Joseph Anthony 29 December 2000 30 June 2008 1
NOLAN, Anthony Joseph 01 August 2006 13 July 2015 1
SNOWDEN, Roger Arthur 29 May 1991 29 December 2000 1
WESTRAY, John 29 August 1991 29 December 2000 1
Secretary Name Appointed Resigned Total Appointments
SWORDS, Noel 17 January 2005 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 24 January 2020
DISS40 - Notice of striking-off action discontinued 23 November 2019
CS01 - N/A 22 November 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 25 September 2018
CH01 - Change of particulars for director 30 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 08 September 2017
PSC07 - N/A 30 August 2017
PSC01 - N/A 30 August 2017
AA - Annual Accounts 06 March 2017
MR04 - N/A 09 November 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 16 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 March 2013
DISS40 - Notice of striking-off action discontinued 28 November 2012
AR01 - Annual Return 27 November 2012
GAZ1 - First notification of strike-off action in London Gazette 27 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 28 April 2011
DISS40 - Notice of striking-off action discontinued 11 December 2010
AR01 - Annual Return 09 December 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 25 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 16 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
AA - Annual Accounts 01 May 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 30 July 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
363s - Annual Return 04 September 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 05 May 2005
287 - Change in situation or address of Registered Office 04 May 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 22 December 2004
363s - Annual Return 29 November 2004
363s - Annual Return 13 October 2004
AA - Annual Accounts 06 May 2004
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 02 October 2002
AA - Annual Accounts 19 June 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 14 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
DISS6 - Notice of striking-off action suspended 08 August 2000
GAZ1 - First notification of strike-off action in London Gazette 25 July 2000
DISS6 - Notice of striking-off action suspended 18 January 2000
GAZ1 - First notification of strike-off action in London Gazette 18 January 2000
363s - Annual Return 31 December 1998
AC92 - N/A 22 July 1998
AA - Annual Accounts 22 July 1998
AA - Annual Accounts 22 July 1998
363a - Annual Return 22 July 1998
287 - Change in situation or address of Registered Office 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
GAZ2 - Second notification of strike-off action in London Gazette 12 May 1998
GAZ1 - First notification of strike-off action in London Gazette 20 January 1998
AA - Annual Accounts 29 April 1997
363s - Annual Return 01 October 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 03 July 1995
AA - Annual Accounts 31 March 1995
363s - Annual Return 18 August 1994
287 - Change in situation or address of Registered Office 18 August 1994
363s - Annual Return 30 July 1993
363b - Annual Return 30 July 1993
AA - Annual Accounts 30 July 1993
287 - Change in situation or address of Registered Office 05 April 1993
395 - Particulars of a mortgage or charge 14 July 1992
395 - Particulars of a mortgage or charge 14 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1992
RESOLUTIONS - N/A 23 June 1992
287 - Change in situation or address of Registered Office 08 June 1992
288 - N/A 08 June 1992
288 - N/A 08 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1992
RESOLUTIONS - N/A 04 September 1991
287 - Change in situation or address of Registered Office 04 September 1991
288 - N/A 04 September 1991
288 - N/A 04 September 1991
NEWINC - New incorporation documents 29 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 25 June 1992 Fully Satisfied

N/A

Legal charge 25 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.