Southtown House Limited LONDON


Founded in 1998, Southtown House, classified under reg no. 03678799 is an active company. Currently registered at 87 Firs Park Avenue N21 2PU, London the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 23rd December 1998 Southtown House Limited is no longer carrying the name South Town House.

At the moment there are 3 directors in the the firm, namely Alison W., Gary W. and June G.. In addition one secretary - Gary W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Southtown House Limited Address / Contact

Office Address 87 Firs Park Avenue
Town London
Post code N21 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03678799
Date of Incorporation Mon, 30th Nov 1998
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Alison W.

Position: Director

Appointed: 17 January 2006

Gary W.

Position: Secretary

Appointed: 16 March 2002

Gary W.

Position: Director

Appointed: 25 August 1999

June G.

Position: Director

Appointed: 30 November 1998

Jennifer M.

Position: Director

Appointed: 01 May 2002

Resigned: 07 February 2006

Justin M.

Position: Secretary

Appointed: 25 August 1999

Resigned: 16 March 2002

Henry W.

Position: Director

Appointed: 30 November 1998

Resigned: 25 August 1999

Justin M.

Position: Director

Appointed: 30 November 1998

Resigned: 16 March 2002

Tlt Trustees Limited

Position: Secretary

Appointed: 30 November 1998

Resigned: 25 August 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 1998

Resigned: 30 November 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Gary W. This PSC has significiant influence or control over the company,.

Gary W.

Notified on 1 September 2016
Nature of control: significiant influence or control

Company previous names

South Town House December 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets31232433024117161551 694
Net Assets Liabilities      1455
Cash Bank In Hand7527       
Debtors305319303       
Other
Creditors  3302411716   1 689
Net Current Assets Liabilities      1455
Total Assets Less Current Liabilities      1455
Creditors Due Within One Year312324330       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 20th, December 2023
Free Download (2 pages)

Company search

Advertisements