Background WavePink WaveYellow Wave

62 SOUTHWOOD LANE MANAGEMENT COMPANY (01693889)

62 SOUTHWOOD LANE MANAGEMENT COMPANY (01693889) is an active UK company. incorporated on 24 January 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 62 SOUTHWOOD LANE MANAGEMENT COMPANY has been registered for 43 years. Current directors include HALFORD, Natasha Clare, POOLE, Amanda Janine, STEPHANY, Jane Susan and 1 others.

Company Number
01693889
Status
active
Type
private-unlimited-nsc
Incorporated
24 January 1983
Age
43 years
Address
Flat 3 62 Southwood Lane, London, N6 5DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALFORD, Natasha Clare, POOLE, Amanda Janine, STEPHANY, Jane Susan, WU, Grace
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

62 SOUTHWOOD LANE MANAGEMENT COMPANY

62 SOUTHWOOD LANE MANAGEMENT COMPANY is an active company incorporated on 24 January 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 62 SOUTHWOOD LANE MANAGEMENT COMPANY was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

01693889

PRIVATE-UNLIMITED-NSC Company

Age

43 Years

Incorporated 24 January 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2010 (15 years ago)
Submitted on 30 September 2011 (14 years ago)
Period: 1 January 2010 - 31 December 2010(13 months)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026
Contact
Address

Flat 3 62 Southwood Lane Highgate London, N6 5DY,

Previous Addresses

, Flat 4 62 Southwood Lane, Highgate, London, N6 5DY
From: 24 January 1983To: 28 December 2011
Timeline

11 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jan 83
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 22
Director Joined
May 22
Owner Exit
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HALFORD, Natasha Clare

Active
62 Southwood Lane, LondonN6 5DY
Born February 1980
Director
Appointed 22 Apr 2022

POOLE, Amanda Janine

Active
62 Southwood Lane, LondonN6 5DY
Born January 1958
Director
Appointed N/A

STEPHANY, Jane Susan

Active
The Ridgeway, LondonNW7 1RS
Born May 1953
Director
Appointed 23 Sept 2014

WU, Grace

Active
8 Block, The Long Beach, Kowloon
Born April 1981
Director
Appointed 05 Jan 2015

ELLIS, Gareth Anthony

Resigned
Flat 3 - 62 Southwood Lane, LondonN6 5DY
Secretary
Appointed 10 Dec 2002
Resigned 05 Dec 2004

KNOWLES, Patricia

Resigned
Flat 1 Everley House 62 Southwood La, LondonN6 5DY
Secretary
Appointed N/A
Resigned 13 May 1994

KYTE, Sara Denise

Resigned
Southwood Lane, LondonN6 5DY
Secretary
Appointed 05 Dec 2004
Resigned 20 Oct 2010

LLEWELLYN, Jeremy Peter

Resigned
Flat 1, LondonN6 5DY
Secretary
Appointed 13 May 1994
Resigned 10 Dec 2002

SIBSON, Keith, Dr

Resigned
62 Southwood Lane, LondonN6 5DY
Secretary
Appointed 22 Aug 2010
Resigned 19 May 2014

ELLIS, Gareth Anthony

Resigned
Flat 3 - 62 Southwood Lane, LondonN6 5DY
Born January 1963
Director
Appointed N/A
Resigned 05 Dec 2004

FLETCHER, Robert Mark

Resigned
71 Hillway, LondonN6 6AB
Born December 1959
Director
Appointed N/A
Resigned 30 Dec 1995

KNOWLES, Patricia

Resigned
Flat 1 Everley House 62 Southwood La, LondonN6 5DY
Born September 1942
Director
Appointed N/A
Resigned 13 May 1994

KYTE, Sara Denise

Resigned
Flat 4 62 Southwood Lane, LondonN6 5DY
Born April 1963
Director
Appointed 30 Dec 1995
Resigned 20 Oct 2010

LLEWELLYN, Jeremy Peter

Resigned
62 Southwood Lane, LondonN6 5DY
Born June 1955
Director
Appointed 13 May 1994
Resigned 22 Apr 2022

RAMASWAMY, Arun Leon

Resigned
62 Southwood Lane, LondonN6 5DY
Born May 1976
Director
Appointed 22 Oct 2010
Resigned 05 Jan 2015

SEHGAL, Aparna

Resigned
Flat 3, LondonN6 5DY
Born October 1971
Director
Appointed 05 Dec 2004
Resigned 14 Apr 2009

SIBSON, Keith, Dr

Resigned
62 Southwood Lane, LondonN6 5DY
Born February 1972
Director
Appointed 21 Apr 2009
Resigned 19 May 2014

Persons with significant control

1

0 Active
1 Ceased

Mrs Jane Susan Stephany

Ceased
The Ridgeway, LondonNW7 1RS
Born May 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
3 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
17 January 2015
AR01AR01
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
31 December 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 February 2011
AR01AR01
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Secretary Company With Name
3 February 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
16 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
10 November 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
17 October 1996
287Change of Registered Office
Legacy
18 March 1996
363x363x
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
7 March 1995
363x363x
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
2 February 1994
363x363x
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
18 February 1993
363x363x
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
27 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
29 June 1992
AAAnnual Accounts
Legacy
23 December 1991
363sAnnual Return (shuttle)
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
13 October 1989
288288
Legacy
13 October 1989
363363
Legacy
11 November 1987
363363
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 January 1983
NEWINCIncorporation