Company NameSomerset Securities Limited
DirectorNicholas Louis Anthony Doimi De Frankopan Subic
Company StatusActive
Company Number01050421
CategoryPrivate Limited Company
Incorporation Date18 April 1972(52 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDr Thyra Ingrid Hildegard Doimi De Lupis Frankopan
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eldon Road
London
W8 5PT
Director NameMr Nicholas Louis Anthony Doimi De Frankopan Subic
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(40 years, 12 months after company formation)
Appointment Duration11 years
RoleFinancier
Country of ResidenceEngland
Correspondence Address33 Lowndes Street
London
SW1X 9HX
Director NameLouis Doimi De Lupis Frankopan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration26 years, 8 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eldon Road
London
W8 5PT
Director NamePaola Doimi De Frankopan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration27 years (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
18 Eldon Road
London
W8 5PT
Director NameProf Peter Jarl Anthony Doimi De Frankopan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration27 years (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 St. Margaret's Road
Oxford
Oxfordshire
OX2 6LD
Director NameDr Thyra Ingrid Hildegard Doimi De Lupis Frankopan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 8 months after company formation)
Appointment Duration28 years, 8 months (resigned 24 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eldon Road
London
W8 5PT
Secretary NameDr Peter Jarl Anthony Doimi De Frankopan
NationalityBritish
StatusResigned
Appointed18 July 1995(23 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 14 January 2019)
RoleCompany Director
Correspondence Address36 St. Margaret's Road
Oxford
Oxfordshire
OX2 6LD
Secretary NameLouis Doimi De Lupis Frankopan
NationalityBritish
StatusResigned
Appointed18 July 1995(23 years, 3 months after company formation)
Appointment Duration23 years, 2 months (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eldon Road
London
W8 5PT
Director NameChristina Ingrid Stephanie Di Delupis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(23 years, 6 months after company formation)
Appointment Duration2 months (resigned 22 December 1995)
RoleEconomist
Correspondence Address10 Wellington Court Knightsbridge
London
SW1X 7PL
Director NameMr Lawrence Gregory Anthony Doimi De Frankopan
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(40 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 January 2019)
RoleSports Agent
Country of ResidenceEngland
Correspondence AddressStar Wing Sports C/O Arena Wealth Chiswick Gate 3r
598-608 Chiswick High Road
London
W4 5RT

Location

Registered Address33 Lowndes Street
C/O Oak Investment Management Limited
London
SW1X 9HX
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£29,124
Cash£2,780
Current Liabilities£19,890

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

10 September 2020Delivered on: 15 September 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as 18 eldon road, london, W8 5PT. Registered at the land registry under title number LN59140.
Outstanding

Filing History

4 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
1 August 2023Micro company accounts made up to 31 July 2022 (5 pages)
28 December 2022Micro company accounts made up to 31 July 2021 (3 pages)
3 October 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Micro company accounts made up to 31 July 2020 (3 pages)
5 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
29 June 2021Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page)
24 June 2021Director's details changed for Mr Nicholas Louis Anthony Doimi De Frankopan Subic on 15 June 2021 (2 pages)
20 December 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 September 2020Registration of charge 010504210001, created on 10 September 2020 (9 pages)
2 September 2020Termination of appointment of Thyra Ingrid Hildegard Doimi De Lupis Frankopan as a director on 24 August 2020 (1 page)
25 August 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
21 August 2020Notification of Nicholas Doimi De Frankopan as a person with significant control on 1 January 2020 (2 pages)
21 August 2020Cessation of Thyra Ingrid Hildegard Doimi De Lupis Frankopan as a person with significant control on 1 January 2020 (1 page)
13 March 2020Notification of Thyra Ingrid Hildegard Doimi De Lupis Frankopan as a person with significant control on 19 September 2019 (2 pages)
3 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ to 33 Lowndes Street C/O Oak Investment Management Limited London SW1X 9HX on 24 December 2019 (1 page)
6 December 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2019Cessation of Louis Doimi De Lupis Frankopan as a person with significant control on 19 September 2018 (1 page)
21 May 2019Termination of appointment of Louis Doimi De Lupis Frankopan as a secretary on 19 September 2018 (1 page)
9 May 2019Termination of appointment of Peter Jarl Anthony Doimi De Frankopan as a director on 14 January 2019 (1 page)
9 May 2019Termination of appointment of Paola Doimi De Frankopan as a director on 14 January 2019 (1 page)
14 January 2019Termination of appointment of Louis Doimi De Lupis Frankopan as a director on 19 September 2018 (1 page)
14 January 2019Termination of appointment of Peter Jarl Anthony Doimi De Frankopan as a secretary on 14 January 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 January 2019Termination of appointment of Lawrence Gregory Anthony Doimi De Frankopan as a director on 14 January 2019 (1 page)
17 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,500
(11 pages)
4 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,500
(11 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
22 December 2015Change of share class name or designation (2 pages)
22 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
22 December 2015Change of share class name or designation (2 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,500
(10 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 3,500
(10 pages)
21 January 2015Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 30 December 2014 (2 pages)
21 January 2015Secretary's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 30 December 2014 (1 page)
21 January 2015Director's details changed for Prince Peter Jarl Anthony Doimi De Frankopan on 30 December 2014 (2 pages)
21 January 2015Secretary's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 30 December 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,500
(10 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,500
(10 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 April 2013Appointment of Mr Lawrence Gregory Anthony Doimi De Frankopan as a director (2 pages)
15 April 2013Appointment of Mr Nicholas Louis Anthony Doimi De Frankopan as a director (2 pages)
15 April 2013Appointment of Mr Lawrence Gregory Anthony Doimi De Frankopan as a director (2 pages)
15 April 2013Appointment of Mr Nicholas Louis Anthony Doimi De Frankopan as a director (2 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 January 2011Secretary's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Director's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Director's details changed for Louis Doimi De Lupis Frankopan on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Paola Doimi De Frankopan on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Louis Doimi De Lupis Frankopan on 31 December 2010 (2 pages)
27 January 2011Director's details changed for Paola Doimi De Frankopan on 31 December 2010 (2 pages)
27 January 2011Secretary's details changed for Dr Peter Jarl Anthony Doimi De Frankopan on 31 December 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Dr Thyra Ingrid Hildegard Doimi De Lupis Frankopan on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Dr Thyra Ingrid Hildegard Doimi De Lupis Frankopan on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Dr Thyra Ingrid Hildegard Doimi De Lupis Frankopan on 1 January 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 March 2009Return made up to 31/12/08; full list of members (5 pages)
12 March 2009Return made up to 31/12/08; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 May 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2007Registered office changed on 19/01/07 from: sandringham guilford road woking surrey GU22 7QL (1 page)
19 January 2007Registered office changed on 19/01/07 from: sandringham guilford road woking surrey GU22 7QL (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
2 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 September 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 February 2004Return made up to 31/12/03; full list of members (9 pages)
25 February 2004Return made up to 31/12/03; full list of members (9 pages)
24 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
24 September 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 March 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 March 2003Return made up to 31/12/02; full list of members (9 pages)
1 March 2003Return made up to 31/12/02; full list of members (9 pages)
26 March 2002Return made up to 31/12/01; full list of members (10 pages)
26 March 2002Return made up to 31/12/01; full list of members (10 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
25 January 2001Return made up to 31/12/00; full list of members (8 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
28 October 1999Accounts for a small company made up to 30 September 1998 (4 pages)
26 February 1999Return made up to 31/12/98; full list of members (8 pages)
26 February 1999Return made up to 31/12/98; full list of members (8 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 February 1998Return made up to 31/12/97; no change of members (6 pages)
9 February 1998Return made up to 31/12/97; no change of members (6 pages)
4 February 1998Accounts for a small company made up to 30 September 1996 (4 pages)
4 February 1998Accounts for a small company made up to 30 September 1996 (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (6 pages)
4 February 1997Return made up to 31/12/96; no change of members (6 pages)
3 November 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 November 1996Accounts for a small company made up to 30 September 1995 (4 pages)
5 February 1996Return made up to 31/12/95; full list of members (8 pages)
5 February 1996Return made up to 31/12/95; full list of members (8 pages)
11 January 1996Director resigned (2 pages)
11 January 1996Director resigned (2 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
27 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1972Incorporation (19 pages)
18 April 1972Incorporation (19 pages)