London
NW11 0EE
Director Name | Mr Nissim Bitton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 1997(2 years, 3 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Bridge Lane London NW11 0EE |
Director Name | Ali Ahmet Ali |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Meadway London N14 6NH |
Director Name | Mrs Sevil Ali |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 May 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 64 Meadway London N14 6NH |
Director Name | Dganit Bitton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 January 2020) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 77 Bridge Lane London NW11 0EE |
Director Name | Mrs Seyhan Ali |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lowther Drive Enfield Middlesex EN2 7JW |
Director Name | Mr Simon David Bitton |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Bridge Lane London NW11 0EE |
Director Name | Mr Eli Bitton |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Bridge Lane London NW11 0EE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | www.somerdale.net |
---|
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £155,114 |
Cash | £353,983 |
Current Liabilities | £279,418 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
13 February 2008 | Delivered on: 28 November 2008 Persons entitled: Newstates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Al interest in the deposit account and all money from time to time withdrawn from it. Outstanding |
---|---|
12 November 1996 | Delivered on: 21 November 1996 Satisfied on: 11 July 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
3 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
---|---|
3 February 2020 | Notification of Sevil Ali as a person with significant control on 28 January 2020 (2 pages) |
3 February 2020 | Withdrawal of a person with significant control statement on 3 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Eli Bitton as a director on 6 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Seyhan Ali as a director on 6 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Simon David Bitton as a director on 6 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Dganit Bitton as a director on 6 January 2020 (1 page) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
1 February 2016 | Secretary's details changed for Nissim Bitton on 1 October 2009 (1 page) |
1 February 2016 | Secretary's details changed for Nissim Bitton on 1 October 2009 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
17 October 2013 | Appointment of Eli Bitton as a director (3 pages) |
17 October 2013 | Appointment of Eli Bitton as a director (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Termination of appointment of Ali Ali as a director (2 pages) |
21 May 2012 | Termination of appointment of Sevil Ali as a director (2 pages) |
21 May 2012 | Termination of appointment of Ali Ali as a director (2 pages) |
21 May 2012 | Termination of appointment of Sevil Ali as a director (2 pages) |
29 March 2012 | Appointment of Simon David Bitton as a director (3 pages) |
29 March 2012 | Appointment of Simon David Bitton as a director (3 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Appointment of Dganit Bitton as a director (1 page) |
5 April 2011 | Appointment of Dganit Bitton as a director (1 page) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Appointment of Seyhan Ali as a director (3 pages) |
6 October 2010 | Appointment of Seyhan Ali as a director (3 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Director's details changed for Nissim Bitton on 19 January 2009 (1 page) |
29 October 2009 | Director's details changed for Nissim Bitton on 19 January 2009 (1 page) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
28 November 2008 | Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 August 2007 | New director appointed (3 pages) |
13 August 2007 | New director appointed (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
27 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
27 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
1 April 2003 | Location of register of members (1 page) |
1 April 2003 | Location of register of members (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
15 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
15 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 August 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
8 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 March 1999 | Return made up to 28/02/99; full list of members
|
10 March 1999 | Return made up to 28/02/99; full list of members
|
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
22 October 1997 | Memorandum and Articles of Association (10 pages) |
22 October 1997 | Memorandum and Articles of Association (10 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
29 September 1997 | Return made up to 28/02/97; no change of members (4 pages) |
29 September 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 August 1997 | Director's particulars changed (1 page) |
26 August 1997 | Director's particulars changed (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 811 green lanes london N21 2RX (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 811 green lanes london N21 2RX (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Location of register of members (1 page) |
7 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 July 1997 | Location of debenture register (1 page) |
7 July 1997 | Location of register of directors' interests (1 page) |
7 July 1997 | Location of debenture register (1 page) |
7 July 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 July 1997 | Location of register of directors' interests (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
7 July 1997 | Location of register of members (1 page) |
5 December 1996 | Return made up to 28/02/96; full list of members (6 pages) |
5 December 1996 | Return made up to 28/02/96; full list of members (6 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1995 | Accounting reference date notified as 31/03 (1 page) |
23 August 1995 | Accounting reference date notified as 31/03 (1 page) |
27 June 1995 | Secretary resigned;new director appointed (2 pages) |
27 June 1995 | Secretary resigned;new director appointed (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 152 city road london EC1V 2NX (1 page) |
27 June 1995 | New secretary appointed;director resigned (2 pages) |
27 June 1995 | New secretary appointed;director resigned (2 pages) |
27 June 1995 | Registered office changed on 27/06/95 from: 152 city road london EC1V 2NX (1 page) |
28 February 1995 | Incorporation (10 pages) |
28 February 1995 | Incorporation (10 pages) |