Company NameSomerdale Management Limited
DirectorNissim Bitton
Company StatusActive
Company Number03027591
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 1 month ago)
Previous NameSummerdale Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameNissim Bitton
NationalityBritish
StatusCurrent
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address77 Bridge Lane
London
NW11 0EE
Director NameMr Nissim Bitton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(2 years, 3 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bridge Lane
London
NW11 0EE
Director NameAli Ahmet Ali
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Meadway
London
N14 6NH
Director NameMrs Sevil Ali
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 2012)
RoleHousewife
Country of ResidenceEngland
Correspondence Address64 Meadway
London
N14 6NH
Director NameDganit Bitton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(9 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 January 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address77 Bridge Lane
London
NW11 0EE
Director NameMrs Seyhan Ali
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(15 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lowther Drive
Enfield
Middlesex
EN2 7JW
Director NameMr Simon David Bitton
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(16 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Bridge Lane
London
NW11 0EE
Director NameMr Eli Bitton
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(18 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bridge Lane
London
NW11 0EE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.somerdale.net

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£155,114
Cash£353,983
Current Liabilities£279,418

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Charges

13 February 2008Delivered 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 1996Delivered 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

Filing History

3 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
3 February 2020Notification of Sevil Ali as a person with significant control on 28 January 2020 (2 pages)
3 February 2020Withdrawal of a person with significant control statement on 3 February 2020 (2 pages)
7 January 2020Termination of appointment of Eli Bitton as a director on 6 January 2020 (1 page)
7 January 2020Termination of appointment of Seyhan Ali as a director on 6 January 2020 (1 page)
7 January 2020Termination of appointment of Simon David Bitton as a director on 6 January 2020 (1 page)
7 January 2020Termination of appointment of Dganit Bitton as a director on 6 January 2020 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 November 2018Full accounts made up to 31 March 2018 (7 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(8 pages)
1 February 2016Secretary's details changed for Nissim Bitton on 1 October 2009 (1 page)
1 February 2016Secretary's details changed for Nissim Bitton on 1 October 2009 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(8 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(8 pages)
17 October 2013Appointment of Eli Bitton as a director (3 pages)
17 October 2013Appointment of Eli Bitton as a director (3 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Termination of appointment of Ali Ali as a director (2 pages)
21 May 2012Termination of appointment of Sevil Ali as a director (2 pages)
21 May 2012Termination of appointment of Ali Ali as a director (2 pages)
21 May 2012Termination of appointment of Sevil Ali as a director (2 pages)
29 March 2012Appointment of Simon David Bitton as a director (3 pages)
29 March 2012Appointment of Simon David Bitton as a director (3 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 April 2011Appointment of Dganit Bitton as a director (1 page)
5 April 2011Appointment of Dganit Bitton as a director (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Appointment of Seyhan Ali as a director (3 pages)
6 October 2010Appointment of Seyhan Ali as a director (3 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Director's details changed for Nissim Bitton on 19 January 2009 (1 page)
29 October 2009Director's details changed for Nissim Bitton on 19 January 2009 (1 page)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
28 November 2008Particulars of a mortgage or charge/co extend / charge no: 2 (6 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
13 August 2007New director appointed (3 pages)
13 August 2007New director appointed (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
27 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 March 2004Return made up to 28/02/04; full list of members (6 pages)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
16 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 April 2003Return made up to 28/02/03; full list of members (6 pages)
3 April 2003Full accounts made up to 31 March 2002 (12 pages)
3 April 2003Full accounts made up to 31 March 2002 (12 pages)
3 April 2003Return made up to 28/02/03; full list of members (6 pages)
1 April 2003Registered office changed on 01/04/03 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
1 April 2003Location of register of members (1 page)
1 April 2003Location of register of members (1 page)
1 April 2003Registered office changed on 01/04/03 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
15 April 2002Return made up to 28/02/02; full list of members (7 pages)
15 April 2002Return made up to 28/02/02; full list of members (7 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 March 2001Return made up to 28/02/01; full list of members (7 pages)
27 March 2001Return made up to 28/02/01; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 28/02/00; full list of members (7 pages)
8 March 2000Return made up to 28/02/00; full list of members (7 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
22 October 1997Memorandum and Articles of Association (10 pages)
22 October 1997Memorandum and Articles of Association (10 pages)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1997Return made up to 28/02/97; no change of members (4 pages)
29 September 1997Return made up to 28/02/97; no change of members (4 pages)
26 August 1997Director's particulars changed (1 page)
26 August 1997Director's particulars changed (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
7 July 1997Registered office changed on 07/07/97 from: 811 green lanes london N21 2RX (1 page)
7 July 1997Registered office changed on 07/07/97 from: 811 green lanes london N21 2RX (1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Location of register of members (1 page)
7 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 July 1997Location of debenture register (1 page)
7 July 1997Location of register of directors' interests (1 page)
7 July 1997Location of debenture register (1 page)
7 July 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 July 1997Location of register of directors' interests (1 page)
7 July 1997Director's particulars changed (1 page)
7 July 1997Location of register of members (1 page)
5 December 1996Return made up to 28/02/96; full list of members (6 pages)
5 December 1996Return made up to 28/02/96; full list of members (6 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
23 August 1995Accounting reference date notified as 31/03 (1 page)
23 August 1995Accounting reference date notified as 31/03 (1 page)
27 June 1995Secretary resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 152 city road london EC1V 2NX (1 page)
27 June 1995New secretary appointed;director resigned (2 pages)
27 June 1995New secretary appointed;director resigned (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 152 city road london EC1V 2NX (1 page)
28 February 1995Incorporation (10 pages)
28 February 1995Incorporation (10 pages)