Company NameSomerset House Trust
Company StatusActive
Company Number03388137
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 1997(26 years, 10 months ago)
Previous NameSomerset House Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMrs Melanie Ruth Hall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(19 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleBarrister (Kc)
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(20 years after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMs Martine Lesley D'Anglejan-Chatillon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed12 June 2019(22 years after company formation)
Appointment Duration4 years, 10 months
RoleProducer
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Secretary NameMs Samantha Elizabeth Gilburd
StatusCurrent
Appointed20 January 2020(22 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Jonathan Edward Newhouse
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMs Monica Monajem Isfahani
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMrs Alix Burge
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(22 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleVice President
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameBaroness Gail Ruth Rebuck
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMrs Sophie Henrietta Turner Laing
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMs Jennifer Susan Duvalier
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Dawid Konotey-Adadey Konotey-Ahulu
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(26 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMs Jessica Emily Tamsedge
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2023(26 years, 3 months after company formation)
Appointment Duration7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Elliott John Linger
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(26 years, 7 months after company formation)
Appointment Duration3 months
RoleProduct And Marketing Strategist
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameSir Simon David Jenkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Regents Park Road
London
NW1 8XP
Director NameMr Jeremy Israel Isaacs
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address80 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameElizabeth Johnston
NationalityBritish
StatusResigned
Appointed22 October 1997(4 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2002)
RoleCompany Director
Correspondence Address19 Burgess Mead
Oxford
Oxfordshire
OX2 6XP
Director NameRichard Michael Burdett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(7 months, 4 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 22 March 2011)
RoleArchitect Academic
Country of ResidenceUnited Kingdom
Correspondence Address53 Camden Square
London
NW1 9XE
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(2 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 04 December 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address65 Marlborough Place
London
NW8 0PT
Director NameMr Jeremy Mawdesley Hardie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 years after company formation)
Appointment Duration14 years, 4 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Arlington Road
Mornington Crescent
London
NW1 7ER
Director NameDame Julia Cleverdon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address8 Alwyne Road
Islington
London
N1 2HH
Secretary NameRikesh Shah
NationalityBritish
StatusResigned
Appointed03 October 2002(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address69 Crofts Road
Harrow
Middlesex
HA1 2PL
Director NameSir Simon David Jenkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 23 August 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address30 Holland Street
London
W8 4LT
Director NameRobert Andrew Joseph Gillespie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 31 August 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address51 Lansdowne Road
London
W11 2LG
Director NameLady Alison Mary Irvine Of Lairg
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressFlat 2 St Johns House
30 Smith Square
London
SW1P 3HF
Secretary NameJehangir Ghandhi
NationalityBritish
StatusResigned
Appointed14 September 2005(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 November 2009)
RoleCompany Director
Correspondence AddressNorth Villa
Vale Of Health
London
NW3 1AX
Director NameMr Jonathan Peter Higgins
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(12 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bosworth Road
Barnet
Hertfordshire
EN5 5LX
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Carlyle Court Chelsea Harbour
London
SW10 0UQ
Secretary NameMark Stuart-Smith
NationalityBritish
StatusResigned
Appointed18 November 2009(12 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 February 2016)
RoleCompany Director
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Laurence Ivor Philip Green
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(16 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 December 2017)
RoleAdvertising Agency Director
Country of ResidenceEngland
Correspondence Address101 Projects Limited
Somerset House Strand
London
WC2R 1LA
Director NameMs Judith Mary Gibbons
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(16 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 September 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Trust
Somerset House Strand
London
WC2R 1LA
Director NameSir Malcolm John Grant
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed29 January 2014(16 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Millbank
London
SW1P 4RP
Secretary NameSusan Johnston
StatusResigned
Appointed25 May 2016(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 October 2019)
RoleCompany Director
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMr Brian Peter George Eno
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(19 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 December 2023)
RoleMusic
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Director NameMiss Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(20 years, 5 months after company formation)
Appointment Duration6 years (resigned 06 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSomerset House
Strand
London
WC2R 1LA
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitewww.somersethouse.org.uk/
Email address[email protected]
Telephone020 78454600
Telephone regionLondon

Location

Registered AddressSomerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£18,334,795
Net Worth£90,543,960
Cash£10,344,982
Current Liabilities£4,693,058

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

22 May 2013Delivered on: 30 May 2013
Satisfied on: 25 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

20 October 2023Group of companies' accounts made up to 31 March 2023 (55 pages)
27 September 2023Appointment of Mrs Jessica Emily Tamsedge as a director on 27 September 2023 (2 pages)
27 September 2023Appointment of Mr Peter Wodehouse Williams as a director on 27 September 2023 (2 pages)
7 July 2023Termination of appointment of Melanie Jane Smith as a director on 25 June 2023 (1 page)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
19 April 2023Director's details changed for Ms Martine Lesley D'anglejan-Chatillon on 19 April 2023 (2 pages)
19 April 2023Director's details changed for Mr Paul Jonathan Goswell on 19 April 2023 (2 pages)
17 March 2023Termination of appointment of Oluwole Olatunde Kolade as a director on 15 March 2023 (1 page)
6 February 2023Director's details changed for Ms Jennifer Susan Duvalier on 4 February 2023 (2 pages)
6 January 2023Group of companies' accounts made up to 31 March 2022 (58 pages)
19 December 2022Termination of appointment of Julien Bernard Marie Sevaux as a director on 18 December 2022 (1 page)
13 December 2022Appointment of Ms Jennifer Susan Duvalier as a director on 7 December 2022 (2 pages)
13 December 2022Appointment of Mr Dawid Konotey-Adadey Konotey-Ahulu as a director on 7 December 2022 (2 pages)
13 December 2022Appointment of Ms Melanie Smith as a director on 7 December 2022 (2 pages)
20 October 2022Director's details changed for Mrs Melanie Ruth Hall on 29 July 2022 (2 pages)
28 September 2022Termination of appointment of Judith Mary Gibbons as a director on 24 September 2022 (1 page)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
18 March 2022Termination of appointment of James Nicholas Lambert as a director on 17 March 2022 (1 page)
2 February 2022Termination of appointment of Paul Myners as a director on 16 January 2022 (1 page)
11 January 2022Appointment of Ms Sophie Henrietta Turner Laing as a director on 1 January 2022 (2 pages)
5 January 2022Appointment of Baroness Gail Ruth Rebuck as a director on 1 January 2022 (2 pages)
4 November 2021Group of companies' accounts made up to 31 March 2021 (65 pages)
24 September 2021Termination of appointment of William Matthew Sieghart as a director on 21 September 2021 (1 page)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
14 December 2020Group of companies' accounts made up to 31 March 2020 (52 pages)
9 November 2020Memorandum and Articles of Association (15 pages)
8 October 2020Memorandum and Articles of Association (15 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 October 2020Appointment of Lord Paul Myners as a director on 25 August 2020 (2 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
26 May 2020Director's details changed for Mr James Nicholas Lambert on 1 May 2020 (2 pages)
20 March 2020Appointment of Mr Jonathan Edward Newhouse as a director on 18 March 2020 (2 pages)
20 March 2020Appointment of Ms Monica Monajem Isfahani as a director on 18 March 2020 (2 pages)
20 March 2020Appointment of Mrs Alix Burge as a director on 18 March 2020 (2 pages)
20 March 2020Termination of appointment of Jonathan Peter Higgins as a director on 18 March 2020 (1 page)
10 February 2020Termination of appointment of Nader Alexander Mousavizadeh as a director on 31 January 2020 (1 page)
24 January 2020Appointment of Ms Samantha Elizabeth Gilburd as a secretary on 20 January 2020 (2 pages)
16 December 2019Termination of appointment of Malcolm John Grant as a director on 9 December 2019 (1 page)
18 November 2019Group of companies' accounts made up to 31 March 2019 (42 pages)
29 October 2019Termination of appointment of Susan Johnston as a secretary on 22 October 2019 (1 page)
3 October 2019Termination of appointment of Marcus John Charles Lyon as a director on 25 September 2019 (1 page)
3 October 2019Termination of appointment of Caroline Jayne Michel as a director on 25 September 2019 (1 page)
4 July 2019Appointment of Ms Martine Lesley D'anglejan-Chatillon as a director on 12 June 2019 (2 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 June 2019Appointment of Mr Oluwole Olatunde Kolade as a director on 12 June 2019 (2 pages)
22 December 2018Group of companies' accounts made up to 31 March 2018 (40 pages)
5 December 2018Auditor's resignation (1 page)
11 October 2018Appointment of Mr Nader Alexander Mousavizadeh as a director on 9 July 2018 (2 pages)
21 June 2018Appointment of Mr Paul Jonathan Goswell as a director on 3 July 2017 (2 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
14 May 2018Termination of appointment of Laurence Ivor Philip Green as a director on 4 December 2017 (1 page)
14 May 2018Termination of appointment of Anthony Michael Manton Elliott as a director on 4 December 2017 (1 page)
12 March 2018Termination of appointment of Mark Andrew Pain as a director on 31 December 2017 (1 page)
9 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
9 January 2018Group of companies' accounts made up to 31 March 2017 (38 pages)
12 December 2017Appointment of Miss Carol Ann Fairweather as a director on 4 December 2017 (2 pages)
12 December 2017Appointment of Miss Carol Ann Fairweather as a director on 4 December 2017 (2 pages)
11 December 2017Termination of appointment of Mark Andrew Pain as a director on 4 December 2017 (1 page)
19 July 2017Notification of a person with significant control statement (2 pages)
19 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Appointment of Mr Julien Bernard Marie Sevaux as a director on 18 January 2017 (2 pages)
7 July 2017Appointment of Mr Brian Peter George Eno as a director on 7 December 2016 (2 pages)
7 July 2017Termination of appointment of Margaret Lola Young as a director on 15 March 2017 (1 page)
7 July 2017Appointment of Mr Brian Peter George Eno as a director on 7 December 2016 (2 pages)
7 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Margaret Lola Young as a director on 15 March 2017 (1 page)
7 July 2017Appointment of Mrs Melanie Ruth Hall as a director on 15 March 2017 (2 pages)
7 July 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
7 July 2017Termination of appointment of Nitin Sawhney as a director on 10 May 2017 (1 page)
7 July 2017Appointment of Mr Julien Bernard Marie Sevaux as a director on 18 January 2017 (2 pages)
7 July 2017Appointment of Mrs Melanie Ruth Hall as a director on 15 March 2017 (2 pages)
7 July 2017Termination of appointment of Nitin Sawhney as a director on 10 May 2017 (1 page)
29 December 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
4 July 2016Second filing for the appointment of Susan Johnston as a secretary (5 pages)
4 July 2016Annual return made up to 17 June 2016 no member list (8 pages)
4 July 2016Annual return made up to 17 June 2016 no member list (8 pages)
4 July 2016Second filing for the appointment of Susan Johnston as a secretary (5 pages)
25 May 2016Appointment of Susan Jonhston as a secretary on 25 May 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 04/07/2016.
(3 pages)
25 May 2016Appointment of Susan Jonhston as a secretary on 25 May 2016
  • ANNOTATION Clarification a second filed AP03 was registered on 04/07/2016.
(3 pages)
25 May 2016Appointment of Susan Jonhston as a secretary on 25 May 2016 (2 pages)
26 April 2016Appointment of Mr James Nicholas Lambert as a director on 15 March 2016 (2 pages)
26 April 2016Appointment of Mr James Nicholas Lambert as a director on 15 March 2016 (2 pages)
15 February 2016Termination of appointment of Mark Stuart-Smith as a secretary on 12 February 2016 (1 page)
15 February 2016Termination of appointment of Mark Stuart-Smith as a secretary on 12 February 2016 (1 page)
21 January 2016Termination of appointment of Joanna Beaufort Pitman as a director on 2 December 2015 (1 page)
21 January 2016Termination of appointment of Jeremy Mawdesley Hardie as a director on 2 December 2015 (1 page)
21 January 2016Termination of appointment of Jeremy Mawdesley Hardie as a director on 2 December 2015 (1 page)
21 January 2016Termination of appointment of Mark Potter as a director on 2 December 2015 (1 page)
21 January 2016Termination of appointment of Mark Potter as a director on 2 December 2015 (1 page)
21 January 2016Termination of appointment of Joanna Beaufort Pitman as a director on 2 December 2015 (1 page)
9 October 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
9 October 2015Group of companies' accounts made up to 31 March 2015 (30 pages)
14 September 2015Termination of appointment of Loraine Woodhouse as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Robert Andrew Joseph Gillespie as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Loraine Woodhouse as a director on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Robert Andrew Joseph Gillespie as a director on 31 August 2015 (1 page)
24 August 2015Appointment of Mr William Matthew Sieghart as a director on 15 July 2015 (2 pages)
24 August 2015Appointment of Mr William Matthew Sieghart as a director on 15 July 2015 (2 pages)
25 June 2015Satisfaction of charge 033881370001 in full (1 page)
25 June 2015Annual return made up to 17 June 2015 no member list (16 pages)
25 June 2015Satisfaction of charge 033881370001 in full (1 page)
25 June 2015Annual return made up to 17 June 2015 no member list (16 pages)
28 July 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
28 July 2014Group of companies' accounts made up to 31 March 2014 (30 pages)
29 June 2014Annual return made up to 17 June 2014 no member list (16 pages)
29 June 2014Annual return made up to 17 June 2014 no member list (16 pages)
30 January 2014Appointment of Baroness Margaret Lola Young as a director (2 pages)
30 January 2014Appointment of Baroness Margaret Lola Young as a director (2 pages)
29 January 2014Appointment of Ms Judith Mary Gibbons as a director (2 pages)
29 January 2014Appointment of Ms Judith Mary Gibbons as a director (2 pages)
29 January 2014Appointment of Sir Malcolm John Grant as a director (2 pages)
29 January 2014Appointment of Sir Malcolm John Grant as a director (2 pages)
28 January 2014Appointment of Ms Loraine Woodhouse as a director (2 pages)
28 January 2014Appointment of Ms Loraine Woodhouse as a director (2 pages)
28 January 2014Appointment of Ms Caroline Jayne Michel as a director (2 pages)
28 January 2014Appointment of Ms Caroline Jayne Michel as a director (2 pages)
24 January 2014Appointment of Mr Marcus John Charles Lyon as a director (2 pages)
24 January 2014Appointment of Mr Laurence Ivor Philip Green as a director (2 pages)
24 January 2014Appointment of Mr Laurence Ivor Philip Green as a director (2 pages)
24 January 2014Appointment of Mr Marcus John Charles Lyon as a director (2 pages)
23 July 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
23 July 2013Group of companies' accounts made up to 31 March 2013 (29 pages)
18 June 2013Annual return made up to 17 June 2013 no member list (9 pages)
18 June 2013Annual return made up to 17 June 2013 no member list (9 pages)
30 May 2013Registration of charge 033881370001 (4 pages)
30 May 2013Registration of charge 033881370001 (4 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 October 2012Memorandum and Articles of Association (16 pages)
16 October 2012Memorandum and Articles of Association (16 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
11 September 2012Termination of appointment of Stuart Corbyn as a director (1 page)
11 September 2012Termination of appointment of Stuart Corbyn as a director (1 page)
18 June 2012Director's details changed (2 pages)
18 June 2012Annual return made up to 17 June 2012 no member list (10 pages)
18 June 2012Director's details changed for Joanna Beaufort Worsley on 15 June 2012 (2 pages)
18 June 2012Director's details changed for Joanna Beaufort Worsley on 15 June 2012 (2 pages)
18 June 2012Director's details changed (2 pages)
18 June 2012Annual return made up to 17 June 2012 no member list (10 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
20 October 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
24 August 2011Termination of appointment of Simon Jenkins as a director (1 page)
24 August 2011Termination of appointment of Simon Jenkins as a director (1 page)
11 July 2011Annual return made up to 17 June 2011 no member list (11 pages)
11 July 2011Annual return made up to 17 June 2011 no member list (11 pages)
27 April 2011Termination of appointment of Richard Burdett as a director (1 page)
27 April 2011Termination of appointment of Richard Burdett as a director (1 page)
14 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
14 December 2010Group of companies' accounts made up to 31 March 2010 (28 pages)
3 August 2010Annual return made up to 17 June 2010 no member list (12 pages)
3 August 2010Annual return made up to 17 June 2010 no member list (12 pages)
2 August 2010Director's details changed for Joanna Beaufort Worsley on 17 June 2010 (2 pages)
2 August 2010Termination of appointment of Alison Irvine of Lairg as a director (1 page)
2 August 2010Director's details changed for Richard Michael Burdett on 17 June 2010 (2 pages)
2 August 2010Director's details changed for Richard Michael Burdett on 17 June 2010 (2 pages)
2 August 2010Director's details changed for Sir Simon David Jenkins on 17 June 2010 (2 pages)
2 August 2010Director's details changed for Sir Simon David Jenkins on 17 June 2010 (2 pages)
2 August 2010Director's details changed for Sir Mark Potter on 17 June 2010 (2 pages)
2 August 2010Director's details changed for Sir Mark Potter on 17 June 2010 (2 pages)
2 August 2010Termination of appointment of Alison Irvine of Lairg as a director (1 page)
2 August 2010Director's details changed for Joanna Beaufort Worsley on 17 June 2010 (2 pages)
17 January 2010Appointment of Nitin Sawhney as a director (2 pages)
17 January 2010Appointment of Nitin Sawhney as a director (2 pages)
17 January 2010Appointment of Stuart Alan Corbyn as a director (2 pages)
17 January 2010Appointment of Stuart Alan Corbyn as a director (2 pages)
22 December 2009Termination of appointment of Jehangir Ghandhi as a secretary (3 pages)
22 December 2009Termination of appointment of Jehangir Ghandhi as a secretary (3 pages)
22 December 2009Appointment of Mark Stuart-Smith as a secretary (5 pages)
22 December 2009Appointment of Mark Stuart-Smith as a secretary (5 pages)
15 December 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
15 December 2009Group of companies' accounts made up to 31 March 2009 (33 pages)
7 December 2009Appointment of Mark Andrew Pain as a director (2 pages)
7 December 2009Appointment of Mark Andrew Pain as a director (2 pages)
7 December 2009Appointment of Jonathan Peter Higgins as a director (2 pages)
7 December 2009Appointment of Jonathan Peter Higgins as a director (2 pages)
29 June 2009Annual return made up to 17/06/09 (4 pages)
29 June 2009Annual return made up to 17/06/09 (4 pages)
26 June 2009Director's change of particulars / simon jenkins / 26/06/2009 (1 page)
26 June 2009Director's change of particulars / simon jenkins / 26/06/2009 (1 page)
25 March 2009Director appointed joanna beaufort worsley (3 pages)
25 March 2009Director appointed joanna beaufort worsley (3 pages)
24 March 2009Director's change of particulars / jeremy hardie / 07/02/2009 (1 page)
24 March 2009Director's change of particulars / jeremy hardie / 07/02/2009 (1 page)
6 February 2009Auditor's resignation (1 page)
6 February 2009Auditor's resignation (1 page)
23 January 2009Director's change of particulars / mark potter / 22/01/2009 (1 page)
23 January 2009Director's change of particulars / mark potter / 22/01/2009 (1 page)
27 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
27 December 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
16 July 2008Annual return made up to 17/06/08 (4 pages)
16 July 2008Annual return made up to 17/06/08 (4 pages)
16 May 2008Appointment terminated director james strachan (1 page)
16 May 2008Appointment terminated director james strachan (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
2 October 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
2 October 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
12 July 2007Annual return made up to 17/06/07 (7 pages)
12 July 2007Annual return made up to 17/06/07 (7 pages)
21 December 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
21 December 2006Group of companies' accounts made up to 31 March 2006 (25 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
11 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
21 November 2005Memorandum and Articles of Association (15 pages)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
21 November 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
21 November 2005Memorandum and Articles of Association (15 pages)
7 October 2005New secretary appointed (2 pages)
7 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
19 July 2005Annual return made up to 17/06/05 (8 pages)
19 July 2005Annual return made up to 17/06/05 (8 pages)
15 November 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
15 November 2004Group of companies' accounts made up to 31 March 2004 (30 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
24 June 2004New director appointed (1 page)
24 June 2004Annual return made up to 17/06/04 (8 pages)
24 June 2004New director appointed (1 page)
24 June 2004Annual return made up to 17/06/04 (8 pages)
1 June 2004New director appointed (1 page)
1 June 2004New director appointed (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
3 October 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
3 October 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2003Memorandum and Articles of Association (16 pages)
30 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 September 2003Memorandum and Articles of Association (16 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
7 August 2003New director appointed (1 page)
7 August 2003New director appointed (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
4 July 2003Annual return made up to 17/06/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 July 2003Annual return made up to 17/06/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
27 November 2002Full accounts made up to 31 March 2002 (27 pages)
27 November 2002Full accounts made up to 31 March 2002 (27 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 June 2002Annual return made up to 17/06/02
  • 363(287) ‐ Registered office changed on 28/06/02
(8 pages)
28 June 2002Annual return made up to 17/06/02
  • 363(287) ‐ Registered office changed on 28/06/02
(8 pages)
22 April 2002Auditor's resignation (1 page)
22 April 2002Auditor's resignation (1 page)
11 December 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
11 December 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
16 November 2001Secretary's particulars changed (1 page)
16 November 2001Secretary's particulars changed (1 page)
15 August 2001New director appointed (3 pages)
15 August 2001New director appointed (3 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
8 July 2001Annual return made up to 17/06/01 (5 pages)
8 July 2001Annual return made up to 17/06/01 (5 pages)
22 November 2000Full accounts made up to 31 March 2000 (26 pages)
22 November 2000Full accounts made up to 31 March 2000 (26 pages)
12 October 2000Annual return made up to 17/06/00 (5 pages)
12 October 2000Annual return made up to 17/06/00 (5 pages)
2 October 2000Secretary's particulars changed (1 page)
2 October 2000Secretary's particulars changed (1 page)
30 January 2000Full accounts made up to 31 March 1999 (22 pages)
30 January 2000Full accounts made up to 31 March 1999 (22 pages)
20 October 1999Memorandum and Articles of Association (16 pages)
20 October 1999Memorandum and Articles of Association (16 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
14 July 1999Annual return made up to 17/06/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 1999Annual return made up to 17/06/99
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 1998Full accounts made up to 31 March 1998 (18 pages)
20 December 1998Full accounts made up to 31 March 1998 (18 pages)
30 October 1998Memorandum and Articles of Association (21 pages)
30 October 1998Memorandum and Articles of Association (21 pages)
6 October 1998Company name changed somerset house LIMITED\certificate issued on 07/10/98 (4 pages)
6 October 1998Company name changed somerset house LIMITED\certificate issued on 07/10/98 (4 pages)
13 July 1998Annual return made up to 17/06/98 (6 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Annual return made up to 17/06/98 (6 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1998Memorandum and Articles of Association (15 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1998Memorandum and Articles of Association (15 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
29 December 1997Secretary resigned (1 page)
29 December 1997Secretary resigned (1 page)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
10 November 1997Registered office changed on 10/11/97 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
10 November 1997Registered office changed on 10/11/97 from: 5 chancery lane cliffords inn london EC4A 1BU (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
17 June 1997Incorporation (37 pages)
17 June 1997Incorporation (37 pages)