Company NameSomerset White Limited
DirectorsCosima Somerset and Flora Clifton White
Company StatusActive
Company Number03817716
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Previous NameConcierge London Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLady Cosima Somerset
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1999(4 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hestercombe Avenue
London
SW6 5LL
Secretary NameLady Cosima Somerset
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hestercombe Avenue
London
SW6 5LL
Director NameMiss Flora Clifton White
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 6 Pembridge Crescent
London
W11 3DT
Director NameMiss Joy Montgomery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleExecutive Assistant
Correspondence Address8, 60 Clarendon Road
Notting Hill
London
W11 3AA
Secretary NameMr Colin Alfonso Ellis
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address13 Bannister House
9 Bruckner Street
London
W10 4EW
Director NameNina Jane Norman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address13 Clonmel Road
Fulham
London
SW6 5BL
Secretary NameNina Jane Norman
NationalityBritish
StatusResigned
Appointed02 December 1999(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2000)
RoleTelevision Researcher
Correspondence Address4 Thornbury Road
London
SW2 4DH
Secretary NameSimon Taylor
NationalityBritish
StatusResigned
Appointed04 March 2000(7 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2000)
RoleCompany Director
Correspondence AddressPlexus House
1 Cromwell Place
London
SW7 2JE
Director NameMrs Alexis Kemp
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 119 Sabine Road
London
SW11 5LU
Director NameMiss Lara Allos
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Dornton Road
London
SW12 9NE
Secretary NameNetlaw Advisory Limited (Corporation)
StatusResigned
Appointed25 September 2000(1 year, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2001)
Correspondence Address3 Old Garden House The Lanterns
Bridge Lane
London
SW11 3AD
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed01 March 2001(1 year, 7 months after company formation)
Appointment Duration7 months (resigned 01 October 2001)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Contact

Websiteconciergelondon.co.uk

Location

Registered Address1st Floor 591-593 Kings Road
London
SW6 2EH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

130 at £1Miss Flora Clifton White
54.17%
Ordinary
12 at £1Mr Ben White
5.00%
Ordinary
62 at £1Lady Cosima Somerset
25.83%
Ordinary
36 at £1Mrs Alexis Kemp
15.00%
Ordinary

Financials

Year2014
Net Worth£85,745
Cash£255,904
Current Liabilities£518,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

7 May 2008Delivered on: 16 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
6 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-24
(2 pages)
6 February 2020Change of name notice (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
22 January 2019Purchase of own shares. (3 pages)
15 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 January 2019Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 204
(4 pages)
20 December 2018Statement of capital on 20 December 2018
  • GBP 240
(3 pages)
20 December 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 19/12/2018
(2 pages)
20 December 2018Statement by Directors (1 page)
20 December 2018Solvency Statement dated 19/12/18 (1 page)
6 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 591-593 Kings Road London SW6 2EH United Kingdom to 1st Floor 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom to 591-593 Kings Road London SW6 2EH on 19 September 2017 (1 page)
2 August 2017Notification of Flora Clifton White as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Notification of Flora Clifton White as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 February 2017Registered office address changed from Studio D3 the Depot 2 Michael Road London SW6 2AD to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Studio D3 the Depot 2 Michael Road London SW6 2AD to 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH on 15 February 2017 (1 page)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
25 July 2016Termination of appointment of Alexis Kemp as a director on 8 July 2016 (1 page)
25 July 2016Termination of appointment of Alexis Kemp as a director on 8 July 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 240
(7 pages)
19 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 240
(7 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Director's details changed for Miss Flora Clifton White on 4 April 2014 (2 pages)
28 August 2014Director's details changed for Miss Flora Clifton White on 4 April 2014 (2 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 240
(7 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 240
(7 pages)
28 August 2014Director's details changed for Miss Flora Clifton White on 4 April 2014 (2 pages)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 240.00
(4 pages)
1 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 July 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 240.00
(4 pages)
27 August 2013Director's details changed for Miss Flora Clifton White on 29 May 2013 (2 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (7 pages)
27 August 2013Director's details changed for Miss Flora Clifton White on 29 May 2013 (2 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders (7 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Appointment of Mrs Alexis Kemp as a director (2 pages)
15 January 2013Appointment of Mrs Alexis Kemp as a director (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Lady Cosima Somerset on 28 July 2010 (2 pages)
27 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Flora Clifton White on 28 July 2010 (3 pages)
27 August 2010Director's details changed for Flora Clifton White on 28 July 2010 (3 pages)
27 August 2010Director's details changed for Lady Cosima Somerset on 28 July 2010 (2 pages)
7 November 2009Amending 288B (1 page)
7 November 2009Amending 288B (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Return made up to 28/07/09; full list of members (4 pages)
25 August 2009Return made up to 28/07/09; full list of members (4 pages)
24 August 2009Appointment terminated director nina norman (1 page)
24 August 2009Appointment terminated director nina norman (1 page)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Return made up to 28/07/08; full list of members (5 pages)
8 August 2008Return made up to 28/07/08; full list of members (5 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2007Return made up to 28/07/07; no change of members (7 pages)
7 November 2007Return made up to 28/07/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
1 September 2006Return made up to 28/07/06; full list of members (8 pages)
1 September 2006Return made up to 28/07/06; full list of members (8 pages)
6 June 2006Ad 19/12/05--------- £ si 22@1=22 £ ic 182/204 (2 pages)
6 June 2006Ad 19/12/05--------- £ si 22@1=22 £ ic 182/204 (2 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
21 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
29 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
9 September 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
12 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Registered office changed on 08/08/03 from: 176A ifield road london SW10 9AF (1 page)
8 August 2003Registered office changed on 08/08/03 from: 176A ifield road london SW10 9AF (1 page)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Nc inc already adjusted 09/09/02 (1 page)
16 September 2002Nc inc already adjusted 09/09/02 (1 page)
2 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 September 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
24 January 2002Ad 01/11/01--------- £ si 8@1=8 £ ic 85/93 (2 pages)
24 January 2002Ad 01/11/01--------- £ si 7@1=7 £ ic 93/100 (2 pages)
24 January 2002Ad 01/11/01--------- £ si 8@1=8 £ ic 85/93 (2 pages)
24 January 2002Ad 01/11/01--------- £ si 7@1=7 £ ic 93/100 (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Registered office changed on 23/11/01 from: 3 old garden house the lanterns bridge lane battersea london SW11 3AD (1 page)
23 November 2001Ad 22/11/01--------- £ si 82@1=82 £ ic 3/85 (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Ad 22/11/01--------- £ si 82@1=82 £ ic 3/85 (2 pages)
23 November 2001Registered office changed on 23/11/01 from: 3 old garden house the lanterns bridge lane battersea london SW11 3AD (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
23 October 2001New secretary appointed (2 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
27 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
4 September 2001Return made up to 28/07/01; full list of members (7 pages)
4 September 2001Return made up to 28/07/01; full list of members (7 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (3 pages)
20 March 2001New secretary appointed (3 pages)
20 March 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: 176A ifield road london SW10 9AF (1 page)
12 March 2001Registered office changed on 12/03/01 from: 176A ifield road london SW10 9AF (1 page)
24 November 2000Registered office changed on 24/11/00 from: 3 old garden house the lanterns,bridge lane london SW11 3AD (1 page)
24 November 2000Registered office changed on 24/11/00 from: 3 old garden house the lanterns,bridge lane london SW11 3AD (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 October 2000Registered office changed on 06/10/00 from: chelsea chambers 262A fulham road london SW10 9EL (1 page)
6 October 2000New secretary appointed (2 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
6 October 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
6 October 2000Registered office changed on 06/10/00 from: chelsea chambers 262A fulham road london SW10 9EL (1 page)
20 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
21 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Company name changed monty's personal concierge limit ed\certificate issued on 16/02/00 (2 pages)
15 February 2000Company name changed monty's personal concierge limit ed\certificate issued on 16/02/00 (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 8, 60 clarendon road notting hill W11 2HN (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 8, 60 clarendon road notting hill W11 2HN (1 page)
10 February 2000Ad 03/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
28 July 1999Incorporation (18 pages)
28 July 1999Incorporation (18 pages)