Bramshott Chase
Hindhead
Surrey
GU26 6DF
Director Name | Mrs Joanne Elizabeth Somers |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(4 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Holly End Seventhorns Lane Bramshott Chase Hindhead Surrey GU26 6DF |
Secretary Name | Mrs Joanne Elizabeth Somers |
---|---|
Status | Current |
Appointed | 07 February 2011(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 84 Brook Street London W1K 5EH |
Secretary Name | Mr Michael Ian Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 Croham Valley Road South Croydon Surrey CR2 7NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.somerspartnership.com/ |
---|---|
Telephone | 020 71931085 |
Telephone region | London |
Registered Address | 84 Brook Street London W1K 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Mark Somers 51.00% Ordinary |
---|---|
49 at £1 | Joanne Somers 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,128 |
Cash | £21,501 |
Current Liabilities | £24,039 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
29 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
1 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
20 October 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
28 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
6 June 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
16 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
14 November 2017 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
14 November 2017 | Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page) |
7 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
10 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
10 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 March 2017 | Registered office address changed from Holly End Seven Thorns Lane Bramshott Chase Hindhead Surrey GU26 6DF to 84 Brook Street London W1K 5EH on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Holly End Seven Thorns Lane Bramshott Chase Hindhead Surrey GU26 6DF to 84 Brook Street London W1K 5EH on 30 March 2017 (1 page) |
8 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
15 June 2015 | Registered office address changed from C/O the Somers Partnership Ltd 84 Brook Street London W1K 5EH to Holly End Seven Thorns Lane Bramshott Chase Hindhead Surrey GU26 6DF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from C/O the Somers Partnership Ltd 84 Brook Street London W1K 5EH to Holly End Seven Thorns Lane Bramshott Chase Hindhead Surrey GU26 6DF on 15 June 2015 (1 page) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
22 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 June 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 15 June 2011 (1 page) |
15 June 2011 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 15 June 2011 (1 page) |
8 February 2011 | Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Michael Somers as a secretary (1 page) |
8 February 2011 | Appointment of Mrs Joanne Elizabeth Somers as a secretary (1 page) |
8 February 2011 | Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages) |
8 February 2011 | Appointment of Mrs Joanne Elizabeth Somers as a secretary (1 page) |
8 February 2011 | Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages) |
8 February 2011 | Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages) |
8 February 2011 | Termination of appointment of Michael Somers as a secretary (1 page) |
30 November 2010 | Change of accounting reference date (2 pages) |
30 November 2010 | Change of accounting reference date (2 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages) |
27 August 2010 | Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 January 2010 | Appointment of Mrs Joanne Elizabeth Somers as a director (2 pages) |
25 January 2010 | Appointment of Mrs Joanne Elizabeth Somers as a director (2 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 May 2009 | Capitals not rolled up (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 May 2009 | Capitals not rolled up (2 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: mayfair house 14-18 heddon street mayfair london W1B 4DA (1 page) |
8 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
8 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: mayfair house 14-18 heddon street mayfair london W1B 4DA (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 37A chipstead valley road coulsdon surrey CR5 2RB (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: 37A chipstead valley road coulsdon surrey CR5 2RB (1 page) |
9 March 2006 | Memorandum and Articles of Association (12 pages) |
9 March 2006 | Memorandum and Articles of Association (12 pages) |
3 March 2006 | Company name changed somers associates LIMITED\certificate issued on 03/03/06 (2 pages) |
3 March 2006 | Company name changed somers associates LIMITED\certificate issued on 03/03/06 (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
15 August 2005 | Incorporation (16 pages) |
15 August 2005 | Incorporation (16 pages) |