Company NameThe Somers Partnership Limited
DirectorsMark Andrew Somers and Joanne Elizabeth Somers
Company StatusActive
Company Number05536873
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Previous NameSomers Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Andrew Somers
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolly End Seven Thorns Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DF
Director NameMrs Joanne Elizabeth Somers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressHolly End Seventhorns Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DF
Secretary NameMrs Joanne Elizabeth Somers
StatusCurrent
Appointed07 February 2011(5 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address84 Brook Street
London
W1K 5EH
Secretary NameMr Michael Ian Somers
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Croham Valley Road
South Croydon
Surrey
CR2 7NB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.somerspartnership.com/
Telephone020 71931085
Telephone regionLondon

Location

Registered Address84 Brook Street
London
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Mark Somers
51.00%
Ordinary
49 at £1Joanne Somers
49.00%
Ordinary

Financials

Year2014
Net Worth£4,128
Cash£21,501
Current Liabilities£24,039

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
15 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
1 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 October 2020 (5 pages)
20 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
28 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
16 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 November 2017Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
14 November 2017Previous accounting period shortened from 28 February 2018 to 31 October 2017 (1 page)
7 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 March 2017Registered 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 2017Registered 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 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
1 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
13 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 June 2015Registered 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 2015Registered 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 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 June 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 15 June 2011 (1 page)
8 February 2011Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages)
8 February 2011Termination of appointment of Michael Somers as a secretary (1 page)
8 February 2011Appointment of Mrs Joanne Elizabeth Somers as a secretary (1 page)
8 February 2011Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages)
8 February 2011Appointment of Mrs Joanne Elizabeth Somers as a secretary (1 page)
8 February 2011Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mrs Joanne Elizabeth Somers on 7 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Mark Andrew Somers on 7 February 2011 (2 pages)
8 February 2011Termination of appointment of Michael Somers as a secretary (1 page)
30 November 2010Change of accounting reference date (2 pages)
30 November 2010Change of accounting reference date (2 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
27 August 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
27 August 2010Current accounting period extended from 31 August 2010 to 30 November 2010 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
5 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
25 January 2010Appointment of Mrs Joanne Elizabeth Somers as a director (2 pages)
25 January 2010Appointment of Mrs Joanne Elizabeth Somers as a director (2 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
10 September 2009Return made up to 15/08/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 May 2009Capitals not rolled up (2 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 May 2009Capitals not rolled up (2 pages)
10 September 2008Return made up to 15/08/08; full list of members (3 pages)
10 September 2008Return made up to 15/08/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
28 August 2007Return made up to 15/08/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
18 September 2006Registered office changed on 18/09/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
18 September 2006Registered office changed on 18/09/06 from: 72 new bond street mayfair london W1S 1RR (1 page)
8 September 2006Registered office changed on 08/09/06 from: mayfair house 14-18 heddon street mayfair london W1B 4DA (1 page)
8 September 2006Return made up to 15/08/06; full list of members (2 pages)
8 September 2006Return made up to 15/08/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: mayfair house 14-18 heddon street mayfair london W1B 4DA (1 page)
5 June 2006Registered office changed on 05/06/06 from: 37A chipstead valley road coulsdon surrey CR5 2RB (1 page)
5 June 2006Registered office changed on 05/06/06 from: 37A chipstead valley road coulsdon surrey CR5 2RB (1 page)
9 March 2006Memorandum and Articles of Association (12 pages)
9 March 2006Memorandum and Articles of Association (12 pages)
3 March 2006Company name changed somers associates LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed somers associates LIMITED\certificate issued on 03/03/06 (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
15 August 2005Incorporation (16 pages)
15 August 2005Incorporation (16 pages)