Company Name27 Lady Somerset Road Rtm Limited
Company StatusActive
Company Number06406441
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Anna Arbiter
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address27 Lady Somerset Road
London
NW5 1TX
Director NameMs Deirdre Jessica Cullen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleArtist/Yoga Teacher
Country of ResidenceEngland
Correspondence Address27 Lady Somerset Road
London
NW5 1TX
Director NameMr Christoph Hus
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed10 July 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address27a Lady Somerset Road
London
NW5 1TX
Director NameMs Nathalie Lepvrier-Chomette
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed23 October 2020(13 years after company formation)
Appointment Duration3 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address50 Drayton Gardens
London
SW10 9SA
Director NameMiriam Lovell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleMed Secretary
Country of ResidenceUnited Kingdom
Correspondence Address49 St Albans Road
Kentish Town
London
NW5 1RJ
Director NameMrs Lisa Claire Rees
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Chisholm Road
Richmond
Surrey
TW10 6JH
Secretary NameMrs Lisa Claire Rees
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameMr Martin John Larnach
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(10 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 March 2009)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address27a Lady Somerset Road
London
NW5 1TX
Director NameMiss Belinda Lucy Cameron
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(2 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2018)
RoleProject Co Ordinator
Country of ResidenceEngland
Correspondence Address27 Lady Somerset Road
London
NW5 1TX
Director NameMiss Alma Yingyi Wang
Date of BirthMarch 1987 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed07 August 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2017)
RoleFreeholder
Country of ResidenceEngland
Correspondence Address27 Lady Somerset Road
London
NW5 1TX
Secretary NameMs Belinda Lucy Cameron
StatusResigned
Appointed07 August 2014(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 October 2018)
RoleCompany Director
Correspondence Address202 Fulham Road
London
SW10 9PJ
Director NameMs Zara Hart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(12 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lady Somerset Road
London
NW5 1TX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSP Property Group (Corporation)
StatusResigned
Appointed29 October 2018(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2020)
Correspondence Address202 Fulham Road
London
SW10 9PJ

Location

Registered Address27 Lady Somerset Road
London
NW5 1TX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£101,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 25 December 2022 (3 pages)
19 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 25 December 2021 (3 pages)
28 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
26 August 2021Micro company accounts made up to 25 December 2020 (6 pages)
9 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 October 2020Notification of Christoph Hus as a person with significant control on 27 October 2020 (2 pages)
27 October 2020Withdrawal of a person with significant control statement on 27 October 2020 (2 pages)
23 October 2020Appointment of Ms Nathalie Lepvrier-Chomette as a director on 23 October 2020 (2 pages)
23 October 2020Cessation of Martin John Larnach as a person with significant control on 6 June 2020 (1 page)
23 October 2020Termination of appointment of Zara Hart as a director on 6 October 2020 (1 page)
23 October 2020Notification of a person with significant control statement (2 pages)
21 July 2020Micro company accounts made up to 25 December 2019 (6 pages)
12 July 2020Termination of appointment of Martin John Larnach as a director on 5 June 2020 (1 page)
10 July 2020Appointment of Mr Christoph Hus as a director on 10 July 2020 (2 pages)
10 July 2020Registered office address changed from 202 Fulham Road London SW10 9PJ England to 27 Lady Somerset Road London NW5 1TX on 10 July 2020 (1 page)
29 May 2020Termination of appointment of Sp Property Group as a secretary on 29 May 2020 (1 page)
26 May 2020Appointment of Ms Deirdre Jessica Cullen as a director on 22 May 2020 (2 pages)
22 May 2020Appointment of Ms Anna Arbiter as a director on 22 May 2020 (2 pages)
22 May 2020Appointment of Ms Zara Hart as a director on 22 May 2020 (2 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 25 December 2018 (6 pages)
20 November 2018Cessation of Belinda Lucy Cameron as a person with significant control on 20 November 2018 (1 page)
20 November 2018Termination of appointment of Belinda Lucy Cameron as a director on 20 November 2018 (1 page)
30 October 2018Cessation of Alma Yingyi Wang as a person with significant control on 29 October 2018 (1 page)
30 October 2018Termination of appointment of Belinda Lucy Cameron as a secretary on 29 October 2018 (1 page)
30 October 2018Appointment of Sp Property Group as a secretary on 29 October 2018 (2 pages)
30 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
15 January 2018Current accounting period extended from 31 October 2018 to 25 December 2018 (1 page)
13 December 2017Micro company accounts made up to 31 October 2017 (5 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with updates (3 pages)
26 September 2017Registered office address changed from 27 Lady Somerset Road London NW5 1TX to 202 Fulham Road London SW10 9PJ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 27 Lady Somerset Road London NW5 1TX to 202 Fulham Road London SW10 9PJ on 26 September 2017 (1 page)
26 September 2017Micro company accounts made up to 31 October 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 October 2016 (6 pages)
20 March 2017Termination of appointment of Alma Yingyi Wang as a director on 24 February 2017 (1 page)
20 March 2017Termination of appointment of Alma Yingyi Wang as a director on 24 February 2017 (1 page)
2 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 February 2016Appointment of Mr Martin John Larnach as a director on 17 February 2016 (2 pages)
19 February 2016Appointment of Mr Martin John Larnach as a director on 17 February 2016 (2 pages)
19 November 2015Annual return made up to 23 October 2015 no member list (4 pages)
19 November 2015Annual return made up to 23 October 2015 no member list (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 November 2014Register(s) moved to registered office address 27 Lady Somerset Road London NW5 1TX (1 page)
17 November 2014Register inspection address has been changed from 13 Chisholm Road Chisholm Road Richmond Surrey TW10 6JH England to 27 Lady Somerset Road London NW5 1TX (1 page)
17 November 2014Annual return made up to 23 October 2014 no member list (4 pages)
17 November 2014Annual return made up to 23 October 2014 no member list (4 pages)
17 November 2014Register inspection address has been changed from 13 Chisholm Road Chisholm Road Richmond Surrey TW10 6JH England to 27 Lady Somerset Road London NW5 1TX (1 page)
17 November 2014Register(s) moved to registered office address 27 Lady Somerset Road London NW5 1TX (1 page)
20 October 2014Termination of appointment of Lisa Claire Rees as a director on 8 August 2014 (1 page)
20 October 2014Appointment of Miss Alma Yingyi Wang as a director on 7 August 2014 (2 pages)
20 October 2014Appointment of Miss Alma Yingyi Wang as a director on 7 August 2014 (2 pages)
20 October 2014Director's details changed for Belinda Lucy Keith Cameron on 1 September 2014 (2 pages)
20 October 2014Director's details changed for Belinda Lucy Keith Cameron on 1 September 2014 (2 pages)
20 October 2014Termination of appointment of Lisa Claire Rees as a secretary on 7 August 2014 (1 page)
20 October 2014Appointment of Miss Alma Yingyi Wang as a director on 7 August 2014 (2 pages)
20 October 2014Appointment of Ms Belinda Lucy Cameron as a secretary on 7 August 2014 (2 pages)
20 October 2014Appointment of Ms Belinda Lucy Cameron as a secretary on 7 August 2014 (2 pages)
20 October 2014Appointment of Ms Belinda Lucy Cameron as a secretary on 7 August 2014 (2 pages)
20 October 2014Director's details changed for Belinda Lucy Keith Cameron on 1 September 2014 (2 pages)
20 October 2014Termination of appointment of Lisa Claire Rees as a director on 8 August 2014 (1 page)
20 October 2014Termination of appointment of Lisa Claire Rees as a secretary on 7 August 2014 (1 page)
20 October 2014Termination of appointment of Lisa Claire Rees as a secretary on 7 August 2014 (1 page)
20 October 2014Termination of appointment of Lisa Claire Rees as a director on 8 August 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Annual return made up to 23 October 2013 no member list (5 pages)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Annual return made up to 23 October 2013 no member list (5 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 January 2013Annual return made up to 23 October 2012 no member list (4 pages)
11 January 2013Annual return made up to 23 October 2012 no member list (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 November 2011Annual return made up to 23 October 2011 no member list (4 pages)
17 November 2011Annual return made up to 23 October 2011 no member list (4 pages)
17 November 2011Termination of appointment of Miriam Lovell as a director (1 page)
17 November 2011Termination of appointment of Miriam Lovell as a director (1 page)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 November 2010Secretary's details changed for Mrs Lisa Claire Rees on 30 March 2010 (2 pages)
17 November 2010Secretary's details changed for Mrs Lisa Claire Rees on 30 March 2010 (2 pages)
17 November 2010Director's details changed for Mrs Lisa Claire Rees on 30 March 2010 (2 pages)
17 November 2010Annual return made up to 23 October 2010 no member list (5 pages)
17 November 2010Annual return made up to 23 October 2010 no member list (5 pages)
17 November 2010Director's details changed for Mrs Lisa Claire Rees on 30 March 2010 (2 pages)
16 July 2010Director's details changed for Mrs Lisa Claire Rees on 6 April 2010 (3 pages)
16 July 2010Director's details changed for Mrs Lisa Claire Rees on 6 April 2010 (3 pages)
16 July 2010Director's details changed for Mrs Lisa Claire Rees on 6 April 2010 (3 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 December 2009Appointment of Belinda Lucy Keith Cameron as a director (3 pages)
9 December 2009Appointment of Belinda Lucy Keith Cameron as a director (3 pages)
1 December 2009Secretary's details changed for Lisa Claire Rees on 11 November 2009 (1 page)
1 December 2009Director's details changed for Mrs Lisa Claire Rees on 11 November 2009 (2 pages)
1 December 2009Secretary's details changed for Lisa Claire Rees on 11 November 2009 (1 page)
1 December 2009Annual return made up to 23 October 2009 no member list (3 pages)
1 December 2009Director's details changed for Mrs Lisa Claire Rees on 11 November 2009 (2 pages)
1 December 2009Annual return made up to 23 October 2009 no member list (3 pages)
1 December 2009Director's details changed for Miriam Lovell on 11 November 2009 (2 pages)
1 December 2009Director's details changed for Miriam Lovell on 11 November 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 August 2009Director and secretary's change of particulars / lisa harvey / 04/04/2009 (1 page)
24 August 2009Director and secretary's change of particulars / lisa harvey / 04/04/2009 (1 page)
11 March 2009Annual return made up to 23/10/08 (11 pages)
11 March 2009Annual return made up to 23/10/08 (11 pages)
9 March 2009Appointment terminated director martin larnach (1 page)
9 March 2009Appointment terminated director martin larnach (1 page)
19 September 2008Director appointed martin john larnach (2 pages)
19 September 2008Director appointed martin john larnach (2 pages)
17 September 2008Director appointed miriam lovell (2 pages)
17 September 2008Director appointed miriam lovell (2 pages)
17 September 2008Director and secretary appointed lisa claire harvey (2 pages)
17 September 2008Director and secretary appointed lisa claire harvey (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
3 February 2008Secretary resigned (1 page)
3 February 2008Director resigned (1 page)
3 February 2008Secretary resigned (1 page)
3 February 2008Director resigned (1 page)
23 October 2007Incorporation (21 pages)
23 October 2007Incorporation (21 pages)