Company NameRobinson Somerston & Partners Limited
DirectorsElaine Jeanette Somerston and Roy Sydney Somerston
Company StatusActive
Company Number06903593
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Previous NameRobinson Somerston Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameElaine Jeanette Somerston
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Roy Sydney Somerston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMr Roy Sydney Somerston
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websiterobinsonsomerston.co.uk

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Elaine Jeanette Somerston
50.00%
Ordinary
1 at £1Roy Somerston
50.00%
Ordinary

Financials

Year2014
Net Worth£331,838
Cash£247,858
Current Liabilities£77,941

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 4 days from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
19 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 19 March 2014 (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 27 May 2011 (1 page)
27 May 2011Director's details changed for Roy Somerston on 13 May 2011 (2 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
27 May 2011Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 27 May 2011 (1 page)
27 May 2011Director's details changed for Roy Somerston on 13 May 2011 (2 pages)
27 May 2011Secretary's details changed for Roy Somerston on 13 May 2011 (1 page)
27 May 2011Director's details changed for Elaine Somerton on 13 May 2011 (2 pages)
27 May 2011Secretary's details changed for Roy Somerston on 13 May 2011 (1 page)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
27 May 2011Director's details changed for Elaine Somerton on 13 May 2011 (2 pages)
24 May 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 24 May 2011 (2 pages)
24 May 2011Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 24 May 2011 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Director's details changed for Elaine Somerton on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Elaine Somerton on 1 October 2009 (2 pages)
17 May 2010Director's details changed for Elaine Somerton on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
5 June 2009Director appointed elaine somerton (2 pages)
5 June 2009Director appointed elaine somerton (2 pages)
29 May 2009Director and secretary appointed roy somerston (2 pages)
29 May 2009Company name changed robinson somerston LIMITED\certificate issued on 03/06/09 (2 pages)
29 May 2009Director and secretary appointed roy somerston (2 pages)
29 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
29 May 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
29 May 2009Company name changed robinson somerston LIMITED\certificate issued on 03/06/09 (2 pages)
13 May 2009Incorporation (13 pages)
13 May 2009Registered office changed on 13/05/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
13 May 2009Incorporation (13 pages)
13 May 2009Registered office changed on 13/05/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page)
13 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
13 May 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
13 May 2009Appointment terminated director elizabeth davies (1 page)
13 May 2009Appointment terminated director elizabeth davies (1 page)