St John's Wood
London
NW8 0DL
Director Name | Mr Roy Sydney Somerston |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mr Roy Sydney Somerston |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | robinsonsomerston.co.uk |
---|
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Elaine Jeanette Somerston 50.00% Ordinary |
---|---|
1 at £1 | Roy Somerston 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,838 |
Cash | £247,858 |
Current Liabilities | £77,941 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 4 days from now) |
2 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 May 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 March 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 19 March 2014 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 May 2011 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 27 May 2011 (1 page) |
27 May 2011 | Director's details changed for Roy Somerston on 13 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 27 May 2011 (1 page) |
27 May 2011 | Director's details changed for Roy Somerston on 13 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Roy Somerston on 13 May 2011 (1 page) |
27 May 2011 | Director's details changed for Elaine Somerton on 13 May 2011 (2 pages) |
27 May 2011 | Secretary's details changed for Roy Somerston on 13 May 2011 (1 page) |
27 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for Elaine Somerton on 13 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 24 May 2011 (2 pages) |
24 May 2011 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 24 May 2011 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Director's details changed for Elaine Somerton on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Elaine Somerton on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Elaine Somerton on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
5 June 2009 | Director appointed elaine somerton (2 pages) |
5 June 2009 | Director appointed elaine somerton (2 pages) |
29 May 2009 | Director and secretary appointed roy somerston (2 pages) |
29 May 2009 | Company name changed robinson somerston LIMITED\certificate issued on 03/06/09 (2 pages) |
29 May 2009 | Director and secretary appointed roy somerston (2 pages) |
29 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
29 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
29 May 2009 | Company name changed robinson somerston LIMITED\certificate issued on 03/06/09 (2 pages) |
13 May 2009 | Incorporation (13 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
13 May 2009 | Incorporation (13 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom (1 page) |
13 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
13 May 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
13 May 2009 | Appointment terminated director elizabeth davies (1 page) |
13 May 2009 | Appointment terminated director elizabeth davies (1 page) |