Company NameSomerton Group Ltd
DirectorCarol Paris
Company StatusLiquidation
Company Number10769274
CategoryPrivate Limited Company
Incorporation Date13 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameMrs Carol Paris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(10 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr Steven William Rawlins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lime Avenue
Westergate
Chichester
PO20 3UF
Director NameMr Paul Keith Silva
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2018(10 months, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
Director NameMr Jonathan Wyles
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2023)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD

Location

Registered AddressPearl Assurance House 319 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 May 2022 (1 year, 11 months ago)
Next Return Due26 May 2023 (overdue)

Filing History

24 February 2023Termination of appointment of Jonathan Wyles as a director on 20 February 2023 (1 page)
22 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-10
(1 page)
22 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
22 February 2023Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 22 February 2023 (2 pages)
22 February 2023Declaration of solvency (7 pages)
22 February 2023Appointment of a voluntary liquidator (3 pages)
24 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
2 June 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
1 June 2021Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021 (1 page)
28 May 2021Cessation of Reyker Nominees Ltd as a person with significant control on 6 May 2021 (1 page)
28 May 2021Notification of Pershing Nominees Limited a/C Shclt as a person with significant control on 6 May 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
22 June 2020Current accounting period extended from 31 January 2020 to 31 July 2020 (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 August 2019Director's details changed for Mrs Carol Paris on 15 July 2019 (2 pages)
6 August 2019Director's details changed for Jonathan Wyles on 15 July 2019 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Paul Keith Silva as a director on 7 January 2019 (1 page)
8 January 2019Appointment of Jonathan Wyles as a director on 7 January 2019 (2 pages)
15 November 2018Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
15 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 November 2018Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
14 June 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
14 June 2018Notification of Reyker Nominees Ltd as a person with significant control on 5 April 2018 (2 pages)
14 June 2018Cessation of Steven William Rawlins as a person with significant control on 5 April 2018 (1 page)
11 June 2018Registered office address changed from 3 Lime Avenue Westergate Chichester PO20 3UF United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 11 June 2018 (1 page)
9 May 2018Sub-division of shares on 5 April 2018 (4 pages)
23 April 2018Statement of capital on 5 April 2018
  • GBP 17,850
(4 pages)
23 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 17,850.01
(4 pages)
23 April 2018Change of share class name or designation (2 pages)
23 April 2018Particulars of variation of rights attached to shares (2 pages)
18 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
16 April 2018Appointment of Paul Silva as a director on 5 April 2018 (2 pages)
16 April 2018Appointment of Mrs Carol Paris as a director on 5 April 2018 (2 pages)
16 April 2018Termination of appointment of Steven William Rawlins as a director on 5 April 2018 (2 pages)
13 May 2017Incorporation
Statement of capital on 2017-05-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 May 2017Incorporation
Statement of capital on 2017-05-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)