SOMERSET WHITE LIMITED
Status | ACTIVE |
Company No. | 03817716 |
Category | Private Limited Company |
Incorporated | 28 Jul 1999 |
Age | 24 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SOMERSET WHITE LIMITED is an active private limited company with number 03817716. It was incorporated 24 years, 10 months, 7 days ago, on 28 July 1999. The company address is 1st Floor 591-593 Kings Road, London, SW6 2EH, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 02 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-30
Officer name: Cosima Somerset
Documents
Termination secretary company with name termination date
Date: 02 May 2024
Action Date: 30 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-04-30
Officer name: Cosima Somerset
Documents
Termination director company with name termination date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lara Allos
Termination date: 2024-01-22
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Change person director company with change date
Date: 09 Aug 2023
Action Date: 28 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Flora Clifton White
Change date: 2023-07-28
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital variation of rights attached to shares
Date: 01 Dec 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Dec 2022
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 30 Nov 2022
Action Date: 31 Dec 2021
Category: Capital
Type: SH01
Capital : 240 GBP
Date: 2021-12-31
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-17
Officer name: Miss Lara Allos
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Cessation of a person with significant control
Date: 12 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Flora Clifton White
Documents
Notification of a person with significant control
Date: 12 Aug 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cosima Somerset
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Resolution
Date: 06 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 06 Feb 2020
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Capital return purchase own shares
Date: 22 Jan 2019
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 15 Jan 2019
Action Date: 20 Dec 2018
Category: Capital
Type: SH06
Capital : 204 GBP
Date: 2018-12-20
Documents
Resolution
Date: 15 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Dec 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Capital
Type: SH19
Date: 2018-12-20
Capital : 240 GBP
Documents
Legacy
Date: 20 Dec 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/12/18
Documents
Resolution
Date: 20 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
Old address: 591-593 Kings Road London SW6 2EH United Kingdom
New address: 1st Floor 591-593 Kings Road London SW6 2EH
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
New address: 591-593 Kings Road London SW6 2EH
Old address: 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH United Kingdom
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Flora Clifton White
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Old address: Studio D3 the Depot 2 Michael Road London SW6 2AD
Change date: 2017-02-15
New address: 1st Floor Sotherton House 591-593 Kings Road London SW6 2EH
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexis Kemp
Termination date: 2016-07-08
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 04 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-04
Officer name: Miss Flora Clifton White
Documents
Capital allotment shares
Date: 01 Jul 2014
Action Date: 16 Apr 2014
Category: Capital
Type: SH01
Date: 2014-04-16
Capital : 240.00 GBP
Documents
Resolution
Date: 01 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Change person director company with change date
Date: 27 Aug 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Miss Flora Clifton White
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexis Kemp
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-28
Officer name: Flora Clifton White
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 28 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lady Cosima Somerset
Change date: 2010-07-28
Documents
Miscellaneous
Date: 07 Nov 2009
Category: Miscellaneous
Type: MISC
Description: Amending 288B
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director nina norman
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 19/12/05--------- £ si 22@1=22 £ ic 182/204
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/03; full list of members
Documents
Legacy
Date: 08 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 08/08/03 from: 176A ifield road london SW10 9AF
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Sep 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/09/02
Documents
Resolution
Date: 16 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/02; full list of members
Documents
Legacy
Date: 24 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/11/01--------- £ si 7@1=7 £ ic 93/100
Documents
Legacy
Date: 24 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/11/01--------- £ si 8@1=8 £ ic 85/93
Documents
Legacy
Date: 23 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 23/11/01 from: 3 old garden house the lanterns bridge lane battersea london SW11 3AD
Documents
Legacy
Date: 23 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/11/01--------- £ si 82@1=82 £ ic 3/85
Documents
Legacy
Date: 23 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/01; full list of members
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 12/03/01 from: 176A ifield road london SW10 9AF
Documents
Legacy
Date: 24 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 24/11/00 from: 3 old garden house the lanterns,bridge lane london SW11 3AD
Documents
Legacy
Date: 06 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/00 to 31/12/00
Documents
Legacy
Date: 06 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 06/10/00 from: chelsea chambers 262A fulham road london SW10 9EL
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CORONATION ROAD,HIGH WYCOMBE,HP12 3TZ
Number: | 04321212 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION RD,POLEGATE,BN26 6EA
Number: | 08217484 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11961141 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTRY HOUSE NORTH,SHREWSBURY,SY2 6LG
Number: | 11703204 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODVIEW,KILGETTY,SA68 0PA
Number: | 06193304 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINNINGFIELDS INVESTMENTS LIMITED
C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB
Number: | 08087611 |
Status: | ACTIVE |
Category: | Private Limited Company |