SOMERSET WHITE LIMITED

03817716
1ST FLOOR 591-593 KINGS ROAD LONDON UNITED KINGDOM SW6 2EH

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 11 Buy now
30 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 officers Termination of appointment of director (Cosima Somerset) 1 Buy now
02 May 2024 officers Termination of appointment of secretary (Cosima Somerset) 1 Buy now
19 Feb 2024 incorporation Memorandum Articles 38 Buy now
22 Jan 2024 officers Termination of appointment of director (Lara Allos) 1 Buy now
09 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Aug 2023 officers Change of particulars for director (Miss Flora Clifton White) 2 Buy now
04 Aug 2023 accounts Annual Accounts 11 Buy now
01 Dec 2022 capital Notice of particulars of variation of rights attached to shares 5 Buy now
01 Dec 2022 capital Notice of name or other designation of class of shares 2 Buy now
30 Nov 2022 capital Return of Allotment of shares 5 Buy now
17 Nov 2022 officers Appointment of director (Miss Lara Allos) 2 Buy now
22 Sep 2022 accounts Annual Accounts 11 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 12 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2020 accounts Annual Accounts 11 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 resolution Resolution 2 Buy now
06 Feb 2020 change-of-name Change Of Name Notice 2 Buy now
08 Oct 2019 accounts Annual Accounts 12 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2019 capital Return of purchase of own shares 3 Buy now
15 Jan 2019 capital Notice of cancellation of shares 4 Buy now
15 Jan 2019 resolution Resolution 2 Buy now
20 Dec 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2018 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2018 insolvency Solvency Statement dated 19/12/18 1 Buy now
20 Dec 2018 resolution Resolution 2 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2018 accounts Annual Accounts 12 Buy now
05 Oct 2017 accounts Annual Accounts 8 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2016 accounts Annual Accounts 7 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Jul 2016 officers Termination of appointment of director (Alexis Kemp) 1 Buy now
08 Sep 2015 accounts Annual Accounts 6 Buy now
19 Aug 2015 annual-return Annual Return 7 Buy now
24 Oct 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 7 Buy now
28 Aug 2014 officers Change of particulars for director (Miss Flora Clifton White) 2 Buy now
01 Jul 2014 capital Return of Allotment of shares 4 Buy now
01 Jul 2014 resolution Resolution 1 Buy now
27 Aug 2013 annual-return Annual Return 7 Buy now
27 Aug 2013 officers Change of particulars for director (Miss Flora Clifton White) 2 Buy now
12 Aug 2013 accounts Annual Accounts 6 Buy now
15 Jan 2013 officers Appointment of director (Mrs Alexis Kemp) 2 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
16 Aug 2012 annual-return Annual Return 6 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 annual-return Annual Return 6 Buy now
20 Sep 2010 accounts Annual Accounts 7 Buy now
27 Aug 2010 annual-return Annual Return 6 Buy now
27 Aug 2010 officers Change of particulars for director (Flora Clifton White) 3 Buy now
27 Aug 2010 officers Change of particulars for director (Lady Cosima Somerset) 2 Buy now
07 Nov 2009 miscellaneous Miscellaneous 1 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
25 Aug 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
24 Aug 2009 officers Appointment terminated director nina norman 1 Buy now
20 Oct 2008 accounts Annual Accounts 5 Buy now
08 Aug 2008 annual-return Return made up to 28/07/08; full list of members 5 Buy now
16 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
07 Nov 2007 annual-return Return made up to 28/07/07; no change of members 7 Buy now
15 Oct 2007 accounts Annual Accounts 2 Buy now
05 Nov 2006 accounts Annual Accounts 2 Buy now
01 Sep 2006 annual-return Return made up to 28/07/06; full list of members 8 Buy now
06 Jun 2006 capital Ad 19/12/05--------- £ si 22@1=22 £ ic 182/204 2 Buy now
21 Nov 2005 accounts Annual Accounts 2 Buy now
29 Sep 2005 annual-return Return made up to 28/07/05; full list of members 8 Buy now
04 Nov 2004 accounts Annual Accounts 2 Buy now
09 Sep 2004 annual-return Return made up to 28/07/04; full list of members 8 Buy now
12 Nov 2003 accounts Annual Accounts 3 Buy now
21 Aug 2003 annual-return Return made up to 28/07/03; full list of members 8 Buy now
08 Aug 2003 address Registered office changed on 08/08/03 from: 176A ifield road london SW10 9AF 1 Buy now
29 Oct 2002 accounts Annual Accounts 2 Buy now
16 Sep 2002 capital Nc inc already adjusted 09/09/02 1 Buy now
16 Sep 2002 resolution Resolution 1 Buy now
02 Sep 2002 annual-return Return made up to 28/07/02; full list of members 9 Buy now
24 Jan 2002 capital Ad 01/11/01--------- £ si 7@1=7 £ ic 93/100 2 Buy now
24 Jan 2002 capital Ad 01/11/01--------- £ si 8@1=8 £ ic 85/93 2 Buy now
23 Nov 2001 address Registered office changed on 23/11/01 from: 3 old garden house the lanterns bridge lane battersea london SW11 3AD 1 Buy now
23 Nov 2001 capital Ad 22/11/01--------- £ si 82@1=82 £ ic 3/85 2 Buy now
23 Nov 2001 officers New director appointed 2 Buy now
23 Oct 2001 officers Director resigned 1 Buy now
23 Oct 2001 officers New secretary appointed 2 Buy now
05 Oct 2001 officers Director resigned 1 Buy now
27 Sep 2001 accounts Annual Accounts 8 Buy now
04 Sep 2001 annual-return Return made up to 28/07/01; full list of members 7 Buy now
20 Mar 2001 officers Secretary resigned 1 Buy now
20 Mar 2001 officers New secretary appointed 3 Buy now
12 Mar 2001 address Registered office changed on 12/03/01 from: 176A ifield road london SW10 9AF 1 Buy now
24 Nov 2000 address Registered office changed on 24/11/00 from: 3 old garden house the lanterns,bridge lane london SW11 3AD 1 Buy now
06 Oct 2000 accounts Accounting reference date extended from 31/07/00 to 31/12/00 1 Buy now