Active
Company Information for SOMERVILLE HOMES LIMITED
55 BAKER STREET, LONDON, W1U 7EU,
|
Company Registration Number
04361584
Private Limited Company
Active |
Company Name | ||
---|---|---|
SOMERVILLE HOMES LIMITED | ||
Legal Registered Office | ||
55 BAKER STREET LONDON W1U 7EU Other companies in B75 | ||
Previous Names | ||
|
Company Number | 04361584 | |
---|---|---|
Company ID Number | 04361584 | |
Date formed | 2002-01-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 28/09/2024 | |
Latest return | 28/01/2016 | |
Return next due | 25/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-07-05 18:18:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Somerville Homes, Inc. | 201 PLEASANT STREET SW VIENNA VA 22180 | Active | Company formed on the 2007-07-18 | |
Somerville Homes Inc. | 1954 Angus St. Regina Saskatchewan | Active | Company formed on the 2003-12-03 |
Officer | Role | Date Appointed |
---|---|---|
DARIUS ASSEMI |
||
FARID ASSEMI |
||
FARSHID ASSEMI |
||
AKBAR DADGARIAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE BRIARS GROUP LIMITED |
Company Secretary | ||
MEHDI MODIRI-HAMEDAN |
Company Secretary | ||
MEHDI MODIRI-HAMEDAN |
Director | ||
JASON DAVARI |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUSSELL ELSHAM LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
GV HOLDINGS INTERNATIONAL LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active | |
FFD BROTHERS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
FFD BROTHERS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
FFD BROTHERS LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
DADGARIAN BUY TO LET LTD. | Director | 2018-02-09 | CURRENT | 2018-02-09 | Active | |
RUSSELL ELSHAM LIMITED | Director | 2016-09-16 | CURRENT | 2016-09-16 | Active | |
GV HOLDINGS INTERNATIONAL LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/06/23 TO 29/06/23 | ||
CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
Change of details for Farid Assemi as a person with significant control on 2022-08-08 | ||
CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES | ||
Director's details changed for Farid Assemi on 2022-08-08 | ||
Director's details changed for Farshid Assemi on 2022-08-08 | ||
Change of details for Farshid Assemi as a person with significant control on 2022-08-08 | ||
Change of details for Farid Assemi as a person with significant control on 2016-04-06 | ||
Change of details for Mr Darius Assemi as a person with significant control on 2016-04-06 | ||
Change of details for Farshid Assemi as a person with significant control on 2016-04-06 | ||
Director's details changed for Mr Darius Assemi on 2022-09-08 | ||
AA01 | Previous accounting period extended from 31/12/21 TO 30/06/22 | |
CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom | |
CH01 | Director's details changed for Farid Assemi on 2019-01-02 | |
CH01 | Director's details changed for Farid Assemi on 2019-01-02 | |
CH01 | Director's details changed for Farid Assemi on 2019-01-02 | |
PSC04 | Change of details for Farid Assemi as a person with significant control on 2019-01-02 | |
PSC04 | Change of details for Farid Assemi as a person with significant control on 2019-01-02 | |
PSC04 | Change of details for Farid Assemi as a person with significant control on 2019-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM C/O the Briars Group Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 8;USD 5057371 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES | |
TM02 | Termination of appointment of the Briars Group Limited on 2017-12-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 8;USD 5057371 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH19 | Statement of capital on 2016-03-29 GBP 8 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/03/16 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED FARSHID ASSEMI | |
AP01 | DIRECTOR APPOINTED FARID ASSEMI | |
AP01 | DIRECTOR APPOINTED DARIUS ASSEMI | |
AR01 | 28/01/16 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of The Briars Group Limited as company secretary on 2015-01-31 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 8;USD 7202371 | |
AR01 | 28/01/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mehdi Modiri-Hamedan on 2014-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEHDI MODIRI-HAMEDAN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/15 FROM Stirchley House Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 8;USD 7202371 | |
AR01 | 28/01/14 FULL LIST | |
SH01 | 20/05/13 STATEMENT OF CAPITAL GBP 8 20/05/13 STATEMENT OF CAPITAL USD 7202371 | |
SH01 | 31/01/13 STATEMENT OF CAPITAL GBP 8 31/01/13 STATEMENT OF CAPITAL USD 6902371 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 28/01/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
SH01 | 01/02/12 STATEMENT OF CAPITAL GBP 8 01/02/12 STATEMENT OF CAPITAL USD 6677371 | |
AR01 | 28/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AKBAR DADGARIAN / 01/10/2009 | |
SH01 | 01/01/08 STATEMENT OF CAPITAL USD 3455000 01/01/08 STATEMENT OF CAPITAL GBP 8 | |
RES04 | NC INC ALREADY ADJUSTED | |
MISC | FORM 123 DATED 01/01/08 INCREASING NOM CAP BY US$3000,000 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES13 | ALLOT $3,000,000 SE3CT 551 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 30/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
RES04 | US$ NC 0/1000000 30/0 | |
88(2)R | AD 30/03/07--------- US$ SI 1000000@1=1000000 US$ IC 0/1000000 | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED RARE ESTATES LIMITED CERTIFICATE ISSUED ON 02/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/09/03--------- £ SI 4@1=4 £ IC 8/12 | |
88(2)R | AD 23/09/03--------- £ SI 2@1=2 £ IC 2/4 | |
88(2)R | AD 23/09/03--------- £ SI 4@1=4 £ IC 4/8 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/10/03 FROM: KLACO HOUSE, 28-30 ST JOHNS SQUARE, LONDON, EC1M 4DN | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/02 FROM: KLACO HOUSE, 28-30 ST JOHNS SQUARE, LONDON, EC1M 4DN | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/02 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW |
Proposal to Strike Off | 2003-07-22 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SOMERVILLE HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SOMERVILLE HOMES LIMITED | Event Date | 2003-07-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |