Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERVILLE HOMES LIMITED
Company Information for

SOMERVILLE HOMES LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04361584
Private Limited Company
Active

Company Overview

About Somerville Homes Ltd
SOMERVILLE HOMES LIMITED was founded on 2002-01-28 and has its registered office in London. The organisation's status is listed as "Active". Somerville Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOMERVILLE HOMES LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in B75
 
Previous Names
RARE ESTATES LIMITED02/06/2005
Filing Information
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 GB867023029  
Last Datalog update: 2024-07-05 18:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERVILLE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
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.
Companies with same name SOMERVILLE HOMES LIMITED
The following companies were found which have the same name as SOMERVILLE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SOMERVILLE HOMES LIMITED

Current Directors
Officer Role Date Appointed
DARIUS ASSEMI
Director 2016-01-28
FARID ASSEMI
Director 2016-01-28
FARSHID ASSEMI
Director 2016-01-28
AKBAR DADGARIAN
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
THE BRIARS GROUP LIMITED
Company Secretary 2015-01-31 2017-12-01
MEHDI MODIRI-HAMEDAN
Company Secretary 2003-09-16 2014-01-31
MEHDI MODIRI-HAMEDAN
Director 2003-09-16 2014-01-31
JASON DAVARI
Company Secretary 2002-02-01 2003-09-16
QA REGISTRARS LIMITED
Nominated Secretary 2002-01-28 2002-02-01
QA NOMINEES LIMITED
Nominated Director 2002-01-28 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARIUS ASSEMI RUSSELL ELSHAM LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
DARIUS ASSEMI GV HOLDINGS INTERNATIONAL LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
DARIUS ASSEMI FFD BROTHERS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
FARID ASSEMI FFD BROTHERS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
FARSHID ASSEMI FFD BROTHERS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
AKBAR DADGARIAN DADGARIAN BUY TO LET LTD. Director 2018-02-09 CURRENT 2018-02-09 Active
AKBAR DADGARIAN RUSSELL ELSHAM LIMITED Director 2016-09-16 CURRENT 2016-09-16 Active
AKBAR DADGARIAN GV HOLDINGS INTERNATIONAL LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-28Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-02-07CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2023-12-01SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-02-10Change of details for Farid Assemi as a person with significant control on 2022-08-08
2023-02-10CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2023-02-09Director's details changed for Farid Assemi on 2022-08-08
2023-02-09Director's details changed for Farshid Assemi on 2022-08-08
2023-02-09Change of details for Farshid Assemi as a person with significant control on 2022-08-08
2023-02-09Change of details for Farid Assemi as a person with significant control on 2016-04-06
2023-02-08Change of details for Mr Darius Assemi as a person with significant control on 2016-04-06
2023-02-08Change of details for Farshid Assemi as a person with significant control on 2016-04-06
2023-01-25Director's details changed for Mr Darius Assemi on 2022-09-08
2022-12-08AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-01-31CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-01-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2020-02-05CH01Director's details changed for Farid Assemi on 2019-01-02
2020-02-05CH01Director's details changed for Farid Assemi on 2019-01-02
2020-02-05CH01Director's details changed for Farid Assemi on 2019-01-02
2020-02-05PSC04Change of details for Farid Assemi as a person with significant control on 2019-01-02
2020-02-05PSC04Change of details for Farid Assemi as a person with significant control on 2019-01-02
2020-02-05PSC04Change of details for Farid Assemi as a person with significant control on 2019-01-02
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM C/O the Briars Group Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 8;USD 5057371
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES
2018-01-03TM02Termination of appointment of the Briars Group Limited on 2017-12-01
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 8;USD 5057371
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29SH19Statement of capital on 2016-03-29 GBP 8
2016-03-29SH20Statement by Directors
2016-03-29CAP-SSSolvency Statement dated 29/03/16
2016-03-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-03-01AP01DIRECTOR APPOINTED FARSHID ASSEMI
2016-03-01AP01DIRECTOR APPOINTED FARID ASSEMI
2016-03-01AP01DIRECTOR APPOINTED DARIUS ASSEMI
2016-02-03AR0128/01/16 ANNUAL RETURN FULL LIST
2015-09-23AP04Appointment of The Briars Group Limited as company secretary on 2015-01-31
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 8;USD 7202371
2015-02-16AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-16TM02Termination of appointment of Mehdi Modiri-Hamedan on 2014-01-31
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MEHDI MODIRI-HAMEDAN
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM Stirchley House Reddicap Trading Estate Sutton Coldfield West Midlands B75 7BU
2014-09-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 8;USD 7202371
2014-03-03AR0128/01/14 FULL LIST
2013-09-16SH0120/05/13 STATEMENT OF CAPITAL GBP 8 20/05/13 STATEMENT OF CAPITAL USD 7202371
2013-09-16SH0131/01/13 STATEMENT OF CAPITAL GBP 8 31/01/13 STATEMENT OF CAPITAL USD 6902371
2013-08-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-29RP04SECOND FILING WITH MUD 28/01/13 FOR FORM AR01
2013-05-29ANNOTATIONClarification
2013-05-15SH0101/02/12 STATEMENT OF CAPITAL GBP 8 01/02/12 STATEMENT OF CAPITAL USD 6677371
2013-01-30AR0128/01/13 FULL LIST
2012-07-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-31AR0128/01/12 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-04AR0128/01/11 FULL LIST
2010-05-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0128/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AKBAR DADGARIAN / 01/10/2009
2009-11-03SH0101/01/08 STATEMENT OF CAPITAL USD 3455000 01/01/08 STATEMENT OF CAPITAL GBP 8
2009-11-03RES04NC INC ALREADY ADJUSTED
2009-11-03MISCFORM 123 DATED 01/01/08 INCREASING NOM CAP BY US$3000,000
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-28RES13ALLOT $3,000,000 SE3CT 551
2009-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-04363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-14363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-05-23123NC INC ALREADY ADJUSTED 30/03/07
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23RES04US$ NC 0/1000000 30/0
2007-05-2388(2)RAD 30/03/07--------- US$ SI 1000000@1=1000000 US$ IC 0/1000000
2007-01-30363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-08-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-06-02CERTNMCOMPANY NAME CHANGED RARE ESTATES LIMITED CERTIFICATE ISSUED ON 02/06/05
2005-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-28363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-13363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2004-02-0388(2)RAD 23/09/03--------- £ SI 4@1=4 £ IC 8/12
2003-11-1988(2)RAD 23/09/03--------- £ SI 2@1=2 £ IC 2/4
2003-11-1988(2)RAD 23/09/03--------- £ SI 4@1=4 £ IC 4/8
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-03288bSECRETARY RESIGNED
2003-10-03287REGISTERED OFFICE CHANGED ON 03/10/03 FROM: KLACO HOUSE, 28-30 ST JOHNS SQUARE, LONDON, EC1M 4DN
2003-09-23DISS40STRIKE-OFF ACTION DISCONTINUED
2003-09-23363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-07-22GAZ1FIRST GAZETTE
2002-02-27288aNEW DIRECTOR APPOINTED
2002-02-27287REGISTERED OFFICE CHANGED ON 27/02/02 FROM: KLACO HOUSE, 28-30 ST JOHNS SQUARE, LONDON, EC1M 4DN
2002-02-27288aNEW SECRETARY APPOINTED
2002-02-08288bDIRECTOR RESIGNED
2002-02-08288bSECRETARY RESIGNED
2002-02-08287REGISTERED OFFICE CHANGED ON 08/02/02 FROM: THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, HERTFORDSHIRE WD6 3EW
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SOMERVILLE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-07-22
Fines / Sanctions
No fines or sanctions have been issued against SOMERVILLE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-04-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-10-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-08-09 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SOMERVILLE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERVILLE HOMES LIMITED
Trademarks
We have not found any records of SOMERVILLE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMERVILLE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SOMERVILLE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SOMERVILLE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySOMERVILLE HOMES LIMITEDEvent Date2003-07-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMERVILLE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOMERVILLE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.