UKBizDB.co.uk

SOMERBOND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Somerbond Limited. The company was founded 37 years ago and was given the registration number 02092771. The firm's registered office is in HUMBER ROAD. You can find them at Units 8-10, Edge Business Centre, Humber Road, London. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SOMERBOND LIMITED
Company Number:02092771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Units 8-10, Edge Business Centre, Humber Road, London, NW2 6EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
213-216 Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director15 October 2021Active
213-216 Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director28 June 2021Active
24 Norrice Lea, London, N2 0RE

Secretary-Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Secretary-Active
Units 8-10, Edge Business Centre, Humber Road, NW2 6EW

Director31 May 2017Active
C/O Somerbond Limited, Units 8-10 Edge Business Centre, Humber Road, London, England, NW2 6EW

Director31 May 2017Active
Units 8-10, Edge Business Centre, Humber Road, NW2 6EW

Director05 January 2020Active
213-216 Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director28 June 2021Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director-Active
213-216 Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director05 January 2021Active
213-216 Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ

Director01 January 2019Active
Whits End, Cock Lane, Penn, High Wycombe, HP10 8DY

Director01 September 2000Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director-Active
9 Scotts Close, Stoke Hammond, MK17 9RQ

Director01 April 2007Active
Units 8-10, Edge Business Centre, Humber Road, NW2 6EW

Director31 May 2017Active

People with Significant Control

Yaman Tekstil Turizm Insaat Gida Otomotiv Sanayi Ve Ticaret Limited Sirketi
Notified on:28 June 2021
Status:Active
Country of residence:Turkey
Address:Baglar Mah Eski, Ataturk Cad No:70 Bagcilar, Istanbul, Turkey,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Michael Greane
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Units 8-10, Humber Road, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Ian Hershman
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:Units 8-10, Humber Road, NW2 6EW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Gazette

Gazette filings brought up to date.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-07-24Resolution

Resolution.

Download
2021-07-21Capital

Capital alter shares redemption statement of capital.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-30Officers

Termination secretary company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Address

Change registered office address company with date old address new address.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.