SOMERFIELD 24-7 LONDON LTD
Overview
Company Name | SOMERFIELD 24-7 LONDON LTD |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 03008436 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOMERFIELD 24-7 LONDON LTD?
- (9305) /
Where is SOMERFIELD 24-7 LONDON LTD located?
Registered Office Address | New Century House Corporation Street M60 4ES Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOMERFIELD 24-7 LONDON LTD?
Company Name | From | Until |
---|---|---|
SUPERMARKET DIRECT LIMITED | Jan 11, 1995 | Jan 11, 1995 |
What are the latest accounts for SOMERFIELD 24-7 LONDON LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 04, 2011 |
Next Accounts Due On | Oct 04, 2011 |
Last Accounts | |
Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for SOMERFIELD 24-7 LONDON LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Forms b and z to convert to I & ps | pages | MISC | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 02, 2010 | pages | AA | ||||||||||
Director's details changed for Mr Timothy Hurrell on Aug 01, 2010 | pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Humes on Aug 01, 2010 | pages | CH01 | ||||||||||
Full accounts made up to May 02, 2009 | pages | AA | ||||||||||
Current accounting period shortened from May 02, 2010 to Jan 04, 2010 | pages | AA01 | ||||||||||
Auditor's resignation | pages | AUD | ||||||||||
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 20, 2009 | pages | AD01 | ||||||||||
Termination of appointment of William Robson as a director | pages | TM01 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | pages | AP03 | ||||||||||
Termination of appointment of Emily Martin as a secretary | pages | TM02 | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 225 | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
Full accounts made up to Jun 21, 2008 | pages | AA | ||||||||||
legacy | pages | 363a | ||||||||||
Full accounts made up to Jun 23, 2007 | pages | AA | ||||||||||
legacy | pages | 363a |
Who are the officers of SOMERFIELD 24-7 LONDON LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SELLERS, Caroline Jane | Secretary | c/o Governance Dept Corporation Street M60 4ES Manchester New Century House United Kingdom | 146968990001 | |||||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | Finance Director | 84087790001 | ||||
HURRELL, Timothy | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | General Manager Food Group | 99724260001 | ||||
DOOREY, Michelle Teresa | Secretary | 7 Barnard House Ellsworth Street E2 0AT London | British | 71281030001 | ||||||
GRANT, Stephen Martin | Secretary | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
GRANT, Stephen Martin | Secretary | 2 Beechwood Close Battledown GL52 6QQ Cheltenham Gloucestershire | British | 20888800001 | ||||||
HENSHAW, Stephen Anthony | Secretary | Eastleigh Stables Bishopstrow BA12 9HW Warminster Wiltshire | British | Company Secretary | 91828160006 | |||||
MARTIN, Emily Louise | Secretary | 49 Henley Park Yatton BS49 4JJ Bristol | British | Company Secretary | 115285710001 | |||||
TELFER, Mark Ross | Secretary | Days House Westcot OX12 9QB Wantage Oxfordshire | British | Solicitor | 36581770001 | |||||
CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||
BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Finance Director | 85825120001 | ||||
BELL, Ian Charles | Director | 6 Treetops Avenue GU15 3UT Camberley Surrey | British | Computer Consultant | 42790790001 | |||||
BELL, Norman | Director | 49 Uplands Road Saltford BS31 3JQ Bristol Avon | British | Company Director | 63493610001 | |||||
CHEYNE, David George Thomson | Director | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | Company Director | 74956170001 | ||||
CHIDLEY, Christopher James Ozanne | Director | Cotterstone Mount Pleasant, Hartley Wintney RG27 8PW Hook Hampshire | England | British | Solicitor | 68649520001 | ||||
CLARKE, Philippa Ann | Director | Sister Cottage Haslemere Road, Brook GU8 5UJ Haslemere Surrey | United Kingdom | British | Personnel/Customer Services | 105895610001 | ||||
CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | Retail Director | 111624590001 | |||||
FLANAGAN, Adrian Charles Edwin | Director | Flat 2 30 Onslow Gardens SW7 3AH London | British | Company Director | 10403730002 | |||||
GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | Director | 37327260002 | ||||
GRANT, Stephen Martin | Director | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | Company Secretary | 20888800002 | |||||
HENSHAW, Stephen Anthony | Director | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | Director | 91828160003 | |||||
HUGHES, Simon Donnell | Director | Rosebank 36 Chelmsford Road Shenfield CM15 8RJ Brentwood Essex | United Kingdom | British | Director | 258735520001 | ||||
MCHUGH, Shaun | Director | 21 Glena Mount SM1 4HW Sutton Surrey | United Kingdom | British | Chartered Accountant | 67057450001 | ||||
MISKIN, Warren David | Director | 2 Forest Close Snaresbrook E11 1PY London | British | Chartered Accountant | 9269420001 | |||||
NINIAN, Stuart Alastair | Director | 8 Westbury Lodge Close HA5 3FG Pinner Middlesex | British | Director | 57102510001 | |||||
NOBLE, David George | Director | Rue Michel Chauvet 12 1208 Geneve Switzerland | Switzerland | British | Cd | 113183280001 | ||||
RILEY, Lisa | Director | 122 Hampton Road Redland BS6 6JD Bristol Avon | British | Marketing Director | 63271170002 | |||||
ROBSON, William Henry Mark | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | Finance Director | 57803420002 | ||||
SCOTT-FLANAGAN, Dominick James Trevlyn | Director | 40 Muncaster Road SW11 6NU London | British | Company Director | 74108110003 | |||||
SMITH, Ian Michael Somerfield | Director | 26a Trentham Street SW18 5AT London | British | Trading | 64449510001 | |||||
TELFER, Mark Ross | Director | Days House Westcot OX12 9QB Wantage Oxfordshire | British | Solicitor | 36581770001 | |||||
WRIGHT, Edward Bruce Beverley | Director | 24 Valiant House Vicarage Crescent SW11 3LU London | British | Company Director | 42790810002 |
Does SOMERFIELD 24-7 LONDON LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 01, 1995 Delivered On May 18, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0