SOMERFIELD 24-7 LONDON LTD

SOMERFIELD 24-7 LONDON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSOMERFIELD 24-7 LONDON LTD
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03008436
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SOMERFIELD 24-7 LONDON LTD?

    Previous Company Names
    Company NameFromUntil
    SUPERMARKET DIRECT LIMITEDJan 11, 1995Jan 11, 1995

    What are the latest accounts for SOMERFIELD 24-7 LONDON LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 04, 2011
    Next Accounts Due OnOct 04, 2011
    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for SOMERFIELD 24-7 LONDON LTD?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Miscellaneous

    Forms b and z to convert to I & ps
    pagesMISC

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to I & ps 10/11/2010
    RES13

    Annual return made up to Sep 01, 2010 with full list of shareholders

    pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2010

    Statement of capital on Sep 14, 2010

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Jan 02, 2010

    pagesAA

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    pagesCH01

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    pagesCH01

    Full accounts made up to May 02, 2009

    pagesAA

    Current accounting period shortened from May 02, 2010 to Jan 04, 2010

    pagesAA01

    Auditor's resignation

    pagesAUD

    Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 20, 2009

    pagesAD01

    Termination of appointment of William Robson as a director

    pagesTM01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    pagesAP03

    Termination of appointment of Emily Martin as a secretary

    pagesTM02

    legacy

    pages363a

    legacy

    pages288b

    legacy

    pages225

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288a

    Full accounts made up to Jun 21, 2008

    pagesAA

    legacy

    pages363a

    Full accounts made up to Jun 23, 2007

    pagesAA

    legacy

    pages363a

    Who are the officers of SOMERFIELD 24-7 LONDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    c/o Governance Dept
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    c/o Governance Dept
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    146968990001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritishFinance Director84087790001
    HURRELL, Timothy
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritishGeneral Manager Food Group99724260001
    DOOREY, Michelle Teresa
    7 Barnard House
    Ellsworth Street
    E2 0AT London
    Secretary
    7 Barnard House
    Ellsworth Street
    E2 0AT London
    British71281030001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Secretary
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    GRANT, Stephen Martin
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    Secretary
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    British20888800001
    HENSHAW, Stephen Anthony
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    Secretary
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    BritishCompany Secretary91828160006
    MARTIN, Emily Louise
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    Secretary
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    BritishCompany Secretary115285710001
    TELFER, Mark Ross
    Days House
    Westcot
    OX12 9QB Wantage
    Oxfordshire
    Secretary
    Days House
    Westcot
    OX12 9QB Wantage
    Oxfordshire
    BritishSolicitor36581770001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritishFinance Director85825120001
    BELL, Ian Charles
    6 Treetops Avenue
    GU15 3UT Camberley
    Surrey
    Director
    6 Treetops Avenue
    GU15 3UT Camberley
    Surrey
    BritishComputer Consultant42790790001
    BELL, Norman
    49 Uplands Road
    Saltford
    BS31 3JQ Bristol
    Avon
    Director
    49 Uplands Road
    Saltford
    BS31 3JQ Bristol
    Avon
    BritishCompany Director63493610001
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritishCompany Director74956170001
    CHIDLEY, Christopher James Ozanne
    Cotterstone
    Mount Pleasant, Hartley Wintney
    RG27 8PW Hook
    Hampshire
    Director
    Cotterstone
    Mount Pleasant, Hartley Wintney
    RG27 8PW Hook
    Hampshire
    EnglandBritishSolicitor68649520001
    CLARKE, Philippa Ann
    Sister Cottage
    Haslemere Road, Brook
    GU8 5UJ Haslemere
    Surrey
    Director
    Sister Cottage
    Haslemere Road, Brook
    GU8 5UJ Haslemere
    Surrey
    United KingdomBritishPersonnel/Customer Services105895610001
    CLELAND, Jonathan Bradley
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    BritishRetail Director111624590001
    FLANAGAN, Adrian Charles Edwin
    Flat 2 30 Onslow Gardens
    SW7 3AH London
    Director
    Flat 2 30 Onslow Gardens
    SW7 3AH London
    BritishCompany Director10403730002
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritishDirector37327260002
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Director
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    BritishCompany Secretary20888800002
    HENSHAW, Stephen Anthony
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    Director
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    BritishDirector91828160003
    HUGHES, Simon Donnell
    Rosebank 36 Chelmsford Road
    Shenfield
    CM15 8RJ Brentwood
    Essex
    Director
    Rosebank 36 Chelmsford Road
    Shenfield
    CM15 8RJ Brentwood
    Essex
    United KingdomBritishDirector258735520001
    MCHUGH, Shaun
    21 Glena Mount
    SM1 4HW Sutton
    Surrey
    Director
    21 Glena Mount
    SM1 4HW Sutton
    Surrey
    United KingdomBritishChartered Accountant67057450001
    MISKIN, Warren David
    2 Forest Close
    Snaresbrook
    E11 1PY London
    Director
    2 Forest Close
    Snaresbrook
    E11 1PY London
    BritishChartered Accountant9269420001
    NINIAN, Stuart Alastair
    8 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    Director
    8 Westbury Lodge Close
    HA5 3FG Pinner
    Middlesex
    BritishDirector57102510001
    NOBLE, David George
    Rue Michel Chauvet 12
    1208 Geneve
    Switzerland
    Director
    Rue Michel Chauvet 12
    1208 Geneve
    Switzerland
    SwitzerlandBritishCd113183280001
    RILEY, Lisa
    122 Hampton Road
    Redland
    BS6 6JD Bristol
    Avon
    Director
    122 Hampton Road
    Redland
    BS6 6JD Bristol
    Avon
    BritishMarketing Director63271170002
    ROBSON, William Henry Mark
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritishFinance Director57803420002
    SCOTT-FLANAGAN, Dominick James Trevlyn
    40 Muncaster Road
    SW11 6NU London
    Director
    40 Muncaster Road
    SW11 6NU London
    BritishCompany Director74108110003
    SMITH, Ian Michael Somerfield
    26a Trentham Street
    SW18 5AT London
    Director
    26a Trentham Street
    SW18 5AT London
    BritishTrading64449510001
    TELFER, Mark Ross
    Days House
    Westcot
    OX12 9QB Wantage
    Oxfordshire
    Director
    Days House
    Westcot
    OX12 9QB Wantage
    Oxfordshire
    BritishSolicitor36581770001
    WRIGHT, Edward Bruce Beverley
    24 Valiant House
    Vicarage Crescent
    SW11 3LU London
    Director
    24 Valiant House
    Vicarage Crescent
    SW11 3LU London
    BritishCompany Director42790810002

    Does SOMERFIELD 24-7 LONDON LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Betterware PLC
    Transactions
    • May 18, 1995Registration of a charge (395)
    • Apr 04, 1996Statement of satisfaction of a charge in full or part (403a)

    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