Company number 02092771
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address UNITS 8-10, EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 15 August 2016 with updates; Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 50,000
. The most likely internet sites of SOMERBOND LIMITED are www.somerbond.co.uk, and www.somerbond.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Somerbond Limited is a Private Limited Company.
The company registration number is 02092771. Somerbond Limited has been working since 23 January 1987.
The present status of the company is Active. The registered address of Somerbond Limited is Units 8 10 Edge Business Centre Humber Road London Nw2 6ew. . GREANE, Peter Michael is a Secretary of the company. GREANE, Peter Michael is a Director of the company. HERSHMAN, Richard Ian is a Director of the company. Secretary GREANE, David has been resigned. Director HART, Alan Graham has been resigned. Director MAYNARD, John Richard has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Director
HART, Alan Graham
Resigned: 29 September 2006
Appointed Date: 01 September 2000
58 years old
Persons With Significant Control
Mr Peter Michael Greane
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Richard Ian Hershman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SOMERBOND LIMITED Events
16 Feb 2017
Full accounts made up to 31 May 2016
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
11 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
03 Nov 2015
Full accounts made up to 31 May 2015
03 Mar 2015
Full accounts made up to 31 May 2014
...
... and 92 more events
17 Jun 1987
Accounting reference date notified as 31/03
17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Mar 1987
Registered office changed on 17/03/87 from: 112 city road london EC1V 2NE
23 Jan 1987
Certificate of Incorporation
23 Jan 1987
Incorporation
7 March 2011
Charge of deposit
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
7 March 2011
Charge of deposit
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
25 January 1996
Mortgage debenture
Delivered: 1 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 July 1987
Debenture
Delivered: 13 July 1987
Status: Satisfied
on 21 November 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…