SOMERLEE HOMES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA
Company number 00566082
Status Active
Incorporation Date 14 May 1956
Company Type Private Limited Company
Address HAINES WATTS, NEW DERWENT HOUSE 69-73, THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN; Statement of capital following an allotment of shares on 18 April 2016 GBP 200.0 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of SOMERLEE HOMES LIMITED are www.somerleehomes.co.uk, and www.somerlee-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somerlee Homes Limited is a Private Limited Company. The company registration number is 00566082. Somerlee Homes Limited has been working since 14 May 1956. The present status of the company is Active. The registered address of Somerlee Homes Limited is Haines Watts New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . WIMBORNE, Diane Carolyn is a Secretary of the company. TAYLOR, Timothy Jacob John is a Director of the company. WIMBORNE, Charles Norman is a Director of the company. WIMBORNE, Diane Carolyn is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
TAYLOR, Timothy Jacob John
Appointed Date: 29 January 1999
56 years old

Director

Director

SOMERLEE HOMES LIMITED Events

10 Apr 2017
Register inspection address has been changed from 771 Finchley Road London NW11 8DN England to 773 Finchley Road London NW11 8DN
29 Mar 2017
Statement of capital following an allotment of shares on 18 April 2016
  • GBP 200.0

21 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

21 Feb 2017
Register inspection address has been changed from 22a Perrins Walk London NW3 6th England to 771 Finchley Road London NW11 8DN
19 Oct 2016
Total exemption small company accounts made up to 31 May 2016
...
... and 128 more events
16 Dec 1986
Particulars of mortgage/charge

03 Nov 1986
Accounts for a small company made up to 31 May 1986

03 Nov 1986
Return made up to 21/10/86; full list of members

16 Aug 1982
Annual return made up to 11/08/82
16 Aug 1982
Accounts made up to 31 May 1982

SOMERLEE HOMES LIMITED Charges

17 December 2015
Charge code 0056 6082 0033
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Naomi Charlotte Wimborne Diane Carolyn Wimborne Charles Norman Wimborne
Description: None…
18 September 2013
Charge code 0056 6082 0032
Delivered: 24 September 2013
Status: Satisfied on 24 December 2015
Persons entitled: As Trustees for the Time Being of Somerlee Pension Scheme Naomi Charlotte Wimborne Diane Caroly Wimborne Charles Norman Wimborne
Description: Land at broad oak canterbury kent. Notification of addition…
22 November 2012
Legal charge
Delivered: 3 December 2012
Status: Outstanding
Persons entitled: Charles Norman Wimborne, Diane Carolyn Wimborne and Naomi Charlotte Wimborne
Description: All legal interest in properties known as priests meadow…
25 November 2010
Legal charge
Delivered: 30 November 2010
Status: Outstanding
Persons entitled: Charles Norman Wimborne, Diane Carolyn Wimborne & Naomi Charlotte Wimborne
Description: Properties k/a priests meadow 52 shalloak road broad oak…
8 December 2008
Legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Charles Norman Wimborne Diane Carolyn Wimborne and Naomi Charlotte Wimborne
Description: Land and f/h building k/a priest meadow 52 shalloak road…
11 March 2003
Legal charge
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 shalloak road, broad oak, canterbury, kent t/n K294831.
17 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 6 June 2000
Persons entitled: Barclays Bank PLC
Description: Land at the grove, moulton, northampton, northamptonshire.
22 February 1998
Deed of charge over credit balances
Delivered: 27 February 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Account number 30925284. the charge creates a fixed charge…
3 June 1996
Legal charge
Delivered: 17 June 1996
Status: Satisfied on 26 July 1997
Persons entitled: Barclays Bank PLC
Description: Land at the fourth green kings avenue sandwich bay kent.
14 September 1995
Deed of charge over credit balances
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as per…
28 May 1993
Legal charge
Delivered: 8 June 1993
Status: Satisfied on 5 July 1997
Persons entitled: Barclays Bank PLC
Description: Land adjacent to elmleigh harlestone road dallington…
2 September 1992
Legal charge
Delivered: 14 September 1992
Status: Satisfied on 13 July 1994
Persons entitled: Barclays Bank PLC
Description: Land on the west side of church ave, kirton, suffolk…
31 July 1991
Legal charge
Delivered: 16 August 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the west side of elphinstone road, hastings, east…
31 July 1991
Legal charge
Delivered: 16 August 1991
Status: Satisfied on 5 April 1995
Persons entitled: Barclays Bank PLC
Description: Land on the west side of elphinstone road, hastings, east…
4 March 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 18 December 1992
Persons entitled: Barclays Bank PLC
Description: Land on the south side of angel street hadleigh formerly no…
15 March 1989
Floating charge
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
31 May 1988
Legal charge
Delivered: 9 June 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land adjoining the north side of ethelbert road, deal…
2 June 1987
Legal charge
Delivered: 10 June 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land at forest road hartwell, northants northamptonshire.
2 April 1987
Legal charge
Delivered: 14 April 1987
Status: Satisfied on 26 June 1999
Persons entitled: Barclays Bank PLC
Description: Land in loop street sandwich, kent title no K622097.
5 December 1986
Legal charge
Delivered: 16 December 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: No. 30 belsize square london london title no. Ln 96449.
3 July 1986
Legal charge
Delivered: 10 July 1986
Status: Satisfied on 5 March 1992
Persons entitled: Barclays Bank PLC
Description: Land fronting homestead way, northampton, northamptonshire…
24 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 5 March 1992
Persons entitled: Barclays Bank PLC
Description: 15 dale grove finchley , barnet, london. Title no. Mx…
20 March 1986
Legal charge
Delivered: 4 April 1986
Status: Satisfied on 5 March 1992
Persons entitled: Barclays Bank PLC
Description: Land at canterbury road, churchill avenue, folkestone, kent…
17 March 1986
Legal charge
Delivered: 3 April 1986
Status: Satisfied on 5 March 1992
Persons entitled: Barclays Bank PLC
Description: 13 dale grove, finchley, barnet, london title no. Mx 475388.
10 October 1985
Legal charge
Delivered: 24 October 1985
Status: Satisfied on 5 March 1992
Persons entitled: Barclays Bank PLC
Description: Land at 15A, dale grove, finchley, barnet, london title no…
20 September 1985
Legal charge
Delivered: 9 October 1985
Status: Satisfied on 5 March 1992
Persons entitled: Barclays Bank PLC
Description: Land adjacent to 62 high street, wingham, kent. Title nos k…
2 April 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Building land at shorncliffe road, folkestone title no. K…
6 December 1984
Legal charge
Delivered: 18 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land on the south side of barley hill road, northampton…
28 August 1984
Legal charge
Delivered: 7 September 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold site k, rectory farm, northampton title no nn 75014.
8 May 1984
Legal charge
Delivered: 14 May 1984
Status: Satisfied on 5 March 1992
Persons entitled: Barclays Bank PLC
Description: F/Hold building land at great blakenham, suffolk. Title no…
1 November 1982
Legal charge
Delivered: 22 November 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land on the west site of manor road, grimsbury…
5 October 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold building land fronting the south side of firebrands…
27 October 1980
Legal charge
Delivered: 6 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold land in tunstall suffolk title no sk 39012.