SOMERVINE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 2BN

Company number 04460861
Status Active
Incorporation Date 13 June 2002
Company Type Private Limited Company
Address CLARENCE HOUSE, ST MARGARETS GREEN, IPSWICH, SUFFOLK, IP4 2BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SOMERVINE LIMITED are www.somervine.co.uk, and www.somervine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Somervine Limited is a Private Limited Company. The company registration number is 04460861. Somervine Limited has been working since 13 June 2002. The present status of the company is Active. The registered address of Somervine Limited is Clarence House St Margarets Green Ipswich Suffolk Ip4 2bn. The company`s financial liabilities are £624.25k. It is £-21.55k against last year. The cash in hand is £9.03k. It is £7.31k against last year. And the total assets are £167.64k, which is £15.41k against last year. SMITH, Michael is a Director of the company. Secretary CLEMENTS, Lucinda has been resigned. Secretary SMITH, Michael has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SMITH, Alfred has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


somervine Key Finiance

LIABILITIES £624.25k
-4%
CASH £9.03k
+425%
TOTAL ASSETS £167.64k
+10%
All Financial Figures

Current Directors

Director
SMITH, Michael
Appointed Date: 13 June 2002
72 years old

Resigned Directors

Secretary
CLEMENTS, Lucinda
Resigned: 01 September 2008
Appointed Date: 15 May 2003

Secretary
SMITH, Michael
Resigned: 15 May 2003
Appointed Date: 13 June 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

Director
SMITH, Alfred
Resigned: 15 May 2003
Appointed Date: 13 June 2002
95 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 June 2002
Appointed Date: 13 June 2002

SOMERVINE LIMITED Events

28 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

05 May 2016
Satisfaction of charge 4 in full
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
03 Jul 2002
New director appointed
03 Jul 2002
New secretary appointed
03 Jul 2002
New director appointed
03 Jul 2002
Registered office changed on 03/07/02 from: 31 corsham street london N1 6DR
13 Jun 2002
Incorporation

SOMERVINE LIMITED Charges

10 September 2004
Legal charge
Delivered: 14 September 2004
Status: Satisfied on 5 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: North wing 21 st margarets green ipswich suffolk. By way of…
12 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 274, 276, 278 and 278A nacton road…
14 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being 21 st margaret's green, ipswich, IP4 2BN. By…
6 June 2003
Legal charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 woodbridge road ipswich and land and buildings on the…