SOMERCOURT OPERATIONS LIMITED
LONDON SOMERCOURT OP TEMPORARY LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 6LS
Company number 06896614
Status Active
Incorporation Date 6 May 2009
Company Type Private Limited Company
Address 1 ST. MARY ABBOTS PLACE, LONDON, W8 6LS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 1 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of SOMERCOURT OPERATIONS LIMITED are www.somercourtoperations.co.uk, and www.somercourt-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Barnes Bridge Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3 miles; to Brentford Rail Station is 4.6 miles; to Barbican Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somercourt Operations Limited is a Private Limited Company. The company registration number is 06896614. Somercourt Operations Limited has been working since 06 May 2009. The present status of the company is Active. The registered address of Somercourt Operations Limited is 1 St Mary Abbots Place London W8 6ls. . FISHER, Deborah is a Director of the company. HIRST, Julian Clement is a Director of the company. Director NELL, Emma Louise Jane has been resigned. Director WILLCOX, Michael David has been resigned. Director ZAUSMER, Anthony David has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FISHER, Deborah
Appointed Date: 24 July 2014
61 years old

Director
HIRST, Julian Clement
Appointed Date: 24 July 2014
67 years old

Resigned Directors

Director
NELL, Emma Louise Jane
Resigned: 05 May 2011
Appointed Date: 06 May 2009
57 years old

Director
WILLCOX, Michael David
Resigned: 31 March 2015
Appointed Date: 06 May 2009
80 years old

Director
ZAUSMER, Anthony David
Resigned: 18 February 2014
Appointed Date: 20 May 2010
69 years old

SOMERCOURT OPERATIONS LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
14 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1

04 Jan 2016
Accounts for a small company made up to 31 March 2015
13 Nov 2015
Registered office address changed from Second Floor 28 Lime Street London EC3M 7HR to The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD on 13 November 2015
08 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1

...
... and 22 more events
11 Aug 2009
Director's change of particulars / michael willcox / 13/07/2009
08 Jun 2009
Memorandum and Articles of Association
04 Jun 2009
Accounting reference date shortened from 31/05/2010 to 31/03/2010
29 May 2009
Company name changed somercourt op temporary LIMITED\certificate issued on 03/06/09
06 May 2009
Incorporation

SOMERCOURT OPERATIONS LIMITED Charges

22 December 2010
Rent deposit
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: P Mac Properties Limited
Description: £45,402.00 any other sums from time to time standing to the…
30 November 2009
Rent deposit deed
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Ukph NO1 Limited
Description: £10,805 plus vat at 17.5% see image for full details.