Company number 01587885
Status Active
Incorporation Date 28 September 1981
Company Type Private Limited Company
Address 4TH FLOOR TUITION HOUSE 27/37 ST GEORGE'S ROAD, WIMBLEDON, LONDON, SW19 4EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 24 November 2016 with updates; Registration of charge 015878850032, created on 18 July 2016. The most likely internet sites of SOMERSET ESTATES LIMITED are www.somersetestates.co.uk, and www.somerset-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somerset Estates Limited is a Private Limited Company.
The company registration number is 01587885. Somerset Estates Limited has been working since 28 September 1981.
The present status of the company is Active. The registered address of Somerset Estates Limited is 4th Floor Tuition House 27 37 St George S Road Wimbledon London Sw19 4eu. . TENNANT, Susan Denise is a Secretary of the company. TENNANT, Peter Robert is a Director of the company. TENNANT, Susan Denise is a Director of the company. The company operates in "Development of building projects".
Current Directors
Persons With Significant Control
Mr Peter Robert Tennant
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mrs Susan Denise Tennant
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
SOMERSET ESTATES LIMITED Events
30 Mar 2017
Total exemption full accounts made up to 30 June 2016
17 Jan 2017
Confirmation statement made on 24 November 2016 with updates
20 Jul 2016
Registration of charge 015878850032, created on 18 July 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Mar 2016
Registration of charge 015878850031, created on 22 February 2016
...
... and 132 more events
01 Oct 1986
Particulars of mortgage/charge
26 Sep 1986
Particulars of mortgage/charge
26 Jan 1982
Company name changed\certificate issued on 26/01/82
28 Sep 1981
Certificate of incorporation
28 Sep 1981
Incorporation
18 July 2016
Charge code 0158 7885 0032
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
22 February 2016
Charge code 0158 7885 0031
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 hogarth road london…
20 January 2016
Charge code 0158 7885 0030
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 lewes crescent CT9 2LQ…
20 January 2016
Charge code 0158 7885 0029
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 memel place ramsgate…
20 January 2016
Charge code 0158 7885 0028
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 winstanley crescent ramsgate…
20 January 2016
Charge code 0158 7885 0027
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43 hereson road ramsgate…
20 January 2016
Charge code 0158 7885 0026
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 108 gordon road margate…
20 January 2016
Charge code 0158 7885 0025
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 st anthonys way margate…
20 January 2016
Charge code 0158 7885 0024
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 grotto hill margate…
25 November 2015
Charge code 0158 7885 0023
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 44 alverstone avenue, wimbledon, london t/no SGL381447…
27 March 2013
Deed of legal mortgage
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 iverna court, wrights lane, london, all plant and…
16 December 2008
Mortgage
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 44 alverstone avenue wimbledon park london by way of first…
1 October 2007
Legal charge
Delivered: 20 October 2007
Status: Satisfied
on 18 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 44 alverstone avenue london t/no sgl…
31 August 2001
Legal charge
Delivered: 5 September 2001
Status: Satisfied
on 25 May 2013
Persons entitled: First Active
Description: All that l/e property at 19 iverna court iverna gardens…
17 November 2000
Legal charge
Delivered: 22 November 2000
Status: Satisfied
on 21 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 252 rosendale road herne hill london SE24. By way of…
24 August 2000
Legal charge
Delivered: 1 September 2000
Status: Satisfied
on 10 October 2001
Persons entitled: Bank of Ireland
Description: 19 iverna court iverna gardens london.
22 November 1999
Legal charge
Delivered: 9 December 1999
Status: Satisfied
on 10 October 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 72 richmond park road east sheen london SW14.
22 April 1999
Legal charge
Delivered: 11 May 1999
Status: Satisfied
on 22 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property situate and k/a 78 cleveland gardens barnes…
11 November 1997
Legal charge
Delivered: 18 November 1997
Status: Satisfied
on 14 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H known as 25 west place wimbledon common london SW19 by…
8 January 1997
Legal charge
Delivered: 10 January 1997
Status: Satisfied
on 14 December 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h 29 lanercost road london SW2…
27 August 1996
Deed of subordination
Delivered: 5 September 1996
Status: Satisfied
on 21 April 2012
Persons entitled: Bank of Wales PLC
Description: By clause 2.11 any money or other asset which the…
5 October 1989
Legal mortgage
Delivered: 13 October 1989
Status: Satisfied
on 25 January 1997
Persons entitled: National Westminster Bank PLC
Description: 17 grove avenue, twickenham london borough of richmond on…
9 January 1989
Legal charge
Delivered: 10 January 1989
Status: Satisfied
on 25 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 74…
28 December 1988
Legal charge
Delivered: 10 January 1989
Status: Satisfied
on 25 January 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings k/a 42 and…
3 October 1988
Legal charge
Delivered: 21 October 1988
Status: Satisfied
on 25 January 1997
Persons entitled: National Westminster Bank PLC
Description: 18 fairfax road london. Floating charge over all moveable…
12 July 1988
Legal mortgage
Delivered: 26 July 1988
Status: Satisfied
on 13 May 1997
Persons entitled: National Westminster Bank PLC
Description: 48 woodstock road bedford park chiswick london. Title nos…
30 April 1987
Legal charge
Delivered: 13 May 1987
Status: Satisfied
on 25 January 1997
Persons entitled: The Royal Bank of Scotland PLC.
Description: By ways of legal mortgage. F/h-42 replingham rd l/b of…
18 September 1986
Legal mortgage
Delivered: 1 October 1986
Status: Satisfied
on 25 January 1997
Persons entitled: National Westminster Bank PLC
Description: 8 hogarth rd london SW5.. Floating charge over all moveable…
18 September 1986
Legal mortgage
Delivered: 26 September 1986
Status: Satisfied
on 25 January 1997
Persons entitled: National Westminster Bank PLC
Description: 37, 39 rookwood ave, new malden, surrey.. Floating charge…
27 July 1985
Legal charge
Delivered: 1 August 1985
Status: Satisfied
on 13 May 1997
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 60/62 manor road, wallington, L.B. of sutton title no…
10 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied
on 25 January 1997
Persons entitled: Williams & Glyns Bank PLC
Description: All that piece or parcel of f/h land k/A156/156A south park…
3 January 1984
Legal charge
Delivered: 7 January 1984
Status: Satisfied
on 25 January 1997
Persons entitled: Williams & Glyns Bank PLC
Description: All that piece or parcel of f/h land with dwellinghouse…