About

Registered Number: 03714579
Date of Incorporation: 17/02/1999 (26 years and 2 months ago)
Company Status: Active
Registered Address: 11 Park Lane, Hornchurch, Essex, RM11 1BB,

 

Somar & Co Ltd was founded on 17 February 1999, it's status at Companies House is "Active". There is one director listed for the organisation at Companies House. We don't know the number of employees at Somar & Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RAJASEGARAN, Chithirangi 17 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 30 December 2017
AD01 - Change of registered office address 22 August 2017
MR01 - N/A 08 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 29 December 2016
MR05 - N/A 10 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 18 February 2013
CH01 - Change of particulars for director 18 February 2013
CH01 - Change of particulars for director 18 February 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 May 2011
AP03 - Appointment of secretary 27 May 2011
TM02 - Termination of appointment of secretary 27 May 2011
AA - Annual Accounts 31 January 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 09 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 01 February 2005
AA - Annual Accounts 12 July 2004
AA - Annual Accounts 09 July 2004
363s - Annual Return 13 May 2004
363s - Annual Return 15 April 2003
AA - Annual Accounts 06 February 2003
287 - Change in situation or address of Registered Office 13 December 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 19 February 2001
288a - Notice of appointment of directors or secretaries 09 August 2000
363s - Annual Return 29 February 2000
225 - Change of Accounting Reference Date 15 December 1999
CERTNM - Change of name certificate 13 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
NEWINC - New incorporation documents 17 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

Legal charge 20 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.