Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERSET HOUSE ENTERPRISES LIMITED
Company Information for

SOMERSET HOUSE ENTERPRISES LIMITED

SOMERSET HOUSE, STRAND, LONDON, WC2R 1LA,
Company Registration Number
03920330
Private Limited Company
Active

Company Overview

About Somerset House Enterprises Ltd
SOMERSET HOUSE ENTERPRISES LIMITED was founded on 2000-02-07 and has its registered office in London. The organisation's status is listed as "Active". Somerset House Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOMERSET HOUSE ENTERPRISES LIMITED
 
Legal Registered Office
SOMERSET HOUSE
STRAND
LONDON
WC2R 1LA
Other companies in WC2R
 
Filing Information
Company Number 03920330
Company ID Number 03920330
Date formed 2000-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 09:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERSET HOUSE ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOMERSET HOUSE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JOHNSTON
Company Secretary 2016-05-25
CAROL ANN FAIRWEATHER
Director 2017-12-04
JAMES NICHOLAS LAMBERT
Director 2016-03-15
JULIEN BERNARD MARIE SEVAUX
Director 2017-01-18
WILLIAM MATTHEW SIEGHART
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW PAIN
Director 2009-09-16 2017-12-31
ANTHONY MICHAEL MANTON ELLIOTT
Director 2000-04-11 2017-12-04
MARK STUART-SMITH
Company Secretary 2009-11-18 2016-02-12
JEREMY MAWDESLEY HARDIE
Director 2003-03-12 2015-12-02
ROBERT ANDREW JOSEPH GILLESPIE
Director 2003-09-17 2015-08-31
LORAINE WOODHOUSE
Director 2014-10-01 2015-08-31
JEHANGIR GHANDHI
Company Secretary 2005-11-09 2009-11-18
JAMES MURRAY STRACHAN
Director 2006-11-15 2008-05-16
CHRISTOPHER LESLIE GEORGE MALLABY
Director 2003-09-17 2006-09-30
RIKESH SHAH
Company Secretary 2002-10-03 2005-11-09
JOHN DAVID ROWLAND
Director 2000-04-11 2003-11-19
TIMOTHY ALAN DAVAN SAINSBURY
Director 2000-02-07 2002-11-30
ELIZABETH JOHNSTON
Company Secretary 2000-02-07 2002-10-03
BCM DIRECTORS LIMITED
Director 2000-02-07 2002-02-15
DUNCAN WILSON
Director 2000-02-07 2002-02-15
BCM SECRETARIES LIMITED
Company Secretary 2000-02-07 2000-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN FAIRWEATHER SOMERSET HOUSE TRUST Director 2017-12-04 CURRENT 1997-06-17 Active
JAMES NICHOLAS LAMBERT SOMERSET HOUSE TRUST Director 2016-03-15 CURRENT 1997-06-17 Active
JAMES NICHOLAS LAMBERT INTOUNI Director 2006-12-05 CURRENT 2006-12-05 Active
JAMES NICHOLAS LAMBERT LISBURNE ESTATES LIMITED Director 1995-12-13 CURRENT 1995-11-15 Dissolved 2016-01-26
JAMES NICHOLAS LAMBERT VALUE RETAIL PLC Director 1995-10-16 CURRENT 1993-01-22 Active
JAMES NICHOLAS LAMBERT CAVERNCHARM LIMITED Director 1994-04-08 CURRENT 1994-04-08 Active
JAMES NICHOLAS LAMBERT LISBURNE HOLDINGS LIMITED Director 1991-11-28 CURRENT 1937-12-31 Active
JULIEN BERNARD MARIE SEVAUX SOMERSET HOUSE TRUST Director 2017-01-18 CURRENT 1997-06-17 Active
WILLIAM MATTHEW SIEGHART THE GRENFELL FOUNDATION Director 2018-03-12 CURRENT 2018-03-12 Active
WILLIAM MATTHEW SIEGHART SOMERSET HOUSE TRUST Director 2015-07-15 CURRENT 1997-06-17 Active
WILLIAM MATTHEW SIEGHART VRUMI LTD Director 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
WILLIAM MATTHEW SIEGHART GOLDEN SQUARE UK LIMITED Director 1998-12-03 CURRENT 1998-12-01 Active
WILLIAM MATTHEW SIEGHART FORWARD ARTS FOUNDATION Director 1994-02-28 CURRENT 1994-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11APPOINTMENT TERMINATED, DIRECTOR CAROL ANN FAIRWEATHER
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-27DIRECTOR APPOINTED MR PETER WODEHOUSE WILLIAMS
2023-07-07APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE SMITH
2023-02-08CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-06AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19APPOINTMENT TERMINATED, DIRECTOR JULIEN BERNARD MARIE SEVAUX
2022-12-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039203300001
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN BERNARD MARIE SEVAUX
2022-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039203300001
2022-12-14DIRECTOR APPOINTED MS MELANIE SMITH
2022-12-14DIRECTOR APPOINTED MS MONICA MONAJEM ISFAHANI
2022-12-14AP01DIRECTOR APPOINTED MS MELANIE SMITH
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NICHOLAS LAMBERT
2022-02-14CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED BARONESS GAIL RUTH REBUCK
2022-01-05AP01DIRECTOR APPOINTED BARONESS GAIL RUTH REBUCK
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEW SIEGHART
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-14AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039203300001
2020-05-26CH01Director's details changed for Mr James Nicholas Lambert on 2020-05-01
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-01-24AP03Appointment of Ms Samantha Elizabeth Gilburd as company secretary on 2020-01-20
2020-01-24TM02Termination of appointment of Susan Johnston on 2019-10-22
2019-11-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-05AUDAUDITOR'S RESIGNATION
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL MANTON ELLIOTT
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW PAIN
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12AP01DIRECTOR APPOINTED MISS CAROL ANN FAIRWEATHER
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAIN
2017-12-11Annotation
2017-07-07AP01DIRECTOR APPOINTED MR JULIEN BERNARD MARIE SEVAUX
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-25AP03Appointment of Susan Johnston as company secretary on 2016-05-25
2016-04-26AP01DIRECTOR APPOINTED MR JAMES NICHOLAS LAMBERT
2016-02-14TM02Termination of appointment of Mark Stuart-Smith on 2016-02-12
2016-02-07AR0107/02/16 ANNUAL RETURN FULL LIST
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MAWDESLEY HARDIE
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GILLESPIE
2015-08-24AP01DIRECTOR APPOINTED MR WILLIAM MATTHEW SIEGHART
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-13AP01DIRECTOR APPOINTED MS LORAINE WOODHOUSE
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0107/02/14 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-07AR0107/02/13 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0107/02/12 FULL LIST
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22AR0107/02/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-16AR0107/02/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PAIN / 07/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MAWDESLEY HARDIE / 07/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW JOSEPH GILLESPIE / 07/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MANTON ELLIOTT / 07/02/2010
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY JEHANGIR GHANDHI
2009-12-22AP03SECRETARY APPOINTED MARK STUART-SMITH
2009-12-07AP01DIRECTOR APPOINTED MARK ANDREW PAIN
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-24363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARDIE / 07/02/2009
2009-02-06AUDAUDITOR'S RESIGNATION
2008-12-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES STRACHAN
2008-02-18363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-04288bDIRECTOR RESIGNED
2006-04-13363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-11-22288aNEW SECRETARY APPOINTED
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-21288bSECRETARY RESIGNED
2005-02-24363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-11-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-03363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-12-01288bDIRECTOR RESIGNED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03288aNEW DIRECTOR APPOINTED
2003-10-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-27288aNEW SECRETARY APPOINTED
2003-03-27288aNEW DIRECTOR APPOINTED
2003-02-28363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-12-07288bDIRECTOR RESIGNED
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-11288bSECRETARY RESIGNED
2002-10-11288aNEW SECRETARY APPOINTED
2002-08-28288bDIRECTOR RESIGNED
2002-04-22AUDAUDITOR'S RESIGNATION
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-16288cSECRETARY'S PARTICULARS CHANGED
2001-03-22363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-10-02288cSECRETARY'S PARTICULARS CHANGED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-08288aNEW DIRECTOR APPOINTED
2000-04-22ORES04£ NC 100/100000 11/04
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47610 - Retail sale of books in specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities

Licences & Regulatory approval
We could not find any licences issued to SOMERSET HOUSE ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOMERSET HOUSE ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SOMERSET HOUSE ENTERPRISES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SOMERSET HOUSE ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOMERSET HOUSE ENTERPRISES LIMITED
Trademarks
We have not found any records of SOMERSET HOUSE ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOMERSET HOUSE ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47610 - Retail sale of books in specialised stores) as SOMERSET HOUSE ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOMERSET HOUSE ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMERSET HOUSE ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOMERSET HOUSE ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.