Sommerville Carr Limited

  • Dissolved
  • Incorporated on 10 Jan 2005

Reg Address: 16 Eastern Road, Fortis Green, London N2 9LD

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Sommerville Carr Limited" is a ltd and located in 16 Eastern Road, Fortis Green, London N2 9LD. Sommerville Carr Limited is currently in dissolved status and it was incorporated on 10 Jan 2005 (19 years 8 months 14 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Sommerville Carr Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jean Carr Secretary 13 Apr 2015 - Active
2 Jean Carr Director 10 Jan 2005 British Active
3 ALPHA SECRETARIAL LIMITED Corporate Nominee Secretary 10 Jan 2005 - Resigned
10 Jan 2005
4 F W STEPHENS (SECRETARIAL) LIMITED Corporate Secretary 10 Jan 2005 - Resigned
13 Apr 2015
5 ALPHA DIRECT LIMITED Corporate Nominee Director 10 Jan 2005 - Resigned
10 Jan 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Jean Carr
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Sommerville Carr Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 29 Jun 2021 Download PDF
2 Dissolution - Application Strike Off Company 17 Jun 2021 Download PDF
3 Accounts - Micro Entity 6 May 2021 Download PDF
4 Confirmation Statement - No Updates 3 Dec 2020 Download PDF
3 Pages
5 Accounts - Micro Entity 24 Feb 2020 Download PDF
2 Pages
6 Confirmation Statement - No Updates 13 Jan 2020 Download PDF
3 Pages
7 Accounts - Micro Entity 28 Dec 2018 Download PDF
2 Pages
8 Confirmation Statement - No Updates 17 Dec 2018 Download PDF
3 Pages
9 Accounts - Micro Entity 10 Dec 2017 Download PDF
2 Pages
10 Confirmation Statement - No Updates 10 Dec 2017 Download PDF
3 Pages
11 Accounts - Total Exemption Small 30 Dec 2016 Download PDF
5 Pages
12 Confirmation Statement - Updates 19 Dec 2016 Download PDF
5 Pages
13 Accounts - Total Exemption Small 16 Feb 2016 Download PDF
1 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 6 Dec 2015 Download PDF
3 Pages
15 Address - Change Registered Office Company With Date Old New 20 Apr 2015 Download PDF
1 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2015 Download PDF
4 Pages
17 Officers - Appoint Person Secretary Company With Name Date 20 Apr 2015 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 20 Apr 2015 Download PDF
1 Pages
19 Accounts - Total Exemption Small 30 Dec 2014 Download PDF
8 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 4 Apr 2014 Download PDF
4 Pages
21 Accounts - Total Exemption Small 31 Dec 2013 Download PDF
3 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 12 Feb 2013 Download PDF
4 Pages
23 Accounts - Total Exemption Small 6 Feb 2013 Download PDF
10 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2012 Download PDF
4 Pages
25 Accounts - Total Exemption Small 23 Dec 2011 Download PDF
5 Pages
26 Accounts - Total Exemption Small 21 Feb 2011 Download PDF
5 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2011 Download PDF
4 Pages
28 Officers - Change Corporate Secretary Company With Change Date 9 Feb 2010 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 9 Feb 2010 Download PDF
4 Pages
30 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
31 Accounts - Total Exemption Small 8 Jan 2010 Download PDF
4 Pages
32 Accounts - Total Exemption Full 1 Feb 2009 Download PDF
9 Pages
33 Annual Return - Legacy 21 Jan 2009 Download PDF
4 Pages
34 Accounts - Total Exemption Full 20 Feb 2008 Download PDF
9 Pages
35 Annual Return - Legacy 13 Feb 2008 Download PDF
3 Pages
36 Annual Return - Legacy 24 Jan 2007 Download PDF
7 Pages
37 Accounts - Total Exemption Full 19 Dec 2006 Download PDF
9 Pages
38 Address - Legacy 20 Nov 2006 Download PDF
1 Pages
39 Annual Return - Legacy 20 Jan 2006 Download PDF
6 Pages
40 Accounts - Legacy 31 May 2005 Download PDF
1 Pages
41 Capital - Legacy 31 May 2005 Download PDF
2 Pages
42 Officers - Legacy 19 Jan 2005 Download PDF
2 Pages
43 Officers - Legacy 19 Jan 2005 Download PDF
4 Pages
44 Address - Legacy 19 Jan 2005 Download PDF
1 Pages
45 Officers - Legacy 13 Jan 2005 Download PDF
1 Pages
46 Officers - Legacy 13 Jan 2005 Download PDF
1 Pages
47 Incorporation - Company 10 Jan 2005 Download PDF
14 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Aspen Group Limited
Mutual People: Jean Carr
Liquidation
2 The British Museum Friends
Mutual People: Jean Carr
Active
3 One Stop Community Stores Limited
Mutual People: Jean Carr
Active