Somerset White Limited LONDON


Founded in 1999, Somerset White, classified under reg no. 03817716 is an active company. Currently registered at 1st Floor SW6 2EH, London the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 6th February 2020 Somerset White Limited is no longer carrying the name Concierge London.

Currently there are 2 directors in the the company, namely Flora W. and Cosima S.. In addition one secretary - Cosima S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Somerset White Limited Address / Contact

Office Address 1st Floor
Office Address2 591-593 Kings Road
Town London
Post code SW6 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03817716
Date of Incorporation Wed, 28th Jul 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Flora W.

Position: Director

Appointed: 05 October 2001

Cosima S.

Position: Secretary

Appointed: 01 October 2001

Cosima S.

Position: Director

Appointed: 02 December 1999

Lara A.

Position: Director

Appointed: 17 November 2022

Resigned: 22 January 2024

Alexis K.

Position: Director

Appointed: 15 January 2013

Resigned: 08 July 2016

Mclaren Cosec Limited

Position: Corporate Secretary

Appointed: 01 March 2001

Resigned: 01 October 2001

Netlaw Advisory Limited

Position: Secretary

Appointed: 25 September 2000

Resigned: 01 March 2001

Simon T.

Position: Secretary

Appointed: 04 March 2000

Resigned: 25 September 2000

Nina N.

Position: Director

Appointed: 02 December 1999

Resigned: 30 June 2009

Nina N.

Position: Secretary

Appointed: 02 December 1999

Resigned: 22 February 2000

Joy M.

Position: Director

Appointed: 28 July 1999

Resigned: 01 October 2001

Colin E.

Position: Secretary

Appointed: 28 July 1999

Resigned: 04 February 2000

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Flora W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Cosima S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Flora W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Flora W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Cosima S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Flora W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Concierge London February 6, 2020
Monty's Personal Concierge February 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand73 467124 59131 669589 692
Current Assets363 466343 852391 684812 932
Debtors289 999219 261360 015223 240
Net Assets Liabilities139 56087 26581 254109 547
Other Debtors15 48318 6139 77627 271
Property Plant Equipment16 7517 9996 6677 719
Other
Accrued Liabilities Deferred Income21 7327 54721 57410 436
Accumulated Amortisation Impairment Intangible Assets9 68120 17631 50243 083
Accumulated Depreciation Impairment Property Plant Equipment104 045112 79713 65015 861
Acquired Through Business Combinations Intangible Assets  3 300 
Amounts Owed By Group Undertakings57 45553 598109 623 
Amounts Owed To Group Undertakings 49 40367 960347 075
Average Number Employees During Period201388
Bank Borrowings Overdrafts 44 16734 14724 167
Corporation Tax Payable496  47 297
Creditors287 61444 16734 14724 167
Deferred Income93 47788 03889 00099 436
Dividends Paid On Shares31 955   
Fixed Assets63 70845 84936 49125 962
Future Minimum Lease Payments Under Non-cancellable Operating Leases232 05591 14560 510314 154
Increase From Amortisation Charge For Year Intangible Assets 10 49511 32611 581
Increase From Depreciation Charge For Year Property Plant Equipment 8 7523 2682 211
Intangible Assets31 95522 84814 8223 241
Intangible Assets Gross Cost41 63643 02446 324 
Investments Fixed Assets15 00215 00215 00215 002
Investments In Group Undertakings Participating Interests15 00215 00215 00215 002
Net Current Assets Liabilities75 85287 08380 177109 219
Number Shares Issued Fully Paid204204  
Other Creditors70 31638 64653 687146 454
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  102 415 
Other Disposals Property Plant Equipment  106 221 
Other Taxation Social Security Payable94 74656 43542 32121 080
Prepayments Accrued Income35 20034 16240 11646 116
Property Plant Equipment Gross Cost120 796120 79620 31723 580
Provisions For Liabilities Balance Sheet Subtotal 1 5001 2671 467
Total Additions Including From Business Combinations Property Plant Equipment  5 7423 263
Total Assets Less Current Liabilities139 560132 932116 668135 181
Trade Creditors Trade Payables6 84710 86726 94521 935
Trade Debtors Trade Receivables181 861112 888200 500149 853

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (11 pages)

Company search

Advertisements