ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Som Restaurants Ltd

Som Restaurants Ltd is a liquidation company incorporated on 29 November 2010 with the registered office located in Leeds, West Yorkshire. Som Restaurants Ltd was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
07454222
Private limited company
Age
14 years
Incorporated 29 November 2010
Size
Unreported
Confirmation
Submitted
Dated 29 November 2023 (1 year 11 months ago)
Next confirmation dated 29 November 2024
Was due on 13 December 2024 (10 months ago)
Last change occurred 1 year 8 months ago
Accounts
Overdue
Accounts overdue by 581 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Full
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 7 months ago)
Address
Wentworth House 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Address changed on 23 Jun 2024 (1 year 4 months ago)
Previous address was C/O Dwilkinson&Company Bank House 27 King Street Leeds LS1 2HL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Jul 1959
Director • None • British • Lives in UK • Born in Nov 1958
Alderton Properties Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Priors Properties Ltd
Bhavna Somji and Zulfikar Somji are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£5.34M
Increased by £1.78M (+50%)
Turnover
£47.55M
Increased by £17.11M (+56%)
Employees
631
Increased by 40 (+7%)
Total Assets
£11.56M
Increased by £793K (+7%)
Total Liabilities
-£6.63M
Decreased by £1.82M (-22%)
Net Assets
£4.93M
Increased by £2.62M (+113%)
Debt Ratio (%)
57%
Decreased by 21.16% (-27%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 23 Jun 2024
Declaration of Solvency
1 Year 4 Months Ago on 21 Jun 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 21 Jun 2024
Compulsory Strike-Off Suspended
1 Year 4 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 5 Months Ago on 28 May 2024
Compulsory Strike-Off Discontinued
1 Year 8 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 24 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 24 Feb 2024
Alderton Properties Limited (PSC) Details Changed
1 Year 11 Months Ago on 29 Nov 2023
Zulfikar Somji (PSC) Resigned
1 Year 11 Months Ago on 29 Nov 2023
Get Credit Report
Discover Som Restaurants Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Dwilkinson&Company Bank House 27 King Street Leeds LS1 2HL England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 23 June 2024
Submitted on 23 Jun 2024
Resolutions
Submitted on 21 Jun 2024
Appointment of a voluntary liquidator
Submitted on 21 Jun 2024
Declaration of solvency
Submitted on 21 Jun 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Change of details for Alderton Properties Limited as a person with significant control on 29 November 2023
Submitted on 6 Mar 2024
Compulsory strike-off action has been discontinued
Submitted on 27 Feb 2024
Notification of Alderton Properties Limited as a person with significant control on 29 November 2023
Submitted on 24 Feb 2024
Registered office address changed from C/O Dwilkinson&Company Bank House, 27 King Street Leeds LS1 2HL England to C/O Dwilkinson&Company Bank House 27 King Street Leeds LS1 2HL on 24 February 2024
Submitted on 24 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year