Roy Sydney SOMERSTON

Total number of appointments 15, 9 active appointments

ROSH PINAH JEWISH PRIMARY SCHOOL TRUST

Correspondence address
20 20 Beech Avenue, Radlett, United Kingdom, WD77 7DE
Role ACTIVE
director
Date of birth
August 1952
Appointed on
12 June 2025
Nationality
British
Occupation
Surveyor

MW PROPERTIES NO 22 LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, NW8 0DL
Role ACTIVE
director
Date of birth
August 1952
Appointed on
19 June 2024
Nationality
British
Occupation
Company Director

BRITISH FRIENDS OF REUTH

Correspondence address
75 Maygrove Road, West Hampstead, London, NW6 2EG
Role ACTIVE
director
Date of birth
August 1952
Appointed on
15 December 2018
Resigned on
11 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode NW6 2EG £887,000

ASHBROOK 1-4 (MANAGEMENT COMPANY) LIMITED

Correspondence address
20 Beech Avenue, Radlett, WD7 7DE
Role ACTIVE
director
Date of birth
August 1952
Appointed on
8 October 2018
Nationality
British
Occupation
Surveyor

Average house price in the postcode WD7 7DE £1,838,000

BUMBLE 13 LTD

Correspondence address
C/O Begbies Traynor 29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
August 1952
Appointed on
26 November 2013
Nationality
British
Occupation
Company Director

ROBINSON SOMERSTON & PARTNERS LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
August 1952
Appointed on
13 May 2009
Nationality
British
Occupation
Company Director

LONPALL PROPERTY COMPANY LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
August 1952
Appointed on
6 February 2006
Nationality
British
Occupation
Company Director

JAMES ANDREW ROBINSON SOMERSTON WARNER LIMITED

Correspondence address
Fairchild House, Redbourne Avenue, London, N3 2BJ
Role ACTIVE
director
Date of birth
August 1952
Appointed on
23 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2BJ £2,081,000

ROBINSON SOMERSTON WARNER LIMITED

Correspondence address
Fairchild House Redbourne Avenue, London, United Kingdom, N3 2BP
Role ACTIVE
director
Date of birth
August 1952
Appointed on
10 May 2002
Resigned on
1 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2BP £1,016,000


SF GROUND RENTS NO5 LLP

Correspondence address
64 New Cavendish Street, London, W1G 8TB
Role RESIGNED
llp-member
Date of birth
August 1952
Appointed on
14 November 2012
Resigned on
9 July 2014

WELLINGTON ROAD PROPERTIES LIMITED

Correspondence address
Fairchild House Redbourne Avenue, London, United Kingdom, N3 2BJ
Role RESIGNED
director
Date of birth
August 1952
Appointed on
25 June 2012
Resigned on
28 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 2BJ £2,081,000

VEGA GROUND RENTS NO4 LLP

Correspondence address
65 New Cavendish Street, London, W1G 7LS
Role RESIGNED
llp-member
Date of birth
August 1952
Appointed on
10 February 2012
Resigned on
9 July 2014

Average house price in the postcode W1G 7LS £5,848,000

JAMES ANDREW PROFESSIONAL SERVICES LIMITED

Correspondence address
20 Beech Avenue, Radlett, Hertfordshire, WD7 7DE
Role RESIGNED
director
Date of birth
August 1952
Appointed on
2 August 2006
Resigned on
20 April 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DE £1,838,000

JAMES ANDREW INTERNATIONAL LIMITED

Correspondence address
72-75 Marylebone High Street, London, W1U 5JW
Role RESIGNED
director
Date of birth
August 1952
Appointed on
23 May 2006
Resigned on
20 April 2010
Nationality
British
Occupation
Company Director

PELETON PROPERTY INVESTMENTS LIMITED

Correspondence address
20 Beech Avenue, Radlett, Hertfordshire, WD7 7DE
Role
director
Date of birth
August 1952
Appointed on
30 July 1999
Nationality
British
Occupation
Commercial Esate Agents

Average house price in the postcode WD7 7DE £1,838,000