Company NameSamjess Properties Limited
DirectorHoward Kaye
Company StatusActive
Company Number00280622
CategoryPrivate Limited Company
Incorporation Date14 October 1933(90 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Kaye
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(58 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMarlene Kaye
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Regency House
269 Regents Park Road
Finchley London
N3 3JZ
Secretary NameMarlene Kaye
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Regency House
269 Regents Park Road
Finchley London
N3 3JZ
Director NameMr Leon Kaye
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(60 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Regency House
269 Regents Park Road
London
N3 2JZ

Contact

Websitesamjessproperties.co.uk

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Samjess Properties (2001) LTD
66.67%
Ordinary A
1000 at £1Samjess Properties (2001) LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£6,165,305
Cash£93,794
Current Liabilities£62,868

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

12 February 2002Delivered on: 20 February 2002
Satisfied on: 17 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3, 4 & 5 bleeding heart yard, london EC1 in the london borough of camden. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
16 October 2023Director's details changed for Mr Howard Kaye on 16 October 2023 (2 pages)
16 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
23 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
9 March 2020Termination of appointment of Marlene Kaye as a director on 4 March 2020 (1 page)
9 March 2020Termination of appointment of Marlene Kaye as a secretary on 4 March 2020 (1 page)
9 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
(6 pages)
3 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 3,000
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 27 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(6 pages)
8 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 3,000
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Annual return made up to 21 November 2013
Statement of capital on 2013-11-27
  • GBP 3,000
(5 pages)
27 November 2013Annual return made up to 21 November 2013
Statement of capital on 2013-11-27
  • GBP 3,000
(5 pages)
7 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
28 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
28 November 2008Return made up to 21/11/08; full list of members (4 pages)
28 November 2008Return made up to 21/11/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 21/11/07; full list of members (2 pages)
23 November 2007Return made up to 21/11/07; full list of members (2 pages)
30 November 2006Return made up to 21/11/06; full list of members (5 pages)
30 November 2006Return made up to 21/11/06; full list of members (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2005Return made up to 21/11/05; full list of members (5 pages)
30 November 2005Return made up to 21/11/05; full list of members (5 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 May 2005Registered office changed on 25/05/05 from: international house queens road brighton east sussex BN1 3XE (1 page)
25 May 2005Registered office changed on 25/05/05 from: international house queens road brighton east sussex BN1 3XE (1 page)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
10 December 2004Return made up to 21/11/04; full list of members (7 pages)
10 December 2004Return made up to 21/11/04; full list of members (7 pages)
14 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 December 2003Return made up to 21/11/03; full list of members (7 pages)
5 December 2003Return made up to 21/11/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
5 August 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
13 May 2003Registered office changed on 13/05/03 from: nile house nile street brighton east sussex. BN1 1PH (1 page)
13 May 2003Registered office changed on 13/05/03 from: nile house nile street brighton east sussex. BN1 1PH (1 page)
13 December 2002Return made up to 21/11/02; full list of members (9 pages)
13 December 2002Return made up to 21/11/02; full list of members (9 pages)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
18 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 21/11/01; full list of members (8 pages)
26 November 2001Return made up to 21/11/01; full list of members (8 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
28 October 2001Full accounts made up to 31 December 2000 (15 pages)
8 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
21 January 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 2000Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
16 December 1998Return made up to 24/11/98; full list of members (6 pages)
16 December 1998Return made up to 24/11/98; full list of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Return made up to 24/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 December 1996Return made up to 26/11/96; no change of members (4 pages)
3 December 1996Return made up to 26/11/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 December 1995Return made up to 01/12/95; full list of members (6 pages)
5 December 1995Return made up to 01/12/95; full list of members (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
8 November 1973Company name changed\certificate issued on 08/11/73 (3 pages)
8 November 1973Company name changed\certificate issued on 08/11/73 (3 pages)
14 October 1933Certificate of incorporation (1 page)
14 October 1933Certificate of incorporation (1 page)