London
N3 2JU
Director Name | Marlene Kaye |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(58 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Regency House 269 Regents Park Road Finchley London N3 3JZ |
Secretary Name | Marlene Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(58 years, 3 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 04 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Regency House 269 Regents Park Road Finchley London N3 3JZ |
Director Name | Mr Leon Kaye |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(60 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Regency House 269 Regents Park Road London N3 2JZ |
Website | samjessproperties.co.uk |
---|
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Samjess Properties (2001) LTD 66.67% Ordinary A |
---|---|
1000 at £1 | Samjess Properties (2001) LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,165,305 |
Cash | £93,794 |
Current Liabilities | £62,868 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
12 February 2002 | Delivered 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 |
---|
23 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
---|---|
16 October 2023 | Director's details changed for Mr Howard Kaye on 16 October 2023 (2 pages) |
16 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
29 December 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
23 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 March 2020 | Termination of appointment of Marlene Kaye as a director on 4 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Marlene Kaye as a secretary on 4 March 2020 (1 page) |
9 December 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Annual return made up to 21 November 2013 Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 21 November 2013 Statement of capital on 2013-11-27
|
7 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
28 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 21/11/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (5 pages) |
30 November 2006 | Return made up to 21/11/06; full list of members (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members (5 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members (5 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: international house queens road brighton east sussex BN1 3XE (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: international house queens road brighton east sussex BN1 3XE (1 page) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
14 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
14 July 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
5 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
5 August 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: nile house nile street brighton east sussex. BN1 1PH (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: nile house nile street brighton east sussex. BN1 1PH (1 page) |
13 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
13 December 2002 | Return made up to 21/11/02; full list of members (9 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Resolutions
|
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
30 August 2002 | Director's particulars changed (1 page) |
30 August 2002 | Director's particulars changed (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
26 November 2001 | Return made up to 21/11/01; full list of members (8 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 January 2001 | Return made up to 24/11/00; full list of members
|
8 January 2001 | Return made up to 24/11/00; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 January 2000 | Return made up to 24/11/99; full list of members
|
21 January 2000 | Return made up to 24/11/99; full list of members
|
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
16 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 December 1997 | Return made up to 24/11/97; no change of members
|
3 December 1997 | Return made up to 24/11/97; no change of members
|
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
5 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
5 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
5 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
8 November 1973 | Company name changed\certificate issued on 08/11/73 (3 pages) |
8 November 1973 | Company name changed\certificate issued on 08/11/73 (3 pages) |
14 October 1933 | Certificate of incorporation (1 page) |
14 October 1933 | Certificate of incorporation (1 page) |