Company NameH.E. Samson (Engineering) Limited
Company StatusDissolved
Company Number00523944
CategoryPrivate Limited Company
Incorporation Date25 September 1953(70 years, 7 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDebra Gerda Ziff Samson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(53 years after company formation)
Appointment Duration10 years, 9 months (closed 18 July 2017)
RoleHousewife
Correspondence Address10 Hall Gate
St John's Wood
London
NW8 9PG
Director NameKaren Lewis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2007(53 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 18 July 2017)
RoleCompany Director
Correspondence AddressPO Box 1354
Sea Point 8060
Cape Town
Foreign
Secretary NameKaren Lewis
NationalityBritish
StatusClosed
Appointed13 June 2007(53 years, 9 months after company formation)
Appointment Duration10 years, 1 month (closed 18 July 2017)
RoleCompany Director
Correspondence AddressPO Box 1354
Sea Point 8060
Cape Town
Foreign
Director NameMr Simon Henry Wagman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(61 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 18 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Heinz Ewald Samson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(38 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 03 September 2009)
RoleCompany Director
Correspondence Address63 Avenue General Guisan
Ch 1009
Pully V D
Foreign
Secretary NameMrs Vivian Heather
NationalityBritish
StatusResigned
Appointed15 December 1991(38 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address83 Westfield Road
Barnehurst
Bexleyheath
Kent
DA7 6LR
Director NameNigel Edward Goodeve Docker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(43 years after company formation)
Appointment Duration10 years, 9 months (resigned 13 June 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDown End
Chilbolton
Stockbridge
Hampshire
SO20 6AZ
Secretary NameDebra Gerda Ziff Samson
NationalityBritish
StatusResigned
Appointed03 November 2006(53 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 June 2007)
RoleCompany Director
Correspondence AddressLake House
12 Lakeland Drive
Leeds
West Yorkshire
LS17 7PH
Director NameMr Colin Ivor Lehmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(53 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1996(43 years after company formation)
Appointment Duration10 years, 1 month (resigned 03 November 2006)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Colin Ivor Lehmann & Simon Wagman
100.00%
Ordinary

Financials

Year2014
Net Worth£924,320
Cash£76,366
Current Liabilities£25,004

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

11 April 1968Delivered on: 26 April 1968
Persons entitled: National Provident Institution

Classification: Mortgage
Secured details: £40,000.
Particulars: Land & buildings at east side of poyle road, colnbrook, surrey title no mx 352074 (see doc 26 for further details) the life policies issued by the national provident institution in the life of the said heiny errald samson on 11TH april 68.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
24 February 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
24 February 2017Confirmation statement made on 15 December 2016 with updates (7 pages)
23 February 2017Director's details changed for Debra Gerda Ziff Samson on 1 July 2016 (2 pages)
23 February 2017Director's details changed for Debra Gerda Ziff Samson on 1 July 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016 (1 page)
29 February 2016Satisfaction of charge 1 in full (2 pages)
29 February 2016Satisfaction of charge 1 in full (2 pages)
29 February 2016Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016 (1 page)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
13 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
10 February 2015Appointment of Mr Simon Henry Wagman as a director on 6 February 2015 (2 pages)
10 February 2015Appointment of Mr Simon Henry Wagman as a director on 6 February 2015 (2 pages)
10 February 2015Appointment of Mr Simon Henry Wagman as a director on 6 February 2015 (2 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
17 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(6 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 September 2009Appointment terminated director heinz samson (1 page)
15 September 2009Appointment terminated director heinz samson (1 page)
5 May 2009Director's change of particulars / colin lehmann / 30/04/2009 (1 page)
5 May 2009Director's change of particulars / colin lehmann / 30/04/2009 (1 page)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
8 January 2009Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 March 2008Return made up to 15/12/07; full list of members (4 pages)
11 March 2008Return made up to 15/12/07; full list of members (4 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Registered office changed on 20/07/07 from: haslers old station road loughton essex IG10 4PL (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: haslers old station road loughton essex IG10 4PL (1 page)
20 July 2007New secretary appointed;new director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
31 January 2007Return made up to 15/12/06; full list of members (3 pages)
31 January 2007Return made up to 15/12/06; full list of members (3 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 March 2006Return made up to 15/12/05; full list of members (2 pages)
20 March 2006Return made up to 15/12/05; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
16 December 2004Return made up to 15/12/04; full list of members (7 pages)
16 December 2004Return made up to 15/12/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 March 2004Return made up to 15/12/03; full list of members (7 pages)
10 March 2004Return made up to 15/12/03; full list of members (7 pages)
20 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
23 December 2002Return made up to 15/12/02; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 July 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
14 December 2001Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
14 December 2001Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(6 pages)
12 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
21 December 2000Return made up to 15/12/00; full list of members (7 pages)
21 December 2000Return made up to 15/12/00; full list of members (7 pages)
13 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 October 2000Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2000Return made up to 15/12/99; full list of members (7 pages)
10 January 2000Return made up to 15/12/99; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
24 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
21 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
15 December 1998Return made up to 15/12/98; full list of members (6 pages)
15 December 1998Return made up to 15/12/98; full list of members (6 pages)
5 January 1998Return made up to 15/12/97; no change of members (5 pages)
5 January 1998Return made up to 15/12/97; no change of members (5 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
10 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
5 February 1997Return made up to 15/12/96; full list of members (7 pages)
5 February 1997Return made up to 15/12/96; full list of members (7 pages)
4 February 1997Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH (1 page)
4 February 1997Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
23 September 1996Registered office changed on 23/09/96 from: ramillies house ramillies street london W1V 1DF (1 page)
23 September 1996New secretary appointed (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996New secretary appointed (1 page)
23 September 1996Registered office changed on 23/09/96 from: ramillies house ramillies street london W1V 1DF (1 page)
23 September 1996Secretary resigned (1 page)
2 July 1996Full accounts made up to 31 May 1996 (5 pages)
2 July 1996Full accounts made up to 31 May 1996 (5 pages)
22 December 1995Return made up to 15/12/95; no change of members (4 pages)
22 December 1995Return made up to 15/12/95; no change of members (4 pages)
27 October 1995Full accounts made up to 31 May 1995 (6 pages)
27 October 1995Full accounts made up to 31 May 1995 (6 pages)
30 March 1995Full accounts made up to 31 May 1994 (6 pages)
30 March 1995Full accounts made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
22 December 1983Accounts made up to 31 May 1983 (4 pages)
22 December 1983Accounts made up to 31 May 1983 (4 pages)
8 January 1983Accounts made up to 31 May 1982 (5 pages)
8 January 1983Accounts made up to 31 May 1982 (5 pages)
16 December 1981Accounts made up to 31 May 1981 (5 pages)
16 December 1981Accounts made up to 31 May 1981 (5 pages)
25 September 1953Certificate of incorporation (1 page)
25 September 1953Certificate of incorporation (1 page)