London
E4 6AG
Director Name | Dr Vahid Krupic |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(62 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 137 Station Road London E4 6AG |
Director Name | Mr Graeme Paul Gentry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(65 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Samson Controls Ltd Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5JQ |
Secretary Name | Mr Graeme Paul Gentry |
---|---|
Status | Current |
Appointed | 01 January 2024(65 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Samson Controls Ltd Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5JQ |
Director Name | Mr Martin Robert Down |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House The Mount Warlingham Surrey CR6 9JF |
Director Name | Mr Werner Josef Elbert |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Export Manager |
Correspondence Address | Am Forshaus Gravenbruch 61 0-6078 New Isenburg 2 Germany |
Director Name | Gernot Frank |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 December 2004) |
Role | General Sales Manager |
Correspondence Address | Am Boothafen 29 Maintal 1 D 63477 Germany |
Director Name | Dr Herbert Stumpf |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1994) |
Role | Financial Controller |
Correspondence Address | Stettiner Str 22 D-6056 Heusenstamm Germany |
Director Name | Peter Heinz Tamm |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 1998) |
Role | Engineer |
Correspondence Address | 9 Springpark Drive Beckenham Kent BR3 6QD |
Secretary Name | Mr Martin Robert Down |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(33 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House The Mount Warlingham Surrey CR6 9JF |
Director Name | Edgar Lindermann |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 June 1993(35 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2004) |
Role | Lawyer |
Correspondence Address | Altenhainer Strasse 14a Konigstein 61462 Germany |
Director Name | Hans Grimm |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1998(39 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Weissmullerstrasse 3 Frankfurt 60314 |
Director Name | Gred Jochem |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2005(46 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Role | Controller |
Correspondence Address | Westerwaldweg 11 Offenbach Am Main D 63069 German |
Director Name | Wolfgang Jung |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2010(51 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2019) |
Role | Board Member |
Country of Residence | Germany |
Correspondence Address | Weissmullerstrasse 3 Frankfurt 60314 |
Director Name | Martin Walter Bruessau |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2010(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5JQ |
Secretary Name | Martin Walter Bruessau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5JQ |
Director Name | Dr Andreas Widl |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 February 2014(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2020) |
Role | Physicist |
Country of Residence | Germany |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Director Name | Mr Ian Edwin Fraser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(56 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2023) |
Role | Engineering Technician |
Country of Residence | England |
Correspondence Address | Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5JQ |
Secretary Name | Ian Edwin Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(56 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Perrywood Business Park Honeycrock Lane Redhill Surrey RH1 5JQ |
Website | samsoncontrols.co.uk |
---|---|
Telephone | 020 85241212 |
Telephone region | London |
Registered Address | 137 Station Road London E4 6AG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,451,833 |
Cash | £1,025,634 |
Current Liabilities | £870,756 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
6 January 2024 | Appointment of Mr Graeme Paul Gentry as a secretary on 1 January 2024 (2 pages) |
---|---|
6 January 2024 | Appointment of Mr Graeme Paul Gentry as a director on 1 January 2024 (2 pages) |
6 January 2024 | Termination of appointment of Ian Edwin Fraser as a secretary on 31 December 2023 (1 page) |
6 January 2024 | Termination of appointment of Ian Edwin Fraser as a director on 31 December 2023 (1 page) |
6 January 2024 | Director's details changed for Mr Graeme Paul Gentry on 1 January 2024 (2 pages) |
23 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
17 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
10 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
27 September 2021 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 137 Station Road London E4 6AG on 27 September 2021 (1 page) |
27 September 2021 | Termination of appointment of Andreas Widl as a director on 31 December 2020 (1 page) |
27 September 2021 | Appointment of Dr Vahid Krupic as a director on 1 January 2021 (2 pages) |
8 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
21 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Wolfgang Jung as a director on 31 December 2019 (1 page) |
1 April 2020 | Appointment of Mr Hans Ludwig Werner as a director on 31 December 2019 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
9 May 2018 | Change of details for Samson International Holdings Sa as a person with significant control on 8 May 2018 (2 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
1 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 December 2016 | Director's details changed for Ian Edwin Fraser on 8 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Ian Edwin Fraser on 8 December 2016 (2 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
26 January 2015 | Appointment of Ian Edwin Fraser as a director on 1 January 2015 (3 pages) |
26 January 2015 | Appointment of Ian Edwin Fraser as a director on 1 January 2015 (3 pages) |
26 January 2015 | Appointment of Ian Edwin Fraser as a secretary on 1 January 2015 (3 pages) |
26 January 2015 | Appointment of Ian Edwin Fraser as a secretary on 1 January 2015 (3 pages) |
26 January 2015 | Appointment of Ian Edwin Fraser as a director on 1 January 2015 (3 pages) |
23 January 2015 | Termination of appointment of Martin Walter Bruessau as a director on 31 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Martin Walter Bruessau as a secretary on 31 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Martin Walter Bruessau as a director on 31 December 2014 (2 pages) |
23 January 2015 | Termination of appointment of Martin Walter Bruessau as a secretary on 31 December 2014 (2 pages) |
10 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
10 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
21 May 2014 | Termination of appointment of a director (2 pages) |
21 May 2014 | Appointment of Dr Andreas Widl as a director (3 pages) |
21 May 2014 | Appointment of Dr Andreas Widl as a director (3 pages) |
21 May 2014 | Termination of appointment of a director (2 pages) |
16 May 2014 | Termination of appointment of Hans Grimm as a director (1 page) |
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Termination of appointment of Hans Grimm as a director (1 page) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Martin Walter Bruessau on 8 May 2011 (2 pages) |
9 May 2012 | Secretary's details changed for Martin Walter Bruessau on 8 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Martin Walter Bruessau on 8 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Secretary's details changed for Martin Walter Bruessau on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Martin Walter Bruessau on 8 May 2011 (2 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Martin Walter Bruessau on 8 May 2011 (2 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Company name changed samson controls (london) LIMITED\certificate issued on 13/08/10
|
13 August 2010 | Company name changed samson controls (london) LIMITED\certificate issued on 13/08/10
|
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Change of name notice (2 pages) |
13 May 2010 | Director's details changed for Hans Grimm on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Wolfgang Jung on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 May 2010 | Director's details changed for Hans Grimm on 1 October 2009 (2 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 May 2010 | Director's details changed for Wolfgang Jung on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Hans Grimm on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Wolfgang Jung on 1 January 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Termination of appointment of Martin Down as a secretary (2 pages) |
15 April 2010 | Appointment of Martin Walter Bruessau as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Martin Down as a director (2 pages) |
15 April 2010 | Appointment of Martin Walter Bruessau as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Martin Down as a director (2 pages) |
15 April 2010 | Appointment of Martin Walter Bruessau as a director (3 pages) |
15 April 2010 | Appointment of Martin Walter Bruessau as a director (3 pages) |
15 April 2010 | Termination of appointment of Martin Down as a secretary (2 pages) |
26 January 2010 | Appointment of Wolfgang Jung as a director (3 pages) |
26 January 2010 | Appointment of Wolfgang Jung as a director (3 pages) |
15 January 2010 | Termination of appointment of Gred Jochem as a director (2 pages) |
15 January 2010 | Termination of appointment of Gred Jochem as a director (2 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
14 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
22 March 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
22 March 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
18 May 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
18 May 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
20 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (8 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
22 May 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
22 May 2003 | Accounts for a medium company made up to 31 December 2002 (14 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members (8 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (8 pages) |
1 May 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
1 May 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
28 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
28 June 2001 | Return made up to 09/05/01; full list of members (7 pages) |
24 May 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
24 May 2001 | Accounts for a medium company made up to 31 December 2000 (13 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
4 May 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
4 May 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
17 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
12 August 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
12 August 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
21 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
21 May 1998 | Return made up to 09/05/98; no change of members (6 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
16 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
16 May 1997 | Return made up to 09/05/97; full list of members (8 pages) |
15 May 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
15 May 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
14 May 1996 | Return made up to 09/05/96; full list of members
|
14 May 1996 | Return made up to 09/05/96; full list of members
|
6 September 1995 | Ad 11/08/95--------- £ si 100000@1=100000 £ ic 412000/512000 (2 pages) |
6 September 1995 | £ nc 412000/512000 11/08/95 (1 page) |
6 September 1995 | Ad 11/08/95--------- £ si 100000@1=100000 £ ic 412000/512000 (2 pages) |
6 September 1995 | £ nc 412000/512000 11/08/95 (1 page) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Nc inc already adjusted 02/06/95 (1 page) |
22 August 1995 | Nc inc already adjusted 02/06/95 (1 page) |
22 August 1995 | Resolutions
|
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
23 May 1995 | Return made up to 09/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
7 February 1958 | Certificate of incorporation (1 page) |
7 February 1958 | Certificate of incorporation (1 page) |